About

Registered Number: 05927588
Date of Incorporation: 07/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Honeybourne Place, Jessop Avenue, Cheltenham, GL50 3SH,

 

Based in Cheltenham, Attivo Financial Services Ltd was established in 2006, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Stuart Stephen 22 January 2020 22 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ATTIVO GROUP LIMITED 07 September 2006 10 October 2006 1
BAREHAM, Stephen John 01 February 2018 27 September 2019 1
GOLDSMITH, Nicola 11 March 2011 01 January 2016 1

Filing History

Document Type Date
MR01 - N/A 10 August 2020
AR01 - Annual Return 05 August 2020
AR01 - Annual Return 05 August 2020
AR01 - Annual Return 05 August 2020
RP04AR01 - N/A 04 August 2020
RP04AR01 - N/A 04 August 2020
RP04AR01 - N/A 04 August 2020
RP04AR01 - N/A 04 August 2020
RP04CS01 - N/A 04 August 2020
RP04CS01 - N/A 04 August 2020
RP04CS01 - N/A 04 August 2020
RP04CS01 - N/A 04 August 2020
MR04 - N/A 03 August 2020
MR04 - N/A 03 August 2020
RESOLUTIONS - N/A 31 July 2020
RESOLUTIONS - N/A 31 July 2020
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
RP04CS01 - N/A 06 May 2020
AD01 - Change of registered office address 30 April 2020
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 15 October 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 November 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR01 - N/A 22 March 2018
MR01 - N/A 15 March 2018
AP03 - Appointment of secretary 07 February 2018
CS01 - N/A 24 November 2017
CH01 - Change of particulars for director 15 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 29 November 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 25 September 2015
MR01 - N/A 27 August 2015
MR01 - N/A 20 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 14 September 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 11 March 2011
AA - Annual Accounts 07 January 2011
CERTNM - Change of name certificate 04 October 2010
CONNOT - N/A 04 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
225 - Change of Accounting Reference Date 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2020 Outstanding

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 27 February 2018 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.