Founded in 2000, Actavo (UK) Ltd are based in Wakefield, it has a status of "Active". The companies directors are listed as O'donnell, Barry, Kelly, Brian, Delany, Sandra, Spring, Liam, Wilson, Mark Henry Richard Iain, Flounders, Stephen, Helme, Mike, Kenward, Gregory John, Mileham, Anthony, Nolan, Colm, Spring, Liam. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Brian | 01 August 2018 | - | 1 |
FLOUNDERS, Stephen | 06 October 2005 | 31 January 2015 | 1 |
HELME, Mike | 31 May 2018 | 25 September 2018 | 1 |
KENWARD, Gregory John | 28 February 2018 | 19 October 2018 | 1 |
MILEHAM, Anthony | 27 July 2010 | 31 December 2012 | 1 |
NOLAN, Colm | 20 May 2009 | 01 July 2009 | 1 |
SPRING, Liam | 04 October 2011 | 28 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DONNELL, Barry | 08 February 2018 | - | 1 |
DELANY, Sandra | 30 December 2016 | 08 February 2018 | 1 |
SPRING, Liam | 04 October 2011 | 30 December 2016 | 1 |
WILSON, Mark Henry Richard Iain | 30 April 2011 | 02 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
MR01 - N/A | 14 July 2020 | |
CH01 - Change of particulars for director | 29 January 2020 | |
CH03 - Change of particulars for secretary | 29 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AA - Annual Accounts | 14 January 2020 | |
AD01 - Change of registered office address | 03 July 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
AA - Annual Accounts | 03 December 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
CH01 - Change of particulars for director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
CS01 - N/A | 20 June 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
CH01 - Change of particulars for director | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
SH01 - Return of Allotment of shares | 12 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 05 March 2018 | |
AP03 - Appointment of secretary | 08 February 2018 | |
TM02 - Termination of appointment of secretary | 08 February 2018 | |
TM02 - Termination of appointment of secretary | 08 February 2018 | |
AAMD - Amended Accounts | 07 December 2017 | |
AA - Annual Accounts | 14 November 2017 | |
TM01 - Termination of appointment of director | 25 September 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
CS01 - N/A | 20 June 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
MR01 - N/A | 07 February 2017 | |
AP03 - Appointment of secretary | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
TM02 - Termination of appointment of secretary | 09 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 September 2016 | |
AR01 - Annual Return | 11 July 2016 | |
CERTNM - Change of name certificate | 05 January 2016 | |
CONNOT - N/A | 05 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
MR01 - N/A | 30 June 2014 | |
AA01 - Change of accounting reference date | 03 March 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH03 - Change of particulars for secretary | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AD01 - Change of registered office address | 10 October 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
TM01 - Termination of appointment of director | 08 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
TM01 - Termination of appointment of director | 05 July 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AP01 - Appointment of director | 17 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
RESOLUTIONS - N/A | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AP03 - Appointment of secretary | 22 November 2011 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
TM02 - Termination of appointment of secretary | 22 September 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 June 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
TM01 - Termination of appointment of director | 20 May 2011 | |
TM02 - Termination of appointment of secretary | 20 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
CH01 - Change of particulars for director | 16 December 2010 | |
CH03 - Change of particulars for secretary | 16 December 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
287 - Change in situation or address of Registered Office | 28 May 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363s - Annual Return | 06 August 2008 | |
225 - Change of Accounting Reference Date | 24 July 2008 | |
AA - Annual Accounts | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
RESOLUTIONS - N/A | 06 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
AUD - Auditor's letter of resignation | 21 February 2008 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 14 July 2003 | |
AUD - Auditor's letter of resignation | 03 June 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
287 - Change in situation or address of Registered Office | 17 April 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 03 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2001 | |
363s - Annual Return | 27 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2001 | |
225 - Change of Accounting Reference Date | 08 January 2001 | |
RESOLUTIONS - N/A | 10 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 20 September 2000 | |
CERTNM - Change of name certificate | 19 September 2000 | |
395 - Particulars of a mortgage or charge | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
287 - Change in situation or address of Registered Office | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
MEM/ARTS - N/A | 10 July 2000 | |
123 - Notice of increase in nominal capital | 10 July 2000 | |
NEWINC - New incorporation documents | 13 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2020 | Outstanding |
N/A |
A registered charge | 01 February 2017 | Outstanding |
N/A |
A registered charge | 20 June 2014 | Outstanding |
N/A |
Debenture | 01 June 2012 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 10 September 2010 | Outstanding |
N/A |
Deed of admission | 29 April 2008 | Fully Satisfied |
N/A |
Debenture deed created by the company (formerly known as heather services limited) | 13 September 2000 | Fully Satisfied |
N/A |
All assets debenture | 13 September 2000 | Fully Satisfied |
N/A |
Charge over agreement | 13 September 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 13 September 2000 | Fully Satisfied |
N/A |