About

Registered Number: 04980791
Date of Incorporation: 01/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: 20 Argyle Street, Cambridge, CB1 3LR,

 

Aptivate was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Aptivate are listed as Jackson, Alan Mcneil, Boulboul, Eleanor Sian Mary, Burchell, Martin, Daley, Thomas Andrew, Jackson, Alan Mcneil, Lord, Thomas Brook, Corsellis, Tom, Hallworth, Ian Trevor, Heaton, Alice Anselm, Khokhar, Tariq, Levy, Daniel Stephen, Murphy, Luke William, Samastur, Marko, Skipper, Mark Charles, Dr, Smith, Elliot, Whitestone, Nathaniel Tucker in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULBOUL, Eleanor Sian Mary 22 April 2015 - 1
BURCHELL, Martin 25 February 2015 - 1
DALEY, Thomas Andrew 25 February 2015 - 1
JACKSON, Alan Mcneil 23 May 2004 - 1
LORD, Thomas Brook 25 February 2015 - 1
CORSELLIS, Tom 01 December 2003 25 August 2006 1
HALLWORTH, Ian Trevor 23 April 2018 15 July 2020 1
HEATON, Alice Anselm 01 June 2018 10 May 2019 1
KHOKHAR, Tariq 01 July 2008 23 April 2010 1
LEVY, Daniel Stephen 01 May 2018 15 July 2020 1
MURPHY, Luke William 01 May 2018 31 March 2019 1
SAMASTUR, Marko 22 April 2015 25 February 2016 1
SKIPPER, Mark Charles, Dr 27 May 2015 15 March 2016 1
SMITH, Elliot 14 January 2019 31 March 2019 1
WHITESTONE, Nathaniel Tucker 25 February 2015 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Alan Mcneil 27 April 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 28 August 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 31 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 29 September 2010
AP03 - Appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 19 November 2008
363s - Annual Return 01 March 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 26 July 2007
363s - Annual Return 03 January 2007
AAMD - Amended Accounts 03 January 2007
AA - Annual Accounts 03 January 2007
CERTNM - Change of name certificate 03 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 December 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.