Based in London, Aptum Technologies (UK) Ltd was established in 2009. There are 13 directors listed for Aptum Technologies (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Gaye | 26 May 2015 | 08 April 2016 | 1 |
ATHWAL, Jatinder | 31 October 2012 | 25 April 2013 | 1 |
BANDUCCI, Fabio | 21 March 2009 | 25 April 2013 | 1 |
GAGNE, Pierre | 25 April 2013 | 21 July 2014 | 1 |
IVES, Helen | 02 June 2014 | 15 May 2015 | 1 |
JEBARA, Jad | 09 March 2012 | 08 June 2012 | 1 |
JETTÉ, Philippe | 12 October 2016 | 30 April 2019 | 1 |
JOLIVET, Christian | 11 August 2014 | 12 October 2016 | 1 |
MAHEUX, Pierre | 24 July 2014 | 11 August 2014 | 1 |
MONKHOUSE, Dominic | 21 March 2009 | 23 May 2014 | 1 |
SHERLOCK, Gary | 21 March 2009 | 25 April 2013 | 1 |
WOODHAM, Ross | 31 October 2012 | 20 April 2018 | 1 |
YOUNG, Benjamin, Director | 09 March 2012 | 25 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 20 March 2020 | |
MA - Memorandum and Articles | 19 August 2019 | |
RESOLUTIONS - N/A | 22 July 2019 | |
CONNOT - N/A | 22 July 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
AD01 - Change of registered office address | 10 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
RESOLUTIONS - N/A | 22 May 2019 | |
PSC02 - N/A | 09 May 2019 | |
PSC09 - N/A | 08 May 2019 | |
TM01 - Termination of appointment of director | 08 May 2019 | |
MR01 - N/A | 03 May 2019 | |
MR04 - N/A | 01 May 2019 | |
CS01 - N/A | 28 March 2019 | |
PSC08 - N/A | 22 August 2018 | |
PSC09 - N/A | 22 August 2018 | |
RESOLUTIONS - N/A | 19 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
AP01 - Appointment of director | 14 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
AA - Annual Accounts | 01 September 2016 | |
RESOLUTIONS - N/A | 05 August 2016 | |
SH01 - Return of Allotment of shares | 27 July 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
AR01 - Annual Return | 26 March 2015 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AA - Annual Accounts | 20 August 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 March 2014 | |
AA01 - Change of accounting reference date | 07 August 2013 | |
RESOLUTIONS - N/A | 04 June 2013 | |
RESOLUTIONS - N/A | 10 May 2013 | |
SH01 - Return of Allotment of shares | 02 May 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
RESOLUTIONS - N/A | 25 April 2013 | |
RESOLUTIONS - N/A | 15 April 2013 | |
MR04 - N/A | 12 April 2013 | |
MR04 - N/A | 12 April 2013 | |
MR04 - N/A | 12 April 2013 | |
AR01 - Annual Return | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 08 April 2013 | |
CH01 - Change of particulars for director | 11 March 2013 | |
AD01 - Change of registered office address | 11 March 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AD01 - Change of registered office address | 21 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
TM01 - Termination of appointment of director | 21 June 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 22 March 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
AR01 - Annual Return | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
AA01 - Change of accounting reference date | 22 November 2010 | |
AR01 - Annual Return | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
RESOLUTIONS - N/A | 27 October 2009 | |
MEM/ARTS - N/A | 21 April 2009 | |
CERTNM - Change of name certificate | 03 April 2009 | |
NEWINC - New incorporation documents | 21 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2019 | Outstanding |
N/A |
Debenture | 03 April 2013 | Fully Satisfied |
N/A |
Legal charge | 24 September 2012 | Fully Satisfied |
N/A |
An amended and restated debenture | 21 June 2012 | Fully Satisfied |
N/A |
Debenture | 07 December 2010 | Fully Satisfied |
N/A |
Debenture | 21 October 2009 | Fully Satisfied |
N/A |