About

Registered Number: 06854675
Date of Incorporation: 21/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Floor 2, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EG,

 

Based in London, Aptum Technologies (UK) Ltd was established in 2009. There are 13 directors listed for Aptum Technologies (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.