About

Registered Number: 00065493
Date of Incorporation: 28/03/1900 (124 years ago)
Company Status: Active
Registered Address: 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE

 

Actemium Uk Ltd was registered on 28 March 1900 and are based in Birmingham. Currently we aren't aware of the number of employees at the the business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGLES, Bruno 01 March 2005 15 June 2005 1
DE ALMEIDA, Julio Manuel 28 May 2012 02 January 2015 1
GANGLOFF, Thierry Yves Roger 01 October 2009 28 May 2012 1
LE BROUSTER, Jean Yves 14 December 2001 28 May 2012 1
LE BRUN, Patrick 14 December 2001 28 February 2015 1
LE MAISTRE, Philippe 25 September 1998 13 May 2002 1
MANTZ, Patrice 18 May 2018 31 December 2018 1
MIRVILLE, Thierry Noel 01 October 2009 28 February 2015 1
MOULIS, Georges Adrien N/A 22 June 1994 1
PEGUET, Christian 23 December 1999 02 January 2003 1
TOUTAIN, Stepane 28 February 2015 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DEDAT, Ayyub 21 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 April 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 October 2015
CERTNM - Change of name certificate 02 April 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 05 January 2015
RESOLUTIONS - N/A 08 December 2014
MAR - Memorandum and Articles - used in re-registration 08 December 2014
CERT10 - Re-registration of a company from public to private 08 December 2014
RR02 - Application by a public company for re-registration as a private limited company 08 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 01 February 2011
RESOLUTIONS - N/A 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AP01 - Appointment of director 07 September 2010
AP03 - Appointment of secretary 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 15 March 2010
SH01 - Return of Allotment of shares 11 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
RESOLUTIONS - N/A 19 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 January 2004
CERTNM - Change of name certificate 11 August 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
CERTNM - Change of name certificate 04 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
CERTNM - Change of name certificate 22 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 10 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 06 January 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 17 January 1995
288 - N/A 14 July 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 15 February 1994
288 - N/A 31 August 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 03 August 1992
287 - Change in situation or address of Registered Office 03 August 1992
288 - N/A 03 August 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 06 January 1992
AUD - Auditor's letter of resignation 15 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1991
288 - N/A 19 September 1991
288 - N/A 07 August 1991
AA - Annual Accounts 24 April 1991
288 - N/A 16 April 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
363a - Annual Return 25 February 1991
288 - N/A 21 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 19 February 1991
CERTNM - Change of name certificate 26 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 08 March 1990
287 - Change in situation or address of Registered Office 08 March 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 16 March 1989
288 - N/A 24 November 1988
288 - N/A 08 November 1988
288 - N/A 29 September 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 December 1987
PUC(U) - N/A 22 October 1987
288 - N/A 20 October 1987
AA - Annual Accounts 09 September 1987
PUC(U) - N/A 06 September 1987
363 - Annual Return 24 August 1987
288 - N/A 03 August 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
MISC - Miscellaneous document 06 August 1981
PUC 2 - N/A 23 June 1977
SA - Shares agreement 22 December 1970
MISC - Miscellaneous document 28 March 1900

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 05 June 2007 Fully Satisfied

N/A

Guarantee & debenture 04 August 1998 Fully Satisfied

N/A

Guarantee & debenture 04 August 1998 Fully Satisfied

N/A

Letter of charge and set-off 30 June 1998 Fully Satisfied

N/A

Guarantee & debenture 29 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.