ACONEX SERVICES LIMITED
Overview
| Company Name | ACONEX SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03011107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACONEX SERVICES LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ACONEX SERVICES LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACONEX SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONJECT LIMITED | Aug 31, 2012 | Aug 31, 2012 |
| BIW TECHNOLOGIES LIMITED | Jun 12, 2001 | Jun 12, 2001 |
| BUILDING INFORMATION WAREHOUSE LIMITED | Jan 18, 1995 | Jan 18, 1995 |
What are the latest accounts for ACONEX SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ACONEX SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for ACONEX SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2018 | 26 pages | AA | ||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Cessation of Aconex Limited as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||
Notification of Oracle Corporation as a person with significant control on Mar 29, 2018 | 2 pages | PSC02 | ||
Appointment of Oracle Corporation Nominees Limited as a director on Apr 23, 2018 | 2 pages | AP02 | ||
Termination of appointment of Henry Stephen Major Jones as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Robert William Phillpot as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Leigh Matthew Jasper as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stephen Lyon Cooper as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Steven Mark Sanderson as a secretary on Apr 23, 2018 | 1 pages | TM02 | ||
Termination of appointment of Robert William Phillpot as a secretary on Apr 23, 2018 | 1 pages | TM02 | ||
Who are the officers of ACONEX SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOLGER, John Patrick, Mr. | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | United Kingdom | British | 244886070001 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| FLIND, William James | Secretary | 4 Chichester Terrace BN2 1FG Brighton Flat 3 United Kingdom | British | 72396120008 | ||||||||||
| HAGAN, Kay | Secretary | 69 Queensmill Road SW6 6JR London | British | 63711280001 | ||||||||||
| HALLS, Adrian Trevor | Secretary | Windrush 9 The Common Quarndon DE22 5JY Derby | British | 60454370001 | ||||||||||
| HOLMES, Richard William | Secretary | 14 Top Manor Close Ockbrook DE72 3TN Derby Derbyshire | British | 23752750001 | ||||||||||
| HOWE, Iris | Nominee Secretary | 7 Eton Court West Hallam DE7 6NB Ilkeston Derbyshire | British | 900002250001 | ||||||||||
| PHILLPOT, Robert William | Secretary | Flinders Street Melbourne 96 Victoria 3000 Australia | 210469680001 | |||||||||||
| SANDERSON, Steven Mark | Secretary | Bourne Road WD23 3NH Bushey 12 England | 199808340001 | |||||||||||
| SANGHA, Narinder | Secretary | Barn Close Farnham Common SL2 3JB Slough 4 Berkshire | British | 70179680001 | ||||||||||
| WILKS, Steven Eric | Secretary | Riverside House Folly Road Darley Abbey DE22 1ED Derby | British | 41774580003 | ||||||||||
| BOADEN, Andrew George | Director | 14 Bailey House Coleridge Gardens 552 Kings Road SW10 0RL London | United Kingdom | British | 103786170001 | |||||||||
| BOTSFORD, Charles Graham | Director | Brinsea Barn Brinsea Congresbury BS49 5JP Bristol | British | 14625360003 | ||||||||||
| COOK, Grahame David | Director | Biw Plc (Fao The Company Secretary) 1b The Village, 101 Amies Street SW11 2JW London | British | 50924770004 | ||||||||||
| COOPER, Stephen Lyon | Director | Hockley Road Hatton CV35 7HQ Warwick The Hollies England | United Kingdom | British | 109509470003 | |||||||||
| DAVIS, Trevor Gordon | Director | Edmond Machtenslaan 157 Bas 59 FOREIGN 1800 Brussels Belguim | British | 80112620002 | ||||||||||
| DE RAADT ST JAMES, Alexis | Director | 149 Upland Road Cambridge Massachusetts 02140 Usa | American | 72116020001 | ||||||||||
| FLIND, William James | Director | 4 Chichester Terrace BN2 1FG Brighton Flat 3 | England | British | 72396120009 | |||||||||
| FLORES, Cesar | Director | c/o Conject Ag Implerstrasse 81371 Munich 11 Germany | Germany | Spanish & German | 184910580001 | |||||||||
| HALLS, Adrian Trevor | Director | Windrush 9 The Common Quarndon DE22 5JY Derby | United Kingdom | British | 60454370001 | |||||||||
| HOLMES, Richard William | Director | 14 Top Manor Close Ockbrook DE72 3TN Derby Derbyshire | British | 23752750001 | ||||||||||
| HOWARTH, Alan Miles | Director | Penwith Drive GU27 3PP Haslemere The Ridges Surrey | United Kingdom | British | 65713330001 | |||||||||
| HOWE, Kenneth | Nominee Director | 7 Eton Court West Hallam DE7 6NB Ilkeston Derbyshire | British | 900002240001 | ||||||||||
| JASPER, Leigh Matthew | Director | Finders Street Melbourne 96 Victoria 3000 Australia | Australia | Australian | 298588880001 | |||||||||
| JONES, Henry Stephen Major | Director | Gilbert Street SO24 0BY Ropley Eleanor House Hampshire England | England | British | 210559950001 | |||||||||
| KRAUSE, Wolfgang, Dr | Director | Brunnerstrasse 85598 Baldham 67b Germany | Germany | German | 166125970001 | |||||||||
| LAMBERTH, Monika | Director | Max Bruch Strasse 82166 Grafelfing 4f Germany | Germany | German | 166126900001 | |||||||||
| LATHAM, Michael, Sir | Director | 508 Hood House Dolphin Square SW1V 3LX London | United Kingdom | British | 50879560002 | |||||||||
| OSBORNE, John Stewart | Director | 257 Winchester Road Chandlers Ford SO53 2DX Eastleigh Hampshire | England | British | 43890100001 | |||||||||
| PARKES, Brandon | Director | 14 Kingscliffe Gardens SW19 6NR London | British | 58576570003 | ||||||||||
| PHILLPOT, Robert William | Director | Flinders Street Melbourne 96 Victoria 3000 Australia | Australia | Australian | 210469580001 | |||||||||
| POLAINE, Daniel | Director | 21-25 Church Street West Woking GU21 6DJ Surrey | United Kingdom | British | 154658550001 | |||||||||
| REENTS, Martin | Director | Implerstrasse 11 Muenchen 81371 Germany | Germany | German | 156738030001 | |||||||||
| SANGHA, Narinder | Director | Barn Close Farnham Common SL2 3JB Slough 4 Berkshire | United Kingdom | British | 70179680001 | |||||||||
| SHARIF, Asif, Dr | Director | Office 108 Al Barsha Business Centre 114466 Al Barsha Conject Limited (Dubai Branch) Dubai, U.A.E. | United Kingdom | British | 291144250001 |
Who are the persons with significant control of ACONEX SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oracle Corporation | Mar 29, 2018 | Oracle Parkway 94065 Redwood Shores 500 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aconex Limited | Apr 06, 2016 | 96 Flinders Street Melbourne 96 Victoria Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0