ACTIUM MANAGEMENT SERVICES (UK) LIMITED
Overview
Company Name | ACTIUM MANAGEMENT SERVICES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06337726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACTIUM MANAGEMENT SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACTIUM MANAGEMENT SERVICES (UK) LIMITED located?
Registered Office Address | 27-28 Eastcastle Street W1W 8DH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACTIUM MANAGEMENT SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
G2 MANAGEMENT SERVICES (UK) LTD | Nov 06, 2009 | Nov 06, 2009 |
DA VINCI CAPITAL (UK) LIMITED | Aug 08, 2007 | Aug 08, 2007 |
What are the latest accounts for ACTIUM MANAGEMENT SERVICES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ACTIUM MANAGEMENT SERVICES (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for ACTIUM MANAGEMENT SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Amended accounts made up to Dec 31, 2010 | 4 pages | AAMD | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed G2 management services (uk) LTD\certificate issued on 17/07/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Steven Philipp as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Current accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010 | 2 pages | CH04 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Appointment of Paventhan Savunthararasa as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Level 7 7 Old Park Lane Mayfair London W1K 1QR* on Jun 02, 2010 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 1 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * 27/28 Eastcastle Street London W1W 8DH* on Dec 08, 2009 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Aug 31, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Who are the officers of ACTIUM MANAGEMENT SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom | 38636470004 | |||||||
SAVUNTHARARASA, Paventhan | Director | Eastcastle Street W1W 8DH London 27-28 | Canada | French | Management Consultant | 152840870001 | ||||
CRAMER, Dag Lars | Director | 8 Well Road NW3 1LH London | United Kingdom | Swedish | Chief Executive Officer | 147405790001 | ||||
PHILIPP, Steven Ray | Director | 2 Beacon House Churt Road GU26 6PE Hindhead Surrey | England | American | Chief Operating Officer | 124017200001 | ||||
LEA YEAT LIMITED | Director | 22 Melton Street NW1 2BW London | 38636460001 |
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