ACTIUM HOLDINGS LIMITED
Overview
| Company Name | ACTIUM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09965297 |
| 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 ACTIUM HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ACTIUM HOLDINGS LIMITED located?
| Registered Office Address | 60 Gresham Street EC2V 7BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIUM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIUM HOLDINGS PLC | Aug 27, 2024 | Aug 27, 2024 |
| ALPHA FINANCIAL MARKETS CONSULTING PLC | Oct 04, 2017 | Oct 04, 2017 |
| ALPHA FINANCIAL MARKETS CONSULTING LIMITED | Oct 04, 2017 | Oct 04, 2017 |
| ALPHA FMC TOPCO LIMITED | Nov 23, 2016 | Nov 23, 2016 |
| CAELIUS TOPCO LIMITED | Jan 22, 2016 | Jan 22, 2016 |
What are the latest accounts for ACTIUM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACTIUM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for ACTIUM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of John Campbell Paton as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Joannes Anthonius Willem Gooze Zijl as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr John Campbell Paton on Nov 06, 2024 | 2 pages | CH01 | ||||||||||||||
Notification of Actium Bidco (Uk) Limited as a person with significant control on Aug 19, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Oct 24, 2024 | 2 pages | PSC09 | ||||||||||||||
Second filing of Confirmation Statement dated Sep 24, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Appointment of Ms Sarah Louise Preston Peacock as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Greg Alan Cook as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 09, 2024
| 5 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Georgina Holly Sharley as a secretary on Aug 27, 2024 | 1 pages | TM02 | ||||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed alpha financial markets consulting PLC\certificate issued on 27/08/24 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Jill Miranda May as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ACTIUM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAQUÉ, Luc Matthieu Jerome | Director | Gresham Street EC2V 7BB London 60 | France | French | 307603940001 | |||||||||
| COOK, Greg Alan | Director | Gresham Street EC2V 7BB London 60 | England | British | 252050700001 | |||||||||
| GOOZE ZIJL, Joannes Anthonius Willem | Director | Gresham Street EC2V 7BB London 60 | England | Dutch,British | 336712290001 | |||||||||
| PEACOCK, Sarah Louise Preston | Director | Gresham Street EC2V 7BB London 60 | England | British | 297731360001 | |||||||||
| PATON, John Campbell | Secretary | Gresham Street EC2V 7BB London 60 | 243935090001 | |||||||||||
| SHARLEY, Georgina Holly | Secretary | Gresham Street EC2V 7BB London 60 | 313281530001 | |||||||||||
| STRICKER, Maria | Secretary | Gresham Street EC2V 7BB London 60 | British | 238628120001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| BAKER, Nicholas Benjamin | Director | Gresham Street EC2V 7BB London 60 | England | British | 104578820002 | |||||||||
| BYRNE, Maeve Ann | Director | Gresham Street EC2V 7BB London 60 | England | Irish | 253513860001 | |||||||||
| DAVIDSON, Andrew | Director | Gresham Street EC2V 7BB London 60 | United Kingdom | British | 204924560001 | |||||||||
| FRASER, Euan Neil Blyth | Director | Gresham Street EC2V 7BB London 60 | United Kingdom | British | 182404900001 | |||||||||
| FRY, Kenneth | Director | Port Hill SG14 3BL Hertford The Old Reservoir Hertfordshire England | England | British | 37057330002 | |||||||||
| JUDD, Penelope Ruth | Director | Gresham Street EC2V 7BB London 60 | England | British | 244249820001 | |||||||||
| KENT, Nicholas Robin | Director | Gresham Street EC2V 7BB London 60 | England | British | 205304800001 | |||||||||
| LIGERTWOOD, Mark Murray | Director | Gresham Street EC2V 7BB London 60 | Scotland | British | 116803590001 | |||||||||
| MAY, Jill Miranda | Director | Gresham Street EC2V 7BB London 60 | United Kingdom | British | 47954590001 | |||||||||
| PATON, John Campbell | Director | Gresham Street EC2V 7BB London 60 | England | British | 243935710004 | |||||||||
| STRICKER, Maria | Director | Gresham Street EC2V 7BB London 60 | England | British | 179654500001 | |||||||||
| TROTTER, Timothy Hugh Southcombe | Director | Gresham Street EC2V 7BB London 60 | United Kingdom | British | 205304530001 |
Who are the persons with significant control of ACTIUM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Actium Bidco (Uk) Limited | Aug 19, 2024 | Gresham Street EC2V 7BB London 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alpha Fmc Group Nominees Ltd | Apr 06, 2016 | Gresham Street EC2V 7BB London 60 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACTIUM HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Aug 19, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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