Advanced company searchLink opens in new window

ACTEMIUM UK LIMITED

Company number 00065493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,741,681.5
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 CERTNM Company name changed vinci energies united kingdom LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
02 Mar 2015 AP01 Appointment of Mr Stepane Toutain as a director on 28 February 2015
02 Mar 2015 TM01 Termination of appointment of Patrice Mantz as a director on 28 February 2015
02 Mar 2015 TM01 Termination of appointment of Patrick Le Brun as a director on 28 February 2015
02 Mar 2015 TM01 Termination of appointment of Thierry Noel Mirville as a director on 28 February 2015
12 Jan 2015 AP01 Appointment of Mr Patrice Mantz as a director on 2 January 2015
12 Jan 2015 TM01 Termination of appointment of Henri Pasquiers as a director on 1 January 2015
12 Jan 2015 TM01 Termination of appointment of Bruno William Rene Deletang as a director on 2 January 2015
12 Jan 2015 TM01 Termination of appointment of Julio Manuel De Almeida as a director on 2 January 2015
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,741,681.5
08 Dec 2014 MAR Re-registration of Memorandum and Articles
08 Dec 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Dec 2014 RR02 Re-registration from a public company to a private limited company
08 Jul 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,741,681.5
28 Jun 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Bernard Jean Claude Latour as a director
06 Jul 2012 AP01 Appointment of Julio Manuel De Almeida as a director