Advanced company searchLink opens in new window

ACTURIS GROUP LIMITED

Company number 07278867

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)
01 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
26 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 90,008,783.965
  • ANNOTATION Replaced SH01 was replaced on 26/05/2016 as it was not properly delivered
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 MISC Section 519
24 Sep 2014 MISC Section 519
10 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90,008,083.252
09 Jul 2014 AP01 Appointment of Mr James Maxwell Carrruthers as a director
25 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 90,006,767.59
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2013 CH01 Director's details changed for Mr David Mcdonald on 5 July 2013
01 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
21 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
24 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
22 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
07 Jan 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 September 2010
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 90,000,000
27 Jul 2010 CERTNM Company name changed summit partners spv 2 LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
27 Jul 2010 CONNOT Change of name notice
26 Jul 2010 AD01 Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010
01 Jul 2010 AP01 Appointment of Mr Theodore Sam Duchen as a director