Company number 05490314
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Appointment of Suzanne Gisborn as a director on 6 January 2017; Appointment of Gregory Scott Hampton as a director on 22 November 2016; Termination of appointment of Steven Richard Springsteel as a director on 22 November 2016. The most likely internet sites of ACTIAN EUROPE LIMITED are www.actianeurope.co.uk, and www.actian-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Actian Europe Limited is a Private Limited Company.
The company registration number is 05490314. Actian Europe Limited has been working since 24 June 2005.
The present status of the company is Active. The registered address of Actian Europe Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . BOCKLE, Markus is a Director of the company. GISBORN, Suzanne is a Director of the company. HAMPTON, Gregory Scott is a Director of the company. PADGETT, Stephen is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BERQUIST, Thomas Peter has been resigned. Director GARNETT, Terence has been resigned. Director GUTHRIE, Michael has been resigned. Director HELFRICH, David has been resigned. Director MARSELLA, Alessandro has been resigned. Director MONAHAN, Marc David has been resigned. Director MOSHER, Richard has been resigned. Director PROLLINS, Michael James has been resigned. Director SPRINGSTEEL, Steven Richard, Chief Finanicial Officer has been resigned. Director WOOD, Gregory Scott has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 24 June 2005
Director
GARNETT, Terence
Resigned: 08 January 2009
Appointed Date: 12 August 2005
68 years old
Director
GUTHRIE, Michael
Resigned: 05 March 2006
Appointed Date: 28 November 2005
60 years old
Director
HELFRICH, David
Resigned: 28 November 2005
Appointed Date: 12 August 2005
69 years old
Director
MOSHER, Richard
Resigned: 04 December 2009
Appointed Date: 11 September 2009
57 years old
Nominee Director
MIKJON LIMITED
Resigned: 12 August 2005
Appointed Date: 24 June 2005
ACTIAN EUROPE LIMITED Events
26 Jan 2017
Appointment of Suzanne Gisborn as a director on 6 January 2017
22 Dec 2016
Appointment of Gregory Scott Hampton as a director on 22 November 2016
21 Dec 2016
Termination of appointment of Steven Richard Springsteel as a director on 22 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
...
... and 72 more events
06 Sep 2005
New director appointed
06 Sep 2005
New director appointed
06 Sep 2005
Director resigned
12 Aug 2005
Company name changed shelfco (no. 3096) LIMITED\certificate issued on 12/08/05
24 Jun 2005
Incorporation
9 June 2011
Rent deposit deed
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Orange Business Integration UK Limited
Description: £55,954.00.
13 October 2009
Rent deposit deed
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Orange Business Intergration UK Limited
Description: £137,623.50.
29 June 2007
Debenture
Delivered: 17 July 2007
Status: Satisfied
on 10 May 2013
Persons entitled: Silicon Valley Bank
Description: Legal mortgage the real property,fixed equitable charge all…
29 June 2007
Composite guarantee and debenture
Delivered: 17 July 2007
Status: Satisfied
on 18 July 2011
Persons entitled: Triplepoint Capital Llc
Description: Fixed and floating charges over the undertaking and all…