ACONITE SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 04277444
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 ; Termination of appointment of Neil Robert Garner as a director on 27 January 2016. The most likely internet sites of ACONITE SOLUTIONS LIMITED are www.aconitesolutions.co.uk, and www.aconite-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aconite Solutions Limited is a Private Limited Company. The company registration number is 04277444. Aconite Solutions Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Aconite Solutions Limited is 27 28 Eastcastle Street London W1w 8dh. . BAILEY, David John is a Director of the company. GREGORY, Shaun is a Director of the company. MACMILLAN, Robert John is a Director of the company. WOODS, Michael is a Director of the company. Secretary JACKS, David Michael has been resigned. Secretary KENT WEBSTER, Bridget Jayne has been resigned. Secretary WOODS, Sarah has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DART, William Jan has been resigned. Director DAVIES, Andrew Stephen has been resigned. Director GARNER, Neil Robert, Dr has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director QUITMANN, Miles Lionel has been resigned. Director STEVENS, Beverley has been resigned. The company operates in "Other software publishing".


Current Directors

Director
BAILEY, David John
Appointed Date: 08 December 2014
76 years old

Director
GREGORY, Shaun
Appointed Date: 08 December 2014
56 years old

Director
MACMILLAN, Robert John
Appointed Date: 28 August 2001
60 years old

Director
WOODS, Michael
Appointed Date: 28 August 2001
62 years old

Resigned Directors

Secretary
JACKS, David Michael
Resigned: 08 December 2014
Appointed Date: 16 December 2004

Secretary
KENT WEBSTER, Bridget Jayne
Resigned: 15 December 2004
Appointed Date: 01 March 2003

Secretary
WOODS, Sarah
Resigned: 01 March 2003
Appointed Date: 28 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Director
DART, William Jan
Resigned: 08 November 2004
Appointed Date: 01 March 2002
68 years old

Director
DAVIES, Andrew Stephen
Resigned: 15 July 2002
Appointed Date: 28 August 2001
59 years old

Director
GARNER, Neil Robert, Dr
Resigned: 27 January 2016
Appointed Date: 08 December 2014
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Director
QUITMANN, Miles Lionel
Resigned: 27 March 2015
Appointed Date: 08 December 2014
61 years old

Director
STEVENS, Beverley
Resigned: 01 March 2002
Appointed Date: 01 March 2002
78 years old

ACONITE SOLUTIONS LIMITED Events

16 Aug 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
  • GBP 1

05 Feb 2016
Termination of appointment of Neil Robert Garner as a director on 27 January 2016
16 Oct 2015
Satisfaction of charge 5 in full
13 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

...
... and 78 more events
24 Oct 2001
New director appointed
24 Oct 2001
New secretary appointed
24 Oct 2001
Secretary resigned
24 Oct 2001
Director resigned
28 Aug 2001
Incorporation

ACONITE SOLUTIONS LIMITED Charges

30 June 2012
Debenture
Delivered: 10 July 2012
Status: Satisfied on 16 October 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
20 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Rent deposit deed
Delivered: 18 September 2008
Status: Satisfied on 5 March 2013
Persons entitled: Rivercrest Investments Limited
Description: £75,663.28 in an account in the name of the landlord.
21 April 2006
Fixed and floating charge
Delivered: 22 April 2006
Status: Satisfied on 9 August 2008
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…