ACME PACKET UK LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1RA

Company number 05264938
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 10,001 . The most likely internet sites of ACME PACKET UK LIMITED are www.acmepacketuk.co.uk, and www.acme-packet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Acme Packet Uk Limited is a Private Limited Company. The company registration number is 05264938. Acme Packet Uk Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Acme Packet Uk Limited is Oracle Parkway Thames Valley Park Reading Berkshire Rg6 1ra. . HUDSON, David James is a Secretary of the company. HUDSON, David James is a Director of the company. ORACLE CORPORATION NOMINEES LIMITED is a Director of the company. Secretary SEIDMAN, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MINIHANE, Peter James has been resigned. Director ORY, Andrew has been resigned. Director SEIDMAN, Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUDSON, David James
Appointed Date: 20 May 2013

Director
HUDSON, David James
Appointed Date: 20 May 2013
58 years old

Director
ORACLE CORPORATION NOMINEES LIMITED
Appointed Date: 20 May 2013

Resigned Directors

Secretary
SEIDMAN, Keith
Resigned: 18 September 2008
Appointed Date: 20 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
MINIHANE, Peter James
Resigned: 20 May 2013
Appointed Date: 18 September 2008
76 years old

Director
ORY, Andrew
Resigned: 20 May 2013
Appointed Date: 20 October 2004
59 years old

Director
SEIDMAN, Keith
Resigned: 18 September 2008
Appointed Date: 20 October 2004
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Oracle Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACME PACKET UK LIMITED Events

08 Nov 2016
Confirmation statement made on 20 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,001

09 Oct 2015
Full accounts made up to 31 December 2014
24 Nov 2014
Full accounts made up to 31 December 2013
...
... and 45 more events
30 Dec 2004
Secretary resigned
30 Dec 2004
New secretary appointed;new director appointed
30 Dec 2004
New director appointed
30 Dec 2004
Director resigned
20 Oct 2004
Incorporation