ACTUATE UK LIMITED - READING
Company Profile | Company Filings |
Overview
ACTUATE UK LIMITED is a Private Limited Company from READING ENGLAND and has the status: Dissolved - no longer trading.
ACTUATE UK LIMITED was incorporated 28 years ago on 25/06/1996 and has the registered number: 03216097. The accounts status is FULL.
ACTUATE UK LIMITED was incorporated 28 years ago on 25/06/1996 and has the registered number: 03216097. The accounts status is FULL.
ACTUATE UK LIMITED - READING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2018 |
Registered Office
420 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MADHU RANGANATHAN | May 1964 | American | Director | 2018-05-31 | CURRENT |
MR CHRISTIAN WAIDA | Jan 1966 | German | Director | 2015-05-26 | CURRENT |
MR OLIVER JON GALLIENNE | Jan 1973 | English | Director | 2016-04-01 | CURRENT |
MR GORDON ALLAN DAVIES | Apr 1962 | Canadian | Director | 2015-05-26 | CURRENT |
ANDREW JOHN FERRIER | Oct 1945 | British | Director | 1999-01-01 UNTIL 1999-06-18 | RESIGNED |
MR JAMES EDWIN PON | May 1949 | American | Secretary | 2001-12-03 UNTIL 2002-11-01 | RESIGNED |
MR AMARJIT AUJLA | Aug 1955 | British | Secretary | 1999-06-18 UNTIL 2001-12-03 | RESIGNED |
IRINA FERAILLE | Secretary | 2005-04-30 UNTIL 2005-08-08 | RESIGNED | ||
AMAR RAJ LONGIA | Aug 1965 | British | Secretary | 2002-11-01 UNTIL 2003-07-30 | RESIGNED |
TED MCNAMARA | Aug 1955 | American | Secretary | 2003-07-30 UNTIL 2005-04-30 | RESIGNED |
SALANS HERTZFELD & HEILBRONN | Secretary | 1996-07-03 UNTIL 1996-10-26 | RESIGNED | ||
JOHN ANDREW WHITTINGHAM | Secretary | 1996-10-26 UNTIL 1999-06-18 | RESIGNED | ||
JOHN MAXWELL | Dec 1963 | American | Director | 2005-04-30 UNTIL 2008-02-27 | RESIGNED |
DANIEL GAUDREAU | Feb 1948 | American | Director | 1999-06-18 UNTIL 2015-05-15 | RESIGNED |
ALAN KENNETH HAMILTON | Apr 1957 | British | Director | 2000-01-28 UNTIL 2002-08-02 | RESIGNED |
MR SIMON DAVID HARRISON | Jul 1970 | British | Director | 2015-05-26 UNTIL 2016-04-01 | RESIGNED |
TED MCNAMARA | Aug 1955 | American | Director | 2002-11-01 UNTIL 2015-05-31 | RESIGNED |
VP SECRETARIAL LIMITED | Corporate Secretary | 2013-05-07 UNTIL 2015-06-01 | RESIGNED | ||
MR JAMES EDWIN PON | May 1949 | American | Director | 2001-12-03 UNTIL 2015-05-31 | RESIGNED |
RICHARD JOHN SHEPPARD | Jun 1951 | British | Director | 2002-10-21 UNTIL 2005-04-30 | RESIGNED |
OLIVIER GACHOT | Oct 1964 | French | Director | 1999-06-18 UNTIL 2002-06-30 | RESIGNED |
MR AMARJIT AUJLA | Aug 1955 | British | Director | 1999-06-18 UNTIL 2001-12-03 | RESIGNED |
MR JOHN MARSHALL DOOLITTLE | Dec 1963 | Canadian | Director | 2015-05-26 UNTIL 2018-05-31 | RESIGNED |
PATRICK DENIS CHANCERELLE | Oct 1946 | French | Director | 1996-08-21 UNTIL 1999-04-29 | RESIGNED |
JOHN MICHAEL BERMAN | Oct 1944 | British | Director | 1996-07-03 UNTIL 1997-07-09 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-06-25 UNTIL 1996-07-03 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-06-25 UNTIL 1996-07-03 | RESIGNED | ||
SALANS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-08-08 UNTIL 2013-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Open Text Uk Limited | 2018-07-01 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Actuate International Corporation | 2016-04-06 - 2018-07-01 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange | 2016-04-06 - 2018-07-01 | Waterloo Ontario, N2l 0a1 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Actuate UK Limited - Limited company accounts 18.1d | 2019-03-20 | 30-06-2018 | £670,886 equity |
Actuate UK Limited - Limited company accounts 11.7 | 2015-10-01 | 31-12-2014 | £153,085 Cash £190,556 equity |