Acturis Limited LONDON


Acturis started in year 2000 as Private Limited Company with registration number 03998084. The Acturis company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Courtyard Suite. Postal code: EC1N 8NX. Since March 6, 2001 Acturis Limited is no longer carrying the name Riskline Insurance Solutions.

At present there are 9 directors in the the company, namely Caroline S., Mark D. and Hayden P. and others. In addition one secretary - David M. - is with the firm. As of 17 May 2024, there were 9 ex directors - Oliver C., Jim L. and others listed below. There were no ex secretaries.

Acturis Limited Address / Contact

Office Address Courtyard Suite
Office Address2 100 Hatton Garden
Town London
Post code EC1N 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998084
Date of Incorporation Fri, 19th May 2000
Industry Other information technology service activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Caroline S.

Position: Director

Appointed: 16 March 2023

Mark D.

Position: Director

Appointed: 04 May 2020

Hayden P.

Position: Director

Appointed: 27 November 2015

Jeff M.

Position: Director

Appointed: 27 November 2015

Thomas S.

Position: Director

Appointed: 01 October 2011

Anthony G.

Position: Director

Appointed: 18 November 2009

Shailesh B.

Position: Director

Appointed: 18 November 2009

David M.

Position: Secretary

Appointed: 22 August 2000

Theodore D.

Position: Director

Appointed: 22 August 2000

David M.

Position: Director

Appointed: 22 August 2000

Oliver C.

Position: Director

Appointed: 29 November 2016

Resigned: 13 December 2019

Jim L.

Position: Director

Appointed: 27 November 2015

Resigned: 16 March 2023

Michael D.

Position: Director

Appointed: 21 November 2007

Resigned: 10 November 2008

Simon R.

Position: Director

Appointed: 23 May 2007

Resigned: 01 October 2015

Justin K.

Position: Director

Appointed: 20 May 2003

Resigned: 20 November 2008

Achiezer R.

Position: Director

Appointed: 28 March 2001

Resigned: 20 December 2002

Cristo L.

Position: Director

Appointed: 28 March 2001

Resigned: 23 May 2006

Philip B.

Position: Director

Appointed: 01 November 2000

Resigned: 20 March 2006

Brian P.

Position: Director

Appointed: 22 August 2000

Resigned: 11 March 2010

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 19 May 2000

Resigned: 22 August 2000

Hammond Suddards Secretaries Limited

Position: Nominee Director

Appointed: 19 May 2000

Resigned: 22 August 2000

People with significant control

The register of persons with significant control that own or control the company includes 16 names. As BizStats identified, there is Acturis International Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Shailesh B. This PSC has significiant influence or control over the company,. Then there is Anthony G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Acturis International Limited

100 Hatton Garden, London, EC1N 8NX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07278844
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Shailesh B.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Anthony G.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Hayden P.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Jim L.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Jeff M.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Oliver C.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Theodore D.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Martin M.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Bruce E.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Scott C.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Walter K.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Thomas R.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Company previous names

Riskline Insurance Solutions March 6, 2001
Hamsard 2193 August 22, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 8th, July 2023
Free Download (38 pages)

Company search

Advertisements