ACONEX SERVICES LIMITED - READING


Company Profile Company Filings

Overview

ACONEX SERVICES LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ACONEX SERVICES LIMITED was incorporated 29 years ago on 18/01/1995 and has the registered number: 03011107. The accounts status is FULL and accounts are next due on 31/03/2024.

ACONEX SERVICES LIMITED - READING

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

ORACLE PARKWAY
READING
BERKSHIRE
RG6 1RA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CONJECT LIMITED (until 05/07/2016)
BIW TECHNOLOGIES LIMITED (until 31/08/2012)

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ORACLE CORPORATION NOMINEES LIMITED Corporate Director 2018-04-23 CURRENT
MR JOHN PATRICK BOLGER Oct 1969 British Director 2018-04-23 CURRENT
KENNETH HOWE Apr 1928 British Nominee Director 1995-01-18 UNTIL 1995-01-18 RESIGNED
DR ASIF SHARIF Aug 1968 British Director 2007-02-01 UNTIL 2016-08-01 RESIGNED
BRANDON PARKES Mar 1970 British Director 2000-11-25 UNTIL 2009-06-30 RESIGNED
MR ROBERT WILLIAM PHILLPOT Apr 1973 Australian Director 2016-07-01 UNTIL 2018-04-23 RESIGNED
MR DANIEL POLAINE Jul 1972 British Director 2010-10-01 UNTIL 2011-08-31 RESIGNED
MR GEORGE FAIRLEY STEVENSON Mar 1953 British Director 1996-01-12 UNTIL 1999-11-19 RESIGNED
NARINDER SANGHA Apr 1962 British Director 2000-11-25 UNTIL 2009-06-30 RESIGNED
MARTIN REENTS Apr 1966 German Director 2010-12-10 UNTIL 2011-06-01 RESIGNED
JOHN STEWART OSBORNE Aug 1949 British Director 2000-11-25 UNTIL 2005-09-30 RESIGNED
MR COLIN SMITH May 1962 British Director 2000-05-01 UNTIL 2013-12-31 RESIGNED
STEVEN ERIC WILKS Feb 1963 Secretary 1995-01-18 UNTIL 1996-01-12 RESIGNED
IRIS HOWE British Nominee Secretary 1995-01-18 UNTIL 1995-01-18 RESIGNED
NARINDER SANGHA Apr 1962 British Secretary 2000-05-16 UNTIL 2006-09-30 RESIGNED
MR STEVEN MARK SANDERSON Secretary 2015-07-29 UNTIL 2018-04-23 RESIGNED
MR ROBERT WILLIAM PHILLPOT Secretary 2016-07-01 UNTIL 2018-04-23 RESIGNED
RICHARD WILLIAM HOLMES Jun 1953 British Secretary 1997-09-26 UNTIL 1999-11-22 RESIGNED
MR WILLIAM JAMES FLIND Oct 1958 British Secretary 2006-09-30 UNTIL 2012-10-01 RESIGNED
KAY HAGAN Aug 1971 Secretary 1999-11-22 UNTIL 2000-05-16 RESIGNED
MR ADRIAN TREVOR HALLS Apr 1958 British Secretary 1996-01-12 UNTIL 1997-09-26 RESIGNED
MR ADRIAN TREVOR HALLS Apr 1958 British Director 1995-01-18 UNTIL 1997-09-26 RESIGNED
MR JASON DANIEL WHITMIRE Mar 1971 American Director 2012-01-23 UNTIL 2015-08-31 RESIGNED
MR ANDREW GEORGE BOADEN Jan 1959 British Director 1999-11-19 UNTIL 2009-06-30 RESIGNED
MR CHARLES GRAHAM BOTSFORD Mar 1959 British Director 2000-09-01 UNTIL 2001-09-30 RESIGNED
GRAHAME DAVID COOK Apr 1958 British Director 2000-11-25 UNTIL 2004-10-05 RESIGNED
MR STEPHEN LYON COOPER Oct 1960 British Director 2000-05-01 UNTIL 2018-04-23 RESIGNED
TREVOR GORDON DAVIS May 1957 British Director 2001-10-01 UNTIL 2005-09-30 RESIGNED
ALEXIS DE RAADT ST JAMES Nov 1956 American Director 2000-09-01 UNTIL 2003-08-18 RESIGNED
MR WILLIAM JAMES FLIND Oct 1958 British Director 2000-02-29 UNTIL 2012-10-01 RESIGNED
MR CESAR FLORES May 1972 Spanish & German Director 2014-01-21 UNTIL 2016-06-27 RESIGNED
MR GEORGE FAIRLEY STEVENSON Mar 1953 British Director 2000-05-01 UNTIL 2005-09-30 RESIGNED
MR ALAN MILES HOWARTH Sep 1945 British Director 2009-09-30 UNTIL 2010-12-16 RESIGNED
MR LEIGH MATTHEW JASPER Jan 1974 Australian Director 2016-07-01 UNTIL 2018-04-23 RESIGNED
MR HENRY STEPHEN MAJOR JONES Oct 1970 British Director 2016-07-01 UNTIL 2018-04-23 RESIGNED
DR WOLFGANG KRAUSE Mar 1966 German Director 2012-01-23 UNTIL 2016-03-31 RESIGNED
RICHARD WILLIAM HOLMES Jun 1953 British Director 1996-01-02 UNTIL 1999-11-22 RESIGNED
SIR MICHAEL LATHAM Nov 1942 British Director 2000-09-01 UNTIL 2005-07-11 RESIGNED
MR DAVID READ TATE Feb 1955 British Director 2009-09-02 UNTIL 2010-12-16 RESIGNED
MRS MONIKA LAMBERTH May 1972 German Director 2012-01-23 UNTIL 2016-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oracle Corporation 2018-03-29 Redwood Shores   California Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aconex Limited 2016-04-06 - 2018-03-29 Melbourne   Victoria Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKS SERVICE GROUP PLC 33 WELLINGTON STREET Active GROUP 9301 - Wash & dry clean textile & fur
ANTISOMA RESEARCH LIMITED LONDON ENGLAND Dissolved... FULL 72110 - Research and experimental development on biotechnology
AXOLVE LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PENHURST (RENTALS) LTD. LONDON Active MICRO ENTITY 99999 - Dormant Company
PENHURST (INVESTMENTS) LTD LONDON Active MICRO ENTITY 99999 - Dormant Company
IMAGE QUEST 3-D LIMITED LONDON Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
YARLINGTON HOUSING GROUP YEOVIL Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
TALKTALK COMMUNICATIONS LIMITED SALFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
EQUITY HOLDINGS LIMITED COLCHESTER ENGLAND Active GROUP 64205 - Activities of financial services holding companies
WHITE SPRING COMPANY LIMITED SHEFFIELD ... UNAUDITED ABRIDGED 62012 - Business and domestic software development
INFRASTRUCTURE INVESTMENTS LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 41100 - Development of building projects
YARLINGTON HOMES LIMITED EASTLEIGH ENGLAND Active FULL 41202 - Construction of domestic buildings
GREENWICH RESIDENCES LIMITED UXBRIDGE ... TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
MAGELLAN CAPITAL PARTNERS LIMITED CORBY Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
WORKS:SPACE LIMITED CHELMSFORD Dissolved... NO ACCOUNTS FILED 4534 - Other building installation
GEOQUIP MARINE UK LIMITED MANCHESTER Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SENTINEL CAPITAL PARTNERS LIMITED CORBY Dissolved... 70229 - Management consultancy activities other than financial management
SEVENOAKS (SPV) LIMITED CORBY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
AXAND LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOREX RETAIL SOLUTIONS (UK) LIMITED READING Active DORMANT 99999 - Dormant Company
ACONEX (UK) LIMITED READING ENGLAND Active FULL 62090 - Other information technology service activities
ACME PACKET UK LIMITED READING Active FULL 74990 - Non-trading company
ANKER LIMITED READING Active DORMANT 99999 - Dormant Company
TOREX RETAIL HOLDINGS LIMITED READING Active DORMANT 74990 - Non-trading company
TOA TECHNOLOGIES LIMITED READING Active FULL 74990 - Non-trading company
PIXOLOGY LTD READING UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development
TEXTURA EUROPE LIMITED READING UNITED KINGDOM Active FULL 74990 - Non-trading company
FEDEROS SOFTWARE UK LTD READING ENGLAND Active SMALL 62012 - Business and domestic software development
NEXT TECHNIK LTD READING UNITED KINGDOM Active UNAUDITED ABRIDGED 46510 - Wholesale of computers, computer peripheral equipment and software