APERTIO LIMITED - READING
Company Profile | Company Filings |
Overview
APERTIO LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
APERTIO LIMITED was incorporated 21 years ago on 10/05/2002 and has the registered number: 04435975. The accounts status is SMALL and accounts are next due on 30/09/2024.
APERTIO LIMITED was incorporated 21 years ago on 10/05/2002 and has the registered number: 04435975. The accounts status is SMALL and accounts are next due on 30/09/2024.
APERTIO LIMITED - READING
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE HIVE 01 ARLINGTON BUSINESS PARK
READING
RG7 4SA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SCOTT ASHLEY WALLBERG | May 1988 | British | Director | 2024-02-05 | CURRENT |
TREVOR DRYDEN FOSTER | Aug 1970 | British | Director | 2008-02-11 | CURRENT |
MR PHILIP GORDON SIVETER | Aug 1976 | British | Director | 2021-01-01 | CURRENT |
MS IOLI TASSOPOULOU | Apr 1984 | Greek | Director | 2021-06-17 UNTIL 2024-02-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-10 UNTIL 2002-05-10 | RESIGNED | ||
MR WALLACE ASCHAM | British | Secretary | 2002-05-10 UNTIL 2005-03-02 | RESIGNED | |
DR WOLFGANG KRAUSE | Mar 1966 | German | Director | 2003-11-21 UNTIL 2004-03-25 | RESIGNED |
MR CORMAC VINCENT WHELAN | Oct 1964 | Irish | Director | 2016-03-03 UNTIL 2020-12-31 | RESIGNED |
KEVIN CHARLES WAKEFIELD | Oct 1960 | British | Director | 2002-05-10 UNTIL 2003-11-20 | RESIGNED |
PAUL HOWARD GILL | Jul 1957 | British | Secretary | 2005-03-02 UNTIL 2008-02-11 | RESIGNED |
RENATA MARIE FERNANDES | Dec 1970 | British | Secretary | 2008-02-10 UNTIL 2015-06-10 | RESIGNED |
SHELLEY ELIZABETH BLYTHE | Secretary | 2015-06-10 UNTIL 2018-01-30 | RESIGNED | ||
MICHAEL GARETH WELBOURNE | Aug 1967 | British | Director | 2002-05-10 UNTIL 2008-02-11 | RESIGNED |
KEVIN CHARLES WAKEFIELD | Oct 1960 | British | Director | 2004-02-04 UNTIL 2008-02-11 | RESIGNED |
NIKOLAUS VON HUETZ | Nov 1965 | German | Director | 2004-07-29 UNTIL 2008-02-11 | RESIGNED |
MICHAEL TOKARZ | Nov 1949 | Usa | Director | 2002-12-27 UNTIL 2008-02-11 | RESIGNED |
MR ANDREW ROBIN TEMPEST | Jan 1961 | British | Director | 2011-10-01 UNTIL 2014-12-31 | RESIGNED |
MR WALLACE ASCHAM | British | Director | 2006-01-25 UNTIL 2008-02-11 | RESIGNED | |
GEOFFREY LEASK PHILLIPS | Mar 1943 | Usa | Director | 2002-05-10 UNTIL 2004-02-04 | RESIGNED |
PAUL JOHN MAGELLI | Jan 1962 | Usa | Director | 2002-05-10 UNTIL 2011-09-30 | RESIGNED |
RENATA MARIE FERNANDES | Dec 1970 | British | Director | 2008-02-11 UNTIL 2015-06-10 | RESIGNED |
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2007-03-23 UNTIL 2008-02-11 | RESIGNED |
MR ADRIAN HAZON | Jul 1970 | British | Director | 2015-01-01 UNTIL 2016-02-22 | RESIGNED |
MR MARK FARMER | Jul 1961 | British | Director | 2002-12-27 UNTIL 2008-02-11 | RESIGNED |
MICHELLE ELLIOTT | Jan 1974 | British | Director | 2020-09-08 UNTIL 2021-06-17 | RESIGNED |
MR HANS-JOERG DAUB | Aug 1963 | German | Director | 2016-03-03 UNTIL 2020-09-08 | RESIGNED |
MS SHELLEY ELIZABETH BLYTHE | Mar 1976 | British | Director | 2015-06-10 UNTIL 2018-01-30 | RESIGNED |
CYRIL BERTRAND | Jun 1968 | French | Director | 2004-04-01 UNTIL 2008-02-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-10 UNTIL 2002-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nokia Uk Limited | 2017-10-02 | Bristol | Ownership of shares 75 to 100 percent | |
Nokia Solutions And Networks Uk Limited | 2016-04-06 - 2017-10-02 | Huntingdon Cambridgeshire | Ownership of shares 75 to 100 percent |