Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTEMIUM UK LIMITED
Company Information for

ACTEMIUM UK LIMITED

2050 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
00065493
Private Limited Company
Active

Company Overview

About Actemium Uk Ltd
ACTEMIUM UK LIMITED was founded on 1900-03-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Actemium Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACTEMIUM UK LIMITED
 
Legal Registered Office
2050 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in B37
 
Previous Names
VINCI ENERGIES UNITED KINGDOM LIMITED02/04/2015
Filing Information
Company Number 00065493
Company ID Number 00065493
Date formed 1900-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB545188427  
Last Datalog update: 2024-05-05 17:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTEMIUM UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTEMIUM UK LIMITED

Current Directors
Officer Role Date Appointed
AYYUB DEDAT
Company Secretary 2010-04-21
PATRICE MANTZ
Director 2018-05-18
ROCHDI ZIYAT
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JEAN CLAUDE LATOUR
Director 2012-05-28 2018-05-18
STEPANE TOUTAIN
Director 2015-02-28 2018-02-23
PATRICK LE BRUN
Director 2001-12-14 2015-02-28
PATRICE MANTZ
Director 2015-01-02 2015-02-28
THIERRY NOEL MIRVILLE
Director 2009-10-01 2015-02-28
JULIO MANUEL DE ALMEIDA
Director 2012-05-28 2015-01-02
BRUNO WILLIAM RENE DELETANG
Director 2010-03-01 2015-01-02
HENRI PASQUIERS
Director 2012-01-02 2015-01-01
THIERRY YVES ROGER GANGLOFF
Director 2009-10-01 2012-05-28
JEAN YVES LE BROUSTER
Director 2001-12-14 2012-05-28
THIERRY CHATIN
Director 2008-11-03 2012-01-02
PETER JOHN ROONEY
Director 1996-11-01 2010-12-31
SIMON BAKER
Company Secretary 2008-10-17 2010-04-21
YVES MEIGNIE
Director 2001-12-14 2010-03-01
HERVE ROLLAND
Director 2006-06-01 2008-11-03
PAUL ANTHONY CLAYTON
Company Secretary 2007-08-06 2008-10-17
KEVIN PAUL BLOGG
Company Secretary 2002-01-16 2007-08-03
FRANCK WEMAERE
Director 2003-07-01 2006-06-01
BRUNO ANGLES
Director 2005-03-01 2005-06-15
XAVIER MARIE PHILIPPE HUILLARD
Director 2002-05-22 2005-03-01
THIERRY MIRVILLE
Director 2001-12-14 2003-06-30
CHRISTIAN PEGUET
Director 1999-12-23 2003-01-02
PHILIPPE LE MAISTRE
Director 1998-09-25 2002-05-13
GERALD KEITH MILLS
Company Secretary 1992-07-20 2002-01-16
JEAN-MARIE DAYRE
Director 1998-09-25 2001-12-14
GUY LOUIS DENIS DORSNER
Director 2000-11-14 2001-12-14
DANIEL ROBERT PIERRE LAVAL
Director 1991-12-29 2001-12-14
PHILIP LAWRENCE BURLEY
Director 1998-09-25 2001-04-07
GERARD MOHR
Director 1991-12-29 1999-10-11
GEORGES ADRIEN MOULIS
Director 1991-12-29 1994-06-22
DAVID LLEWELLYN MASON
Director 1991-12-29 1993-08-15
GEOFFREY BRIAN SMETHURST
Company Secretary 1991-12-29 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MR ANDREW HUNTER
2023-02-01AP01DIRECTOR APPOINTED MR ANDREW HUNTER
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR AYYUB DEDAT
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-08AP03Appointment of Mrs Rachael Eden Butcher as company secretary on 2021-11-25
2021-12-08TM02Termination of appointment of Ayyub Dedat on 2021-11-25
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE MANTZ
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24AP01DIRECTOR APPOINTED MR PATRICE MANTZ
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JEAN CLAUDE LATOUR
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPANE TOUTAIN
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3741681.5
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3741681.5
2016-01-20AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02RES15CHANGE OF NAME 02/04/2015
2015-04-02CERTNMCompany name changed vinci energies united kingdom LIMITED\certificate issued on 02/04/15
2015-03-02AP01DIRECTOR APPOINTED MR STEPANE TOUTAIN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE MANTZ
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LE BRUN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MIRVILLE
2015-01-12AP01DIRECTOR APPOINTED MR PATRICE MANTZ
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRI PASQUIERS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DELETANG
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIO DE ALMEIDA
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3741681.5
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-12-08RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-12-08RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 3741681.5
2014-01-21AR0129/12/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0129/12/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED BERNARD JEAN CLAUDE LATOUR
2012-07-06AP01DIRECTOR APPOINTED JULIO MANUEL DE ALMEIDA
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LE BROUSTER
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GANGLOFF
2012-01-10AP01DIRECTOR APPOINTED HENRI PASQUIERS
2012-01-05AR0129/12/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY CHATIN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY CHATIN
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY
2011-02-01AR0129/12/10 FULL LIST
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-07AP01DIRECTOR APPOINTED DR ROCHDI ZIYAT
2010-04-21AP03SECRETARY APPOINTED MR AYYUB DEDAT
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAKER
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED BRUNO WILLIAM RENE DELETANG
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR YVES MEIGNIE
2010-02-11SH0131/12/09 STATEMENT OF CAPITAL GBP 3741681.50
2010-01-25AR0129/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES MEIGNIE / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LE BRUN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN YVES LE BROUSTER / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CHATIN / 25/01/2010
2009-11-18AP01DIRECTOR APPOINTED THIERRY NOEL MIRVILLE
2009-11-18AP01DIRECTOR APPOINTED THIERRY YVES ROGER GANGLOFF
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 2050 THE CRESENT BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YE
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM HASELEY BUSINESS CENTRE WARWICK WEST MIDLANDS CV35 7LS
2008-11-28288aDIRECTOR APPOINTED THIERRY CHATIN
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR HERVE ROLLAND
2008-10-17288aSECRETARY APPOINTED MR SIMON BAKER
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY PAUL CLAYTON
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-15288bSECRETARY RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 8 IRONMONGER ROW, COVENTRY, WEST MIDLANDS, CV1 1ES
2006-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-11288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-01-24363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-15288bDIRECTOR RESIGNED
2005-08-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ACTEMIUM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTEMIUM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-05 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1998-08-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-08-04 Satisfied CREDIT LYONNAIS
LETTER OF CHARGE AND SET-OFF 1998-06-30 Satisfied CREDIT LYONNAIS
GUARANTEE & DEBENTURE 1998-06-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTEMIUM UK LIMITED

Intangible Assets
Patents
We have not found any records of ACTEMIUM UK LIMITED registering or being granted any patents
Domain Names

ACTEMIUM UK LIMITED owns 1 domain names.

leebeesley.co.uk  

Trademarks
We have not found any records of ACTEMIUM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTEMIUM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ACTEMIUM UK LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ACTEMIUM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACTEMIUM UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085352900Automatic circuit breakers for a voltage >= 72,5 kV
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084119900Parts of gas turbines, n.e.s.
2018-05-0090314100Optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2018-05-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0085043129Measuring transformers having a power handling capacity <= 1 kVA (other than for voltage measurement)
2018-01-0085371098
2017-04-0085351000Fuses for a voltage > 1.000 V
2017-04-0085367000Connectors for optical fibres, optical fibre bundles or cables
2017-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-03-0085371010Numerical control panels with built-in automatic data-processing machines
2017-02-0085371098
2017-02-0085381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2017-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-11-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-11-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-10-0085235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2016-10-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-09-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-09-0090181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2016-09-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2016-09-0085332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2016-08-0074
2016-08-0085234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2016-08-0085364190Relays for a voltage <= 60 V, for a current > 2 A
2016-08-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2016-08-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-07-0085332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2016-07-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-06-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-06-0085372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2016-06-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-03-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2016-03-0085363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2016-03-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-03-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-02-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2016-02-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-01-0084158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2015-12-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2014-01-0185469010Electrical insulators of plastics (excl. insulating fittings)
2013-10-0185364900Relays for a voltage > 60 V but <= 1.000 V
2013-08-0176
2013-07-0176141000Stranded wire, cables, plaited bands and the like, of aluminium, with steel core (excl. such products electrically insulated)
2013-06-0176149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2013-05-0176149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2013-04-0176149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2013-03-0176149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2012-12-0185364900Relays for a voltage > 60 V but <= 1.000 V
2012-09-0185364900Relays for a voltage > 60 V but <= 1.000 V
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-12-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2011-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2011-06-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTEMIUM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTEMIUM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.