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

APTEAN EMEA CLEARING LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
04376578
Private Limited Company
Active

Company Overview

About Aptean Emea Clearing Ltd
APTEAN EMEA CLEARING LIMITED was founded on 2002-02-19 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Aptean Emea Clearing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APTEAN EMEA CLEARING LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in RG42
 
Previous Names
MVI HOLDINGS LIMITED22/04/2020
Filing Information
Company Number 04376578
Company ID Number 04376578
Date formed 2002-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:31:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTEAN EMEA CLEARING 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 APTEAN EMEA CLEARING LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN CUMMINGS
Director 2016-09-08
ALAN GIBSON SOMERVILLE
Director 2015-07-10
HELLEN MARIA STEIN
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SURESHCHANDRA VISHWAS SAKPAL
Director 2015-07-10 2016-09-08
VINCENT LEE BURKETT
Director 2012-07-26 2015-07-10
JAMES PATRICK HICKEY
Director 2012-07-26 2015-07-10
MARC V TEILLON
Director 2012-07-26 2015-07-10
JULIAN TIMOTHY CUMMINGS
Company Secretary 2011-01-07 2012-11-13
JULIAN TIMOTHY CUMMINGS
Director 2011-01-07 2012-11-13
STEPHEN DEXTER
Director 2011-01-07 2012-07-26
MATTHEW LAVELLE
Director 2009-04-03 2011-01-07
RAPHAEL KANTELIP
Company Secretary 2009-09-01 2011-01-06
RAPHAEL KANTELIP
Director 2009-09-01 2011-01-06
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Company Secretary 2009-04-03 2009-09-01
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Director 2006-10-06 2009-09-01
TIMOTHY FREDERICKS COEN
Company Secretary 2009-04-03 2009-04-03
ROBERT WILLIAM TAYLOR
Company Secretary 2006-10-06 2009-04-03
BRUCE WARREN CAMERON
Director 2008-03-12 2009-04-03
TIMOTHY FREDERICKS COEN
Director 2009-04-03 2009-04-03
ROBERT WILLIAM TAYLOR
Director 2006-10-06 2009-04-03
ERIC WAYNE MUSSER
Director 2008-03-12 2008-07-16
STEVEN JUSTIN MASSEY
Company Secretary 2005-12-08 2006-10-06
ROBERT JONATHAN ARCHER
Director 2002-02-22 2006-10-06
JOHN MICHAEL CAINES
Director 2005-10-25 2006-10-06
STEVEN JUSTIN MASSEY
Director 2005-12-08 2006-10-06
MARK DAVID SUTCLIFFE
Director 2002-02-22 2006-10-06
SIOBHAN LINDA SUTCLIFFE
Director 2002-02-22 2006-10-06
ROBIN KEITH WIGHT
Director 2002-02-22 2006-10-06
ROBIN KEITH WIGHT
Company Secretary 2005-05-19 2005-12-08
SIOBHAN LINDA SUTCLIFFE
Company Secretary 2002-02-22 2005-05-19
INGLEBY NOMINEES LIMITED
Company Secretary 2002-02-19 2002-02-22
INGLEBY HOLDINGS LIMITED
Director 2002-02-19 2002-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN CUMMINGS THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
SANDRA ANN CUMMINGS APTEAN LIMITED Director 2016-09-08 CURRENT 1997-07-07 Active
SANDRA ANN CUMMINGS COMPUTRON SOFTWARE LTD Director 2016-09-08 CURRENT 2006-10-05 Active - Proposal to Strike off
SANDRA ANN CUMMINGS SARATOGA SYSTEMS LIMITED Director 2016-09-08 CURRENT 1990-02-06 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MVI TECHNOLOGY LIMITED Director 2016-09-08 CURRENT 1992-03-25 Active - Proposal to Strike off
SANDRA ANN CUMMINGS RESPOND GROUP LIMITED Director 2016-09-08 CURRENT 2004-09-24 Active
SANDRA ANN CUMMINGS WKD SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2005-03-07 Active - Proposal to Strike off
SANDRA ANN CUMMINGS ROSS-MVI HOLDINGS LIMITED Director 2016-09-08 CURRENT 2006-12-14 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MEDWORXX UK LIMITED Director 2016-09-08 CURRENT 2013-07-17 Active
SANDRA ANN CUMMINGS AVOLIN UK LIMITED Director 2016-09-08 CURRENT 1985-06-03 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CONSONA LIMITED Director 2016-09-08 CURRENT 1988-03-15 Active - Proposal to Strike off
SANDRA ANN CUMMINGS INDUSTRI-MATEMATIK, LIMITED Director 2016-09-08 CURRENT 1993-01-13 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CATALYST WMS INTERNATIONAL, LIMITED Director 2016-09-08 CURRENT 1995-05-12 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MVI SOFTWARE LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
ALAN GIBSON SOMERVILLE APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
ALAN GIBSON SOMERVILLE SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
ALAN GIBSON SOMERVILLE WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE GOLF CHARLIE WHISKEY LIMITED Director 2013-04-17 CURRENT 2001-06-15 Active
HELLEN MARIA STEIN THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
HELLEN MARIA STEIN COMPUTRON SOFTWARE LTD Director 2016-01-21 CURRENT 2006-10-05 Active - Proposal to Strike off
HELLEN MARIA STEIN APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
HELLEN MARIA STEIN SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
HELLEN MARIA STEIN MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
HELLEN MARIA STEIN RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
HELLEN MARIA STEIN WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
HELLEN MARIA STEIN ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
HELLEN MARIA STEIN AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
HELLEN MARIA STEIN CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
HELLEN MARIA STEIN INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
HELLEN MARIA STEIN CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
HELLEN MARIA STEIN MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off

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
2024-03-25CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 043765780005
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043765780002
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043765780003
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043765780004
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-20PSC02Notification of Aptean Limited as a person with significant control on 2019-04-23
2020-11-20PSC07CESSATION OF ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07SH10Particulars of variation of rights attached to shares
2020-07-07SH08Change of share class name or designation
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043765780003
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18RES12Resolution of varying share rights or name
2020-04-22RES15CHANGE OF COMPANY NAME 22/04/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED KAREN LOUISE CHALMERS
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 47791.4
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-02RES01ADOPT ARTICLES 02/10/16
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA VISHWAS SAKPAL
2016-06-10DISS40Compulsory strike-off action has been discontinued
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 47791.4
2016-06-09AR0119/02/16 ANNUAL RETURN FULL LIST
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON
2015-07-14AP01DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL
2015-07-14AP01DIRECTOR APPOINTED MS HELLEN STEIN
2015-07-14AP01DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 47791.4
2015-03-19AR0119/02/15 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 47791.4
2014-03-27AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM BUILDING C TRINITY COURT TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NORTAMPTONSHIRE NN4 7YB
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-15AR0119/02/13 FULL LIST
2012-12-14RES01ALTER ARTICLES 03/12/2012
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CUMMINGS
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-30AP01DIRECTOR APPOINTED MR VINCENT LEE BURKETT
2012-07-30AP01DIRECTOR APPOINTED MR MARC V TEILLON
2012-07-30AP01DIRECTOR APPOINTED MR JAMES PATRICK HICKEY
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER
2012-02-22AR0119/02/12 FULL LIST
2012-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2012-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-02-02AR0119/02/11 FULL LIST
2012-02-01AP03SECRETARY APPOINTED MR JULIAN TIMOTHY CUMMINGS
2012-02-01AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS
2011-04-14AP01DIRECTOR APPOINTED VP STEPHEN DEXTER
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAVELLE
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP
2011-01-11GAZ1FIRST GAZETTE
2010-04-23AR0119/02/10 FULL LIST
2010-03-23DISS40DISS40 (DISS40(SOAD))
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-09-02288aSECRETARY APPOINTED MR RAPHAEL KANTELIP
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR
2009-09-02288aDIRECTOR APPOINTED MR RAPHAEL KANTELIP
2009-05-13288aSECRETARY APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY COEN
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COEN
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BRUCE CAMERON
2009-04-27288aSECRETARY APPOINTED MR TIMOTHY FREDERICKS COEN
2009-04-27288aDIRECTOR APPOINTED MR TIMOTHY FREDERICKS COEN
2009-04-27288aDIRECTOR APPOINTED MR MATTHEW LAVELLE
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ERIC MUSSER
2008-12-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-05-07363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; AMEND
2008-04-11288aDIRECTOR APPOINTED MR BRUCE WARREN CAMERON
2008-04-11288aDIRECTOR APPOINTED MR ERIC WAYNE MUSSER
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288bDIRECTOR RESIGNED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PIONEER HOUSE 7 RUSHMILLS, NORTHAMPTON, NORTHAMPTONSHIRE NN4 7YB
2007-08-08363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-08-05287REGISTERED OFFICE CHANGED ON 05/08/07 FROM: 21 GEORGE STREET, BIRMINGHAM, B3 1QA
2006-11-21225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-15RES13TRANSFER OF SHARES 06/10/06
2006-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APTEAN EMEA CLEARING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against APTEAN EMEA CLEARING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 APTEAN EMEA CLEARING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 47,791
Shareholder Funds 2012-01-01 £ 47,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APTEAN EMEA CLEARING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APTEAN EMEA CLEARING LIMITED
Trademarks
We have not found any records of APTEAN EMEA CLEARING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APTEAN EMEA CLEARING 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 (62012 - Business and domestic software development) as APTEAN EMEA CLEARING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APTEAN EMEA CLEARING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMVI HOLDINGS LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyMVI HOLDINGS LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTEAN EMEA CLEARING 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 APTEAN EMEA CLEARING 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.