General information

Name:

Acium Limited

Office Address:

Business Technology Centre Bessemer Drive SG1 2DX Stevenage

Number: 09483823

Incorporation date: 2015-03-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Stevenage with reg. no. 09483823. This firm was registered in 2015. The headquarters of this company is located at Business Technology Centre Bessemer Drive. The area code for this location is SG1 2DX. This enterprise's SIC code is 46460, that means Wholesale of pharmaceutical goods. The most recent filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-04-27.

Current directors chosen by the firm are as follow: Amit K. assigned to lead the company three years ago, Ambrishkumar K. assigned to lead the company on 2015-03-11 and Amita K. assigned to lead the company nine years ago.

Executives with significant control over this firm are: Amit K. has substantial control or influence over the company. Amita K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ambrish K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Amit K.

Role: Director

Appointed: 01 January 2021

Latest update: 8 March 2024

Ambrishkumar K.

Role: Director

Appointed: 11 March 2015

Latest update: 8 March 2024

Amita K.

Role: Director

Appointed: 11 March 2015

Latest update: 8 March 2024

People with significant control

Amit K.
Notified on 1 January 2020
Nature of control:
substantial control or influence
Amita K.
Notified on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ambrish K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 11 March 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control January 1, 2023 (PSC04)
filed on: 8th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Graphic House 160 Coles Green Road

Post code:

NW2 7HW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 21100 : Manufacture of basic pharmaceutical products
9
Company Age

Similar companies nearby

Closest companies