Background WavePink WaveYellow Wave

ACTIS INTERNATIONAL LIMITED (04947552)

ACTIS INTERNATIONAL LIMITED (04947552) is an active UK company. incorporated on 30 October 2003. with registered office in 2 More London Riverside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACTIS INTERNATIONAL LIMITED has been registered for 22 years. Current directors include DE BLIQUY, Michael John, PARTRIDGE, Steven John, SHERIDAN, Ryan James Scott and 1 others.

Company Number
04947552
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
2 More London Riverside, SE1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE BLIQUY, Michael John, PARTRIDGE, Steven John, SHERIDAN, Ryan James Scott, ACTIS NOMINEE LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIS INTERNATIONAL LIMITED

ACTIS INTERNATIONAL LIMITED is an active company incorporated on 30 October 2003 with the registered office located in 2 More London Riverside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACTIS INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04947552

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

2 More London Riverside London , SE1 2JT,

Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 10
Director Joined
Jul 10
Capital Update
Nov 11
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Left
Mar 19
Director Joined
Jun 19
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Feb 21
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Jan 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DE BLIQUY, Michael John

Active
More London Riverside, LondonSE1 2JT
Born October 1979
Director
Appointed 01 Sept 2025

PARTRIDGE, Steven John

Active
2 More London RiversideSE1 2JT
Born January 1955
Director
Appointed 20 Apr 2023

SHERIDAN, Ryan James Scott

Active
More London Riverside, LondonSE1 2JT
Born February 1989
Director
Appointed 02 Oct 2024

ACTIS NOMINEE LIMITED

Active
More London Riverside, LondonSE1 2JT
Corporate director
Appointed 30 Jun 2004

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Secretary
Appointed 30 Oct 2003
Resigned 12 Oct 2011

ACTIS ADMINISTRATION LIMITED

Resigned
More London Riverside, LondonSE1 2JT
Corporate secretary
Appointed 12 Oct 2011
Resigned 22 Nov 2016

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 30 Oct 2003
Resigned 30 Oct 2003

BELL, Ronald Edward, Mr.

Resigned
More London Riverside, LondonSE1 2JT
Born June 1956
Director
Appointed 01 Jul 2010
Resigned 28 Feb 2019

FARIBA, Marina Anne

Resigned
2 More London RiversideSE1 2JT
Born June 1957
Director
Appointed 25 Apr 2022
Resigned 31 Dec 2024

HALLIGAN, Anthony Patrick

Resigned
43 Cambridge Road, LondonSW20 0QB
Born March 1962
Director
Appointed 30 Oct 2003
Resigned 30 Jun 2004

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Born March 1952
Director
Appointed 25 Aug 2022
Resigned 14 Dec 2022

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Born March 1952
Director
Appointed 16 Aug 2016
Resigned 25 Apr 2022

OWERS, Paul William

Resigned
More London Riverside, LondonSE1 2JT
Born June 1963
Director
Appointed 26 Jan 2007
Resigned 16 Aug 2016

OWERS, Paul William

Resigned
The Bramblings, Horsted KeynesRH17 7AW
Born June 1963
Director
Appointed 30 Oct 2003
Resigned 30 Jun 2004

RODGERS, Frederick Clive

Resigned
More London Riverside, LondonSE1 2JT
Born January 1964
Director
Appointed 07 Jun 2019
Resigned 31 Dec 2025

ACTIS LIMITED

Resigned
More London Riverside, LondonSE1 2JT
Corporate director
Appointed 06 Jan 2010
Resigned 13 Dec 2016

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 30 Oct 2003
Resigned 30 Oct 2003

Persons with significant control

1

Actis Llp

Active
More London Riverside, LondonSE1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Miscellaneous
14 October 2014
MISCMISC
Miscellaneous
14 October 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Legacy
29 November 2011
SH20SH20
Legacy
29 November 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 November 2011
SH19Statement of Capital
Resolution
29 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Appoint Corporate Director Company With Name
22 January 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
20 October 2005
88(2)O88(2)O
Legacy
5 February 2005
88(2)R88(2)R
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288cChange of Particulars
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
88(3)88(3)
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation