Company NameAccenture Pension Trustees Limited
Company StatusActive
Company Number02921607
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(11 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RolePension Trustee
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameGary Steven Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(13 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleSystems Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameBrian Patrick David Donnelly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2009(15 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameAndrew Philip Inchley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O 30 Fenchurch Street
London
EC3M 3BD
Director NameNatalie Anderson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameSiobhan Margaret Gallagher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(27 years, 11 months after company formation)
Appointment Duration2 years
RoleManaging Director - Sales, Accenture Uk
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameNicholas Paul Rubega
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(28 years, 11 months after company formation)
Appointment Duration1 year
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameChloe Jane Marie Harmer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(29 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMiss Catherine Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2AA
Secretary NameMiss Catherine Allison
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameCarmel Dillon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 1994)
RolePersonnel Manager
Correspondence Address46 Sutherland Avenue
Roundhay
Leeds
West Yorkshire
LS8 1BZ
Director NameDr William Martin Lattimer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1995)
RoleManagement Consultant
Correspondence AddressHolmesdale
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameMartin John Moore
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1997)
RoleTechnical Support Manager
Correspondence Address10 The Faroes
Littlehampton
West Sussex
BN17 6SB
Secretary NameCharles Mansfield Bremner
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1998)
RolePartnership Secretary
Correspondence AddressMansfield Cottage
Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Director NamePaul Burgess
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 1997)
RoleManagement Consultant
Correspondence Address33 Koh I Noor Avenue
Bushey
Watford
Hertfordshire
WD2 3EJ
Director NameNicholas Martin Geddes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 2001)
RoleManagement Consultant
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameRaymond John Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address82 Hemdean Road
Caversham
Reading
Berkshire
RG4 7ST
Director NameDr Norman James Cook
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCroft Cottage
9 Rathgar Avenue
London
W13 9PL
Director NameJoanna Mayston
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2002)
RolePensions Manager
Correspondence Address60 Brookhill Street
Stapleford
Nottingham
Nottinghamshire
NG9 7BS
Secretary NameMr Stephen Adrian Walker
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameMrs Belinda Carol Berger
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2006)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address45 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameElizabeth Jane Barber
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2001)
RoleHR
Correspondence Address4 Trentham Gardens
Morpeth
Northumberland
NE61 6TJ
Director NameRichard Roy Symes Niven
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2002)
RoleManagement Consultant
Correspondence AddressPenbryn Manor House
Park Road Stoke Poges
Slough
Buckinghamshire
SL2 4PG
Director NameJohn Jospeh Nolan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2002(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2003)
RoleHR Manager
Correspondence Address5 Gordon House
Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Director NameRaymond John Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleConsultant
Correspondence Address82 Hemdean Road
Caversham
Reading
Berkshire
RG4 7ST
Director NamePatrick Michael Allenby Byrne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2003)
RoleService Delivery Manager
Correspondence Address32 Melrose Avenue
Worthing
West Sussex
BN13 1NX
Director NameDr Alex Christou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Azad Ootam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Mount Park Road
London
W5 2RS
Director NameMr Andrew Michael Naish
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameTimothy Hugh Fetherston Dilke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Walsingham Place
London
SW4 9RR
Director NamePaul Leopold Ferdinand
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 2006)
RoleProgrammer
Correspondence Address248 Singlewell Road
Gravesend
DA11 7RE
Director NameJohn Joseph Nolan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2008(13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Winchendon Road
Teddington
London
TW11 0SU
Secretary NameMr Patrick Brian Francis Rowe
NationalityBritish
StatusResigned
Appointed04 August 2009(15 years, 3 months after company formation)
Appointment Duration1 month (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kensington Mansions
Trebovir Road
London
SW5 9TD
Secretary NameYvonne Marie Claire Slater
NationalityBritish
StatusResigned
Appointed09 September 2009(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2012)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMark David Abbott
StatusResigned
Appointed02 November 2012(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressC/O Accenture (Uk) Limited 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Dale Leslie Cottrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 2020)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressBurwood Lodge The Brackens
Amberley Road
Storrington
West Sussex
RH20 4RN
Director NameMr Andrew Paul Clark
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2019)
RoleManaging Director, Accenture Operations
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed01 October 2014(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2015)
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 March 2024Appointment of Chloe Jane Marie Harmer as a director on 26 February 2024 (2 pages)
5 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
7 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 April 2023Appointment of Nicholas Paul Rubega as a director on 28 March 2023 (2 pages)
26 January 2023Termination of appointment of Gary Steven Taylor as a director on 17 January 2023 (1 page)
20 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
14 September 2022Director's details changed for Gary Steven Taylor on 17 March 2021 (2 pages)
23 May 2022Appointment of Siobhan Gallagher as a director on 24 March 2022 (2 pages)
8 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 April 2021Memorandum and Articles of Association (13 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
9 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 October 2020Appointment of Natalie Anderson as a director on 28 July 2020 (2 pages)
22 April 2020Termination of appointment of Dale Leslie Cottrell as a director on 9 April 2020 (1 page)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 August 2019 (3 pages)
28 February 2019Termination of appointment of Andrew Paul Clark as a director on 25 January 2019 (1 page)
24 September 2018Micro company accounts made up to 31 August 2018 (3 pages)
11 September 2018Director's details changed for Peter George on 1 February 2018 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Director's details changed for Andrew Philip Inchley on 30 July 2014 (2 pages)
12 September 2017Director's details changed for Brian Patrick David Donnelly on 1 October 2014 (2 pages)
12 September 2017Director's details changed for Brian Patrick David Donnelly on 1 October 2014 (2 pages)
12 September 2017Director's details changed for Brian Patrick David Donnelly on 1 September 2012 (2 pages)
12 September 2017Director's details changed for Gary Steven Taylor on 1 December 2009 (2 pages)
12 September 2017Director's details changed for Gary Steven Taylor on 1 December 2009 (2 pages)
12 September 2017Director's details changed for Andrew Philip Inchley on 30 July 2014 (2 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Director's details changed for Brian Patrick David Donnelly on 1 September 2012 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
21 September 2016Resolutions
  • RES13 ‐ Section 177, other company business 06/09/2016
(2 pages)
21 September 2016Resolutions
  • RES13 ‐ Section 232 06/09/2016
(2 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
16 September 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 September 2016Appointment of Andrew Paul Clark as a director on 19 May 2016 (2 pages)
16 September 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 September 2016Appointment of Andrew Paul Clark as a director on 19 May 2016 (2 pages)
9 September 2016Termination of appointment of Mark David Abbott as a secretary on 29 January 2016 (1 page)
9 September 2016Termination of appointment of Mark David Abbott as a secretary on 29 January 2016 (1 page)
26 June 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
26 June 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
19 May 2016Director's details changed for Dale Leslie Cottrell on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Dale Leslie Cottrell on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Andrew Philip Inchley on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Andrew Philip Inchley on 19 May 2016 (2 pages)
17 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
17 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
17 May 2015Termination of appointment of Capital Cronfield Pension Trustees Limited as a director on 10 May 2015 (1 page)
17 May 2015Termination of appointment of Capital Cronfield Pension Trustees Limited as a director on 10 May 2015 (1 page)
28 October 2014Appointment of Capital Cronfield Pension Trustees Limited as a director on 1 October 2014 (3 pages)
28 October 2014Appointment of Capital Cronfield Pension Trustees Limited as a director on 1 October 2014 (3 pages)
28 October 2014Appointment of Capital Cronfield Pension Trustees Limited as a director on 1 October 2014 (3 pages)
21 October 2014Annual return made up to 31 August 2014 no member list (8 pages)
21 October 2014Annual return made up to 31 August 2014 no member list (8 pages)
14 July 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
14 July 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
23 May 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
28 November 2013Appointment of Dale Leslie Cottrell as a director (2 pages)
28 November 2013Appointment of Dale Leslie Cottrell as a director (2 pages)
28 November 2013Termination of appointment of Gary Rooke as a director (1 page)
28 November 2013Termination of appointment of Gary Rooke as a director (1 page)
17 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
17 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
21 May 2013Appointment of Andrew Philip Inchley as a director (2 pages)
21 May 2013Appointment of Andrew Philip Inchley as a director (2 pages)
21 May 2013Appointment of Mark David Abbott as a secretary (2 pages)
21 May 2013Termination of appointment of Yvonne Slater as a director (1 page)
21 May 2013Appointment of Mark David Abbott as a secretary (2 pages)
21 May 2013Termination of appointment of Yvonne Slater as a director (1 page)
14 May 2013Termination of appointment of Yvonne Slater as a secretary (1 page)
14 May 2013Termination of appointment of Yvonne Slater as a secretary (1 page)
26 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
26 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
27 August 2012Termination of appointment of Andrew Naish as a director (1 page)
27 August 2012Termination of appointment of Andrew Naish as a director (1 page)
4 October 2011Total exemption full accounts made up to 31 August 2011 (4 pages)
4 October 2011Total exemption full accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 31 August 2011 no member list (9 pages)
20 September 2011Annual return made up to 31 August 2011 no member list (9 pages)
13 May 2011Annual return made up to 22 April 2011 no member list (9 pages)
13 May 2011Annual return made up to 22 April 2011 no member list (9 pages)
27 January 2011Appointment of Yvonne Marie Claire Slater as a director (2 pages)
27 January 2011Appointment of Yvonne Marie Claire Slater as a director (2 pages)
20 January 2011Termination of appointment of Alex Christou as a director (1 page)
20 January 2011Termination of appointment of Alex Christou as a director (1 page)
1 October 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
1 October 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
29 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
29 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
17 May 2010Annual return made up to 22 April 2010 no member list (6 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 22 April 2010 no member list (6 pages)
17 May 2010Register inspection address has been changed (1 page)
16 May 2010Director's details changed for Gary Martin Rooke on 22 April 2010 (2 pages)
16 May 2010Secretary's details changed for Yvonne Marie Claire Slater on 22 April 2010 (1 page)
16 May 2010Director's details changed for Peter George on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Andrew Michael Naish on 22 April 2010 (2 pages)
16 May 2010Secretary's details changed for Yvonne Marie Claire Slater on 22 April 2010 (1 page)
16 May 2010Director's details changed for Andrew Michael Naish on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Gary Steven Taylor on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Gary Martin Rooke on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Peter George on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Brian Patrick David Donnelly on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Dr Alex Christou on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Brian Patrick David Donnelly on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Gary Steven Taylor on 22 April 2010 (2 pages)
16 May 2010Director's details changed for Dr Alex Christou on 22 April 2010 (2 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
25 September 2009Director appointed brian patrick david donnelly (1 page)
25 September 2009Secretary appointed yvonne marie claire slater (1 page)
25 September 2009Secretary appointed yvonne marie claire slater (1 page)
25 September 2009Director appointed brian patrick david donnelly (1 page)
24 September 2009Appointment terminated secretary patrick rowe (1 page)
24 September 2009Appointment terminated secretary patrick rowe (1 page)
14 August 2009Secretary appointed patrick brian francis rowe (1 page)
14 August 2009Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page)
14 August 2009Secretary appointed patrick brian francis rowe (1 page)
14 August 2009Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page)
14 July 2009Appointment terminated secretary stephen walker (1 page)
14 July 2009Appointment terminated secretary stephen walker (1 page)
24 April 2009Annual return made up to 22/04/09 (3 pages)
24 April 2009Annual return made up to 22/04/09 (3 pages)
11 December 2008Appointment terminated director john nolan (1 page)
11 December 2008Appointment terminated director john nolan (1 page)
10 October 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
19 June 2008Annual return made up to 22/04/08 (4 pages)
19 June 2008Annual return made up to 22/04/08 (4 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
17 May 2007Annual return made up to 22/04/07 (2 pages)
17 May 2007Annual return made up to 22/04/07 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Location of register of members (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Annual return made up to 22/04/06 (2 pages)
5 May 2006Annual return made up to 22/04/06 (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
2 June 2005Annual return made up to 22/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Annual return made up to 22/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 June 2004Annual return made up to 22/04/04 (6 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Annual return made up to 22/04/04 (6 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
10 May 2003Location of register of members (1 page)
10 May 2003Location of register of members (1 page)
10 May 2003Annual return made up to 22/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2003Annual return made up to 22/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
1 March 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
28 June 2002Annual return made up to 22/04/02 (6 pages)
28 June 2002Annual return made up to 22/04/02 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Annual return made up to 22/04/01 (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Annual return made up to 22/04/01 (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: c/o stephen walker 2 arundel street london WC2R 3LT (1 page)
8 January 2001Registered office changed on 08/01/01 from: c/o stephen walker 2 arundel street london WC2R 3LT (1 page)
27 December 2000Full accounts made up to 31 August 2000 (3 pages)
27 December 2000Full accounts made up to 31 August 2000 (3 pages)
21 December 2000Company name changed andersen consulting pension trus tees LIMITED\certificate issued on 21/12/00 (2 pages)
21 December 2000Company name changed andersen consulting pension trus tees LIMITED\certificate issued on 21/12/00 (2 pages)
8 May 2000Annual return made up to 22/04/00 (7 pages)
8 May 2000Annual return made up to 22/04/00 (7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (3 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (3 pages)
3 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
5 July 1999Full accounts made up to 31 August 1998 (3 pages)
5 July 1999Full accounts made up to 31 August 1998 (3 pages)
21 May 1999Annual return made up to 22/04/99
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
21 May 1999Annual return made up to 22/04/99
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
2 June 1998Full accounts made up to 31 August 1997 (3 pages)
2 June 1998Full accounts made up to 31 August 1997 (3 pages)
24 May 1998Annual return made up to 22/04/98
  • 363(287) ‐ Registered office changed on 24/05/98
(6 pages)
24 May 1998Annual return made up to 22/04/98
  • 363(287) ‐ Registered office changed on 24/05/98
(6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Annual return made up to 22/04/97 (6 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Annual return made up to 22/04/97 (6 pages)
8 May 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 August 1996 (3 pages)
22 January 1997Full accounts made up to 31 August 1996 (3 pages)
8 May 1996Annual return made up to 22/04/96 (6 pages)
8 May 1996Annual return made up to 22/04/96 (6 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Memorandum and Articles of Association (22 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Memorandum and Articles of Association (22 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
13 September 1995Full accounts made up to 31 August 1995 (3 pages)
13 September 1995Full accounts made up to 31 August 1995 (3 pages)
27 April 1995Annual return made up to 22/04/95 (6 pages)
27 April 1995Annual return made up to 22/04/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
25 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 April 1994Incorporation (21 pages)
22 April 1994Incorporation (21 pages)