Company NameAA Access Partnership Limited
DirectorsGregory Francis and Emmet Patrick Byrne
Company StatusActive
Company Number03823061
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Gregory Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor, The Tower 65 Buckingham Gate
London
SW1E 6AS
Secretary NameMr Gregory Francis
NationalityAmerican
StatusCurrent
Appointed01 September 2005(6 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, The Tower 65 Buckingham Gate
London
SW1E 6AS
Director NameMr Emmet Patrick Byrne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, The Tower 65 Buckingham Gate
London
SW1E 6AS
Director NameMr Michael Patrick John Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Court Royal
Carlton Drive
London
SW15 2BJ
Secretary NameNoreen Mary Thompson
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Valley Road
Bromley
Kent
BR2 0HB
Director NameKathryn Martin
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(1 year after company formation)
Appointment Duration19 years, 2 months (resigned 19 November 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1730 Rhode Island Avenue Suite 803
Nw Washington
Dc 20036
United States
Secretary NameMr Michael Patrick John Thompson
NationalityEnglish
StatusResigned
Appointed31 August 2000(1 year after company formation)
Appointment Duration5 years (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Court Royal
Carlton Drive
London
SW15 2BJ
Director NameMr Colin Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(9 years after company formation)
Appointment Duration13 years, 10 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Victoria Street
9th Floor, Southside
London
SW1E 6QT
Director NameLaura Sallstrom
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2013(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1730 Rhode Island Avenue Suite 803
Washington Nw
Dc 20036
United States
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteaaaccesspartnership.com

Location

Registered Address4th Floor, The Tower
65 Buckingham Gate
London
SW1E 6AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

272 at £0.01Kathryn Martin
5.00%
Ordinary A1
272 at £0.01Kathryn Martin
5.00%
Ordinary A2
272 at £0.01Laura Sallstrom
5.00%
Ordinary A2
1.8k at £0.01Gregory Francis
32.15%
Ordinary A1
1.6k at £0.01Gregory Francis
28.58%
Ordinary A2
700 at £0.01Colin Thomson
12.86%
Ordinary A1
622 at £0.01Colin Thomson
11.43%
Ordinary A2

Financials

Year2014
Net Worth£2,285,620
Cash£621,069
Current Liabilities£381,387

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

26 October 2022Delivered on: 27 October 2022
Persons entitled: Kroll Trustee Services Limited as Security Trustee and Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 27 October 2022
Persons entitled: Kroll Trustee Services Limited as Security Trustee and Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 March 2021Delivered on: 17 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 21 November 2019
Persons entitled: Mobeus Equity Partners LLP as Loan Note Security Agent

Classification: A registered charge
Outstanding
25 June 2007Delivered on: 28 June 2007
Persons entitled: Epo (Norman) Limited and Epo (Norman 2) Limited

Classification: Rent security deposit deed
Secured details: £15,283.81 due or to become due from the company to.
Particulars: Deposit account opened with a UK clearing bank the initial deposit of £15,283.81. see the mortgage charge document for full details.
Outstanding
19 May 2006Delivered on: 3 June 2006
Persons entitled: Epo (Norman) Limited and Epo (Norman 2) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges his interest in the deposit account and all money. See the mortgage charge document for full details.
Outstanding
19 May 2006Delivered on: 27 May 2006
Persons entitled: Epo (Norman) Limited and Epo (NORMAN2) Limited

Classification: Rent security deposit deed
Secured details: £15,283.81 due or to become due from the company to.
Particulars: £15,283.81.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
21 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
17 December 2019Termination of appointment of Kathryn Martin as a director on 19 November 2019 (1 page)
10 December 2019Termination of appointment of Laura Sallstrom as a director on 19 November 2019 (1 page)
9 December 2019Notification of Project Donna Bidco Limited as a person with significant control on 19 November 2019 (2 pages)
9 December 2019Cessation of Gregory Francis as a person with significant control on 19 November 2019 (1 page)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 54.45
(4 pages)
21 November 2019Registration of charge 038230610004, created on 19 November 2019 (64 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 September 2019Satisfaction of charge 2 in full (1 page)
26 August 2019Satisfaction of charge 1 in full (1 page)
26 August 2019Satisfaction of charge 3 in full (1 page)
26 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 March 2017Registered office address changed from 4th Floor Broadway Studios 20 Hammersmith Broadway London W6 7AF to 105 Victoria Street 9th Floor, Southside London SW1E 6QT on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 4th Floor Broadway Studios 20 Hammersmith Broadway London W6 7AF to 105 Victoria Street 9th Floor, Southside London SW1E 6QT on 16 March 2017 (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 August 2015Director's details changed for Laura Sallstrom on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Laura Sallstrom on 13 August 2015 (2 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 54.44
(7 pages)
12 August 2015Director's details changed for Laura Sallstrom on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Kathryn Martin on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Kathryn Martin on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Kathryn Martin on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Laura Sallstrom on 1 November 2014 (2 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 54.44
(7 pages)
12 August 2015Director's details changed for Laura Sallstrom on 1 November 2014 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Appointment of Laura Sallstrom as a director on 11 July 2013 (2 pages)
17 February 2015Appointment of Laura Sallstrom as a director on 11 July 2013 (2 pages)
12 January 2015Memorandum and Articles of Association (14 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2015Memorandum and Articles of Association (14 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54.44
(5 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54.44
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 54.44
(5 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 54.44
(5 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 54.44
(4 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 54.44
(4 pages)
25 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
27 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
27 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
26 September 2011Sub-division of shares on 22 August 2011 (5 pages)
26 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2011Sub-division of shares on 22 August 2011 (5 pages)
26 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 April 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA United Kingdom on 1 April 2011 (1 page)
7 September 2010Director's details changed for Kathryn Martin on 10 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Kathryn Martin on 10 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Gregory Francis on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Colin Thomson on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Gregory Francis on 10 August 2010 (2 pages)
6 September 2010Secretary's details changed for Gregory Francis on 10 August 2010 (1 page)
6 September 2010Secretary's details changed for Gregory Francis on 10 August 2010 (1 page)
6 September 2010Director's details changed for Mr Colin Thomson on 10 August 2010 (2 pages)
15 July 2010Registered office address changed from Grayton House 498 Fulham Road London SW6 5NH on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Grayton House 498 Fulham Road London SW6 5NH on 15 July 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
11 August 2009Director's change of particulars / kathryn martin / 09/08/2009 (1 page)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
11 August 2009Director's change of particulars / kathryn martin / 09/08/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 August 2008Director appointed mr colin alexander thomson (1 page)
21 August 2008Director appointed mr colin alexander thomson (1 page)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page)
12 August 2008Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page)
12 August 2008Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 October 2007Return made up to 10/08/07; full list of members (3 pages)
24 October 2007Return made up to 10/08/07; full list of members (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 January 2007Conve 22/11/06 (1 page)
27 January 2007Conve 22/11/06 (1 page)
27 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2007£ nc 100/105 31/08/06 (2 pages)
20 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2007£ nc 100/105 31/08/06 (2 pages)
14 December 2006Ad 02/10/06--------- £ si 5@1=5 £ ic 65/70 (2 pages)
14 December 2006Ad 02/10/06--------- £ si 5@1=5 £ ic 65/70 (2 pages)
15 August 2006Return made up to 10/08/06; full list of members (3 pages)
15 August 2006Return made up to 10/08/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Registered office changed on 09/06/06 from: mulberry house 583 fulham road london SW6 5UA (1 page)
9 June 2006Registered office changed on 09/06/06 from: mulberry house 583 fulham road london SW6 5UA (1 page)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
25 January 2006Registered office changed on 25/01/06 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page)
25 January 2006Registered office changed on 25/01/06 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page)
4 October 2005£ ic 100/65 01/09/05 £ sr 35@1=35 (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005£ ic 100/65 01/09/05 £ sr 35@1=35 (1 page)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 September 2002Return made up to 10/08/02; full list of members (7 pages)
30 September 2002Return made up to 10/08/02; full list of members (7 pages)
3 September 2002Registered office changed on 03/09/02 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
3 September 2002Registered office changed on 03/09/02 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 September 2001Return made up to 10/08/01; full list of members (7 pages)
6 September 2001Return made up to 10/08/01; full list of members (7 pages)
7 March 2001Full accounts made up to 31 August 2000 (11 pages)
7 March 2001Full accounts made up to 31 August 2000 (11 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
18 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
18 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
7 September 2000Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2000Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
10 August 1999Incorporation (13 pages)
10 August 1999Incorporation (13 pages)