London
EC3M 3BD
Director Name | Mr Derek Boyd Simpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Lisa Rose |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Malcolm Joseph Fernandes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Stuart James Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Emma Louise Kendrew |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter David Holmes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Herondale Avenue London SW18 3JL |
Director Name | Timothy James Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Douglas Scrivner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 1661 Page Mill Road Palo Alto California 94304 United States |
Director Name | Mr Stephen Adrian Walker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 198 Courthouse Road Maidenhead Berkshire SL6 6HU |
Director Name | Mr Ian Charles Watmore |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 47 Racecourse Road Wilmslow Cheshire SK9 5LG |
Secretary Name | Mr Stephen Adrian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 198 Courthouse Road Maidenhead Berkshire SL6 6HU |
Director Name | Mrs Amanda Elisabeth Astall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr David Charles Thomlinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Simon John Whitehouse |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 June 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Dr Alex Christou |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Patrick Brian Francis Rowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Patrick Brian Francis Rowe |
---|---|
Status | Resigned |
Appointed | 04 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Gerard Coughlan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish And American |
Status | Resigned |
Appointed | 31 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2012) |
Role | Principal Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Timothy Hugh Fetherston-Dilke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 22 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Jeremy John Oates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2017) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Gillian Anne Bryant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Accenture 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Oliver James Benzecry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(8 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Aimie Nicole Smith Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 21 May 2012(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Emma Therese McGuigan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2019) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Deborah Campbell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 09 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Zahra Shiva Bahrololoumi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2020) |
Role | Managing Director/Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Candida Mottershead |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2022) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ewan Mackay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2023) |
Role | Doo Of Operations, Uki |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Simon Roger Eaves |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | accenture.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1b at £1 | Accenture International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £395,291,000 |
Net Worth | -£36,161,000 |
Cash | £58,389,000 |
Current Liabilities | £543,992,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
2 June 2009 | Delivered on: 10 June 2009 Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited Classification: Deed of deposit 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 deposit balance being the initial deposit of £105,750 see image for full details. Outstanding |
---|
4 March 2024 | Full accounts made up to 31 August 2023 (72 pages) |
---|---|
10 November 2023 | Appointment of Emma Louise Kendrew as a director on 30 October 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
13 September 2023 | Termination of appointment of Simon Roger Eaves as a director on 1 September 2023 (1 page) |
8 March 2023 | Appointment of Stuart James Hamilton as a director on 24 February 2023 (2 pages) |
7 March 2023 | Full accounts made up to 31 August 2022 (69 pages) |
28 February 2023 | Termination of appointment of Daniel Kenneth Burton as a director on 24 February 2023 (1 page) |
28 February 2023 | Termination of appointment of Ewan Mackay as a director on 24 February 2023 (1 page) |
16 December 2022 | Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 11 August 2022
|
8 March 2022 | Appointment of Lisa Rose as a director on 22 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of Candida Mottershead as a director on 22 February 2022 (1 page) |
7 March 2022 | Full accounts made up to 31 August 2021 (65 pages) |
3 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
4 June 2021 | Resolutions
|
4 June 2021 | Memorandum and Articles of Association (27 pages) |
4 May 2021 | Director's details changed for Simon Roger Eaves on 1 May 2021 (2 pages) |
26 April 2021 | Termination of appointment of Patrick Brian Francis Rowe as a secretary on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Derek Boyd Simpson as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Patrick Brian Francis Rowe as a director on 26 April 2021 (1 page) |
8 March 2021 | Full accounts made up to 31 August 2020 (63 pages) |
25 February 2021 | Appointment of Shaheen Talia Etoile Sayed as a director on 22 February 2021 (2 pages) |
25 February 2021 | Appointment of Simon Roger Eaves as a director on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Oliver James Benzecry as a director on 22 February 2021 (1 page) |
23 December 2020 | Termination of appointment of Zahra Shiva Bahrololoumi as a director on 18 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Ewan Mackay as a director on 22 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Simon John Whitehouse as a director on 22 June 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 August 2019 (51 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 August 2019 | Appointment of Candida Mottershead as a director on 31 July 2019 (2 pages) |
24 June 2019 | Termination of appointment of Emma Therese Mcguigan as a director on 17 June 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 August 2018 (45 pages) |
5 April 2019 | Amended full accounts made up to 31 August 2017 (66 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 August 2017 (66 pages) |
16 May 2018 | Termination of appointment of Aimie Nicole Smith Chapple as a director on 23 March 2018 (1 page) |
13 September 2017 | Director's details changed for Aimie Nicole Smith Chapple on 1 July 2012 (2 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Director's details changed for Aimie Nicole Smith Chapple on 1 July 2012 (2 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Zahra Bahrololoumi as a director on 16 June 2017 (2 pages) |
11 July 2017 | Appointment of Zahra Bahrololoumi as a director on 16 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Jeremy John Oates as a director on 16 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Jeremy John Oates as a director on 16 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Deborah Campbell as a director on 9 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Deborah Campbell as a director on 9 June 2017 (1 page) |
19 May 2017 | Appointment of Daniel Kenneth Burton as a director on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Daniel Kenneth Burton as a director on 5 May 2017 (2 pages) |
12 May 2017 | Group of companies' accounts made up to 31 August 2016 (72 pages) |
12 May 2017 | Group of companies' accounts made up to 31 August 2016 (72 pages) |
12 January 2017 | Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016 (1 page) |
16 December 2016 | Appointment of Deborah Campbell as a director on 5 December 2016 (2 pages) |
16 December 2016 | Appointment of Deborah Campbell as a director on 5 December 2016 (2 pages) |
1 December 2016 | Statement of company's objects (2 pages) |
1 December 2016 | Statement of company's objects (2 pages) |
1 September 2016 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
1 September 2016 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
1 September 2016 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
22 April 2016 | Group of companies' accounts made up to 31 August 2015 (70 pages) |
22 April 2016 | Group of companies' accounts made up to 31 August 2015 (70 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page) |
15 May 2015 | Group of companies' accounts made up to 31 August 2014 (81 pages) |
15 May 2015 | Group of companies' accounts made up to 31 August 2014 (81 pages) |
28 January 2015 | Appointment of Ms Emma Therese Mcguigan as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Emma Therese Mcguigan as a director on 22 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Gillian Anne Bryant as a director on 30 September 2014 (1 page) |
14 January 2015 | Termination of appointment of Gillian Anne Bryant as a director on 30 September 2014 (1 page) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
14 July 2014 | Register 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 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
21 April 2014 | Register(s) moved to registered inspection location (1 page) |
21 April 2014 | Register(s) moved to registered inspection location (1 page) |
25 March 2014 | Group of companies' accounts made up to 31 August 2013 (45 pages) |
25 March 2014 | Group of companies' accounts made up to 31 August 2013 (45 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Register(s) moved to registered office address (1 page) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Register(s) moved to registered office address (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (42 pages) |
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (42 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (19 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (19 pages) |
22 May 2012 | Appointment of Aimie Nicole Smith Chapple as a director (2 pages) |
22 May 2012 | Appointment of Aimie Nicole Smith Chapple as a director (2 pages) |
21 May 2012 | Termination of appointment of Anthony Coughlan as a director (1 page) |
21 May 2012 | Termination of appointment of Anthony Coughlan as a director (1 page) |
21 May 2012 | Termination of appointment of David Thomlinson as a director (1 page) |
21 May 2012 | Termination of appointment of David Thomlinson as a director (1 page) |
29 February 2012 | Full accounts made up to 31 August 2011 (36 pages) |
29 February 2012 | Full accounts made up to 31 August 2011 (36 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (20 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (20 pages) |
31 August 2011 | Appointment of Mr Oliver James Benzecry as a director (2 pages) |
31 August 2011 | Appointment of Mr Oliver James Benzecry as a director (2 pages) |
22 February 2011 | Full accounts made up to 31 August 2010 (36 pages) |
22 February 2011 | Full accounts made up to 31 August 2010 (36 pages) |
2 February 2011 | Appointment of Gillian Anne Bryant as a director (2 pages) |
2 February 2011 | Appointment of Gillian Anne Bryant as a director (2 pages) |
14 January 2011 | Termination of appointment of Alex Christou as a director (1 page) |
14 January 2011 | Termination of appointment of Alex Christou as a director (1 page) |
8 November 2010 | Appointment of Mr Jeremy John Oates as a director (2 pages) |
8 November 2010 | Appointment of Mr Jeremy John Oates as a director (2 pages) |
8 November 2010 | Appointment of Timothy Hugh Fetherston-Dilke as a director (2 pages) |
8 November 2010 | Appointment of Timothy Hugh Fetherston-Dilke as a director (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (18 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (18 pages) |
16 September 2010 | Termination of appointment of Amanda Astall as a director (1 page) |
16 September 2010 | Termination of appointment of Amanda Astall as a director (1 page) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (18 pages) |
2 June 2010 | Register(s) moved to registered inspection location (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (2 pages) |
2 June 2010 | Register inspection address has been changed (2 pages) |
2 June 2010 | Register inspection address has been changed (2 pages) |
27 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Patrick Brian Francis Rowe on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Patrick Brian Francis Rowe on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Patrick Brian Francis Rowe on 1 May 2010 (1 page) |
5 May 2010 | Appointment of Mr Anthony Gerard Coughlan as a director (2 pages) |
5 May 2010 | Appointment of Mr Anthony Gerard Coughlan as a director (2 pages) |
16 April 2010 | Termination of appointment of Douglas Scrivner as a director (1 page) |
16 April 2010 | Termination of appointment of Douglas Scrivner as a director (1 page) |
5 March 2010 | Full accounts made up to 31 August 2009 (34 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (34 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
14 October 2009 | Termination of appointment of Timothy Robinson as a director (1 page) |
14 October 2009 | Termination of appointment of Timothy Robinson as a director (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
17 August 2009 | Director appointed patrick brian francis rowe (1 page) |
17 August 2009 | Director appointed patrick brian francis rowe (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page) |
13 August 2009 | Secretary appointed patrick brian francis rowe (1 page) |
13 August 2009 | Secretary appointed patrick brian francis rowe (1 page) |
14 July 2009 | Appointment terminated secretary stephen walker (1 page) |
14 July 2009 | Appointment terminated director stephen walker (1 page) |
14 July 2009 | Appointment terminated secretary stephen walker (1 page) |
14 July 2009 | Appointment terminated director stephen walker (1 page) |
17 June 2009 | Statement by directors (7 pages) |
17 June 2009 | Solvency statement dated 29/05/09 (7 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Statement by directors (7 pages) |
17 June 2009 | Solvency statement dated 29/05/09 (7 pages) |
17 June 2009 | Memorandum of capital - processsed 17/06/09 (1 page) |
17 June 2009 | Memorandum of capital - processsed 17/06/09 (1 page) |
17 June 2009 | Resolutions
|
12 June 2009 | Ad 29/05/09\gbp si 2@1=2\gbp ic 1026000001/1026000003\ (2 pages) |
12 June 2009 | Ad 29/05/09\gbp si 2@1=2\gbp ic 1026000001/1026000003\ (2 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (29 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (29 pages) |
2 March 2009 | Director's change of particulars / timothy robinson / 16/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / timothy robinson / 16/02/2009 (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 August 2007 (30 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (30 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
13 June 2007 | Full accounts made up to 31 August 2006 (23 pages) |
13 June 2007 | Full accounts made up to 31 August 2006 (23 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Location of register of members (1 page) |
12 July 2005 | Auditor's resignation (2 pages) |
12 July 2005 | Auditor's resignation (2 pages) |
7 July 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
7 July 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
27 July 2004 | Group of companies' accounts made up to 31 August 2003 (34 pages) |
27 July 2004 | Group of companies' accounts made up to 31 August 2003 (34 pages) |
6 July 2004 | Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page) |
6 July 2004 | Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page) |
9 June 2004 | Location of register of members (1 page) |
9 June 2004 | Location of register of members (1 page) |
9 June 2004 | Return made up to 08/05/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
2 September 2003 | Ad 02/06/03--------- £ si 1026000000@1=1026000000 £ ic 1/1026000001 (2 pages) |
2 September 2003 | Ad 02/06/03--------- £ si 1026000000@1=1026000000 £ ic 1/1026000001 (2 pages) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
24 May 2003 | New secretary appointed;new director appointed (3 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: clifford chance 200 aldersgate street london EC1A 4JJ (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Nc inc already adjusted 19/05/03 (1 page) |
24 May 2003 | Nc inc already adjusted 19/05/03 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: clifford chance 200 aldersgate street london EC1A 4JJ (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (3 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New secretary appointed;new director appointed (3 pages) |
24 May 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
19 May 2003 | Company name changed elfbay LIMITED\certificate issued on 19/05/03 (3 pages) |
19 May 2003 | Company name changed elfbay LIMITED\certificate issued on 19/05/03 (3 pages) |
8 May 2003 | Incorporation (25 pages) |
8 May 2003 | Incorporation (25 pages) |