Company NameAccenture (UK) Limited
Company StatusActive
Company Number04757301
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Shaheen Talia Etoile Sayed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameLisa Rose
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameStuart James Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameEmma Louise Kendrew
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(20 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter David Holmes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Herondale Avenue
London
SW18 3JL
Director NameTimothy James Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameDouglas Scrivner
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address1661 Page Mill Road
Palo Alto
California
94304
United States
Director NameMr Stephen Adrian Walker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameMr Ian Charles Watmore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address47 Racecourse Road
Wilmslow
Cheshire
SK9 5LG
Secretary NameMr Stephen Adrian Walker
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameMrs Amanda Elisabeth Astall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr David Charles Thomlinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Simon John Whitehouse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 22 June 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameDr Alex Christou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NamePatrick Brian Francis Rowe
StatusResigned
Appointed04 August 2009(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 April 2021)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Gerard Coughlan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish And American
StatusResigned
Appointed31 October 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2012)
RolePrincipal Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Timothy Hugh Fetherston-Dilke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Jeremy John Oates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2017)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameGillian Anne Bryant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAccenture 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Oliver James Benzecry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(8 years after company formation)
Appointment Duration9 years, 9 months (resigned 22 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Aimie Nicole Smith Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican,British
StatusResigned
Appointed21 May 2012(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Emma Therese McGuigan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2019)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameDeborah Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 09 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Zahra Shiva Bahrololoumi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2020)
RoleManaging Director/Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameCandida Mottershead
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2022)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameEwan Mackay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2023)
RoleDoo Of Operations, Uki
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameSimon Roger Eaves
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteaccenture.com

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

Shareholders

1b at £1Accenture International Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£395,291,000
Net Worth-£36,161,000
Cash£58,389,000
Current Liabilities£543,992,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

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

Charges

2 June 2009Delivered 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

Filing History

4 March 2024Full accounts made up to 31 August 2023 (72 pages)
10 November 2023Appointment of Emma Louise Kendrew as a director on 30 October 2023 (2 pages)
14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Simon Roger Eaves as a director on 1 September 2023 (1 page)
8 March 2023Appointment of Stuart James Hamilton as a director on 24 February 2023 (2 pages)
7 March 2023Full accounts made up to 31 August 2022 (69 pages)
28 February 2023Termination of appointment of Daniel Kenneth Burton as a director on 24 February 2023 (1 page)
28 February 2023Termination of appointment of Ewan Mackay as a director on 24 February 2023 (1 page)
16 December 2022Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages)
6 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
22 August 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 1,026,000,006
(3 pages)
8 March 2022Appointment of Lisa Rose as a director on 22 February 2022 (2 pages)
7 March 2022Termination of appointment of Candida Mottershead as a director on 22 February 2022 (1 page)
7 March 2022Full accounts made up to 31 August 2021 (65 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
4 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 June 2021Memorandum and Articles of Association (27 pages)
4 May 2021Director's details changed for Simon Roger Eaves on 1 May 2021 (2 pages)
26 April 2021Termination of appointment of Patrick Brian Francis Rowe as a secretary on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Derek Boyd Simpson as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Patrick Brian Francis Rowe as a director on 26 April 2021 (1 page)
8 March 2021Full accounts made up to 31 August 2020 (63 pages)
25 February 2021Appointment of Shaheen Talia Etoile Sayed as a director on 22 February 2021 (2 pages)
25 February 2021Appointment of Simon Roger Eaves as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of Oliver James Benzecry as a director on 22 February 2021 (1 page)
23 December 2020Termination of appointment of Zahra Shiva Bahrololoumi as a director on 18 December 2020 (1 page)
12 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 August 2020Appointment of Ewan Mackay as a director on 22 June 2020 (2 pages)
3 July 2020Termination of appointment of Simon John Whitehouse as a director on 22 June 2020 (1 page)
4 March 2020Full accounts made up to 31 August 2019 (51 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 August 2019Appointment of Candida Mottershead as a director on 31 July 2019 (2 pages)
24 June 2019Termination of appointment of Emma Therese Mcguigan as a director on 17 June 2019 (1 page)
20 May 2019Full accounts made up to 31 August 2018 (45 pages)
5 April 2019Amended full accounts made up to 31 August 2017 (66 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 August 2017 (66 pages)
16 May 2018Termination of appointment of Aimie Nicole Smith Chapple as a director on 23 March 2018 (1 page)
13 September 2017Director's details changed for Aimie Nicole Smith Chapple on 1 July 2012 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Director's details changed for Aimie Nicole Smith Chapple on 1 July 2012 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 July 2017Appointment of Zahra Bahrololoumi as a director on 16 June 2017 (2 pages)
11 July 2017Appointment of Zahra Bahrololoumi as a director on 16 June 2017 (2 pages)
10 July 2017Termination of appointment of Jeremy John Oates as a director on 16 June 2017 (1 page)
10 July 2017Termination of appointment of Jeremy John Oates as a director on 16 June 2017 (1 page)
20 June 2017Termination of appointment of Deborah Campbell as a director on 9 June 2017 (1 page)
20 June 2017Termination of appointment of Deborah Campbell as a director on 9 June 2017 (1 page)
19 May 2017Appointment of Daniel Kenneth Burton as a director on 5 May 2017 (2 pages)
19 May 2017Appointment of Daniel Kenneth Burton as a director on 5 May 2017 (2 pages)
12 May 2017Group of companies' accounts made up to 31 August 2016 (72 pages)
12 May 2017Group of companies' accounts made up to 31 August 2016 (72 pages)
12 January 2017Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016 (1 page)
12 January 2017Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016 (1 page)
16 December 2016Appointment of Deborah Campbell as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Deborah Campbell as a director on 5 December 2016 (2 pages)
1 December 2016Statement of company's objects (2 pages)
1 December 2016Statement of company's objects (2 pages)
1 September 2016Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 September 2016Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 September 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
22 April 2016Group of companies' accounts made up to 31 August 2015 (70 pages)
22 April 2016Group of companies' accounts made up to 31 August 2015 (70 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,026,000,005
(10 pages)
2 September 2015Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,026,000,005
(10 pages)
2 September 2015Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page)
15 May 2015Group of companies' accounts made up to 31 August 2014 (81 pages)
15 May 2015Group of companies' accounts made up to 31 August 2014 (81 pages)
28 January 2015Appointment of Ms Emma Therese Mcguigan as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Ms Emma Therese Mcguigan as a director on 22 January 2015 (2 pages)
14 January 2015Termination of appointment of Gillian Anne Bryant as a director on 30 September 2014 (1 page)
14 January 2015Termination of appointment of Gillian Anne Bryant as a director on 30 September 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,026,000,005
(9 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,026,000,005
(9 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)
21 April 2014Register(s) moved to registered inspection location (1 page)
21 April 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Group of companies' accounts made up to 31 August 2013 (45 pages)
25 March 2014Group of companies' accounts made up to 31 August 2013 (45 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,026,000,005
(9 pages)
25 September 2013Register(s) moved to registered office address (1 page)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,026,000,005
(9 pages)
25 September 2013Register(s) moved to registered office address (1 page)
12 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,026,000,005
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,026,000,005
(4 pages)
12 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (42 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (42 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (19 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (19 pages)
22 May 2012Appointment of Aimie Nicole Smith Chapple as a director (2 pages)
22 May 2012Appointment of Aimie Nicole Smith Chapple as a director (2 pages)
21 May 2012Termination of appointment of Anthony Coughlan as a director (1 page)
21 May 2012Termination of appointment of Anthony Coughlan as a director (1 page)
21 May 2012Termination of appointment of David Thomlinson as a director (1 page)
21 May 2012Termination of appointment of David Thomlinson as a director (1 page)
29 February 2012Full accounts made up to 31 August 2011 (36 pages)
29 February 2012Full accounts made up to 31 August 2011 (36 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (20 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (20 pages)
31 August 2011Appointment of Mr Oliver James Benzecry as a director (2 pages)
31 August 2011Appointment of Mr Oliver James Benzecry as a director (2 pages)
22 February 2011Full accounts made up to 31 August 2010 (36 pages)
22 February 2011Full accounts made up to 31 August 2010 (36 pages)
2 February 2011Appointment of Gillian Anne Bryant as a director (2 pages)
2 February 2011Appointment of Gillian Anne Bryant as a director (2 pages)
14 January 2011Termination of appointment of Alex Christou as a director (1 page)
14 January 2011Termination of appointment of Alex Christou as a director (1 page)
8 November 2010Appointment of Mr Jeremy John Oates as a director (2 pages)
8 November 2010Appointment of Mr Jeremy John Oates as a director (2 pages)
8 November 2010Appointment of Timothy Hugh Fetherston-Dilke as a director (2 pages)
8 November 2010Appointment of Timothy Hugh Fetherston-Dilke as a director (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (18 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (18 pages)
16 September 2010Termination of appointment of Amanda Astall as a director (1 page)
16 September 2010Termination of appointment of Amanda Astall as a director (1 page)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (18 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (18 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (18 pages)
2 June 2010Register(s) moved to registered inspection location (2 pages)
2 June 2010Register(s) moved to registered inspection location (2 pages)
2 June 2010Register inspection address has been changed (2 pages)
2 June 2010Register inspection address has been changed (2 pages)
27 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
27 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
27 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
27 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
26 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
26 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
26 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
14 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
14 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Dr Alex Christou on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
14 May 2010Director's details changed for David Charles Thomlinson on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon John Whitehouse on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Amanda Elisabeth Astall on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Patrick Brian Francis Rowe on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Patrick Brian Francis Rowe on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Patrick Brian Francis Rowe on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Patrick Brian Francis Rowe on 1 May 2010 (1 page)
5 May 2010Appointment of Mr Anthony Gerard Coughlan as a director (2 pages)
5 May 2010Appointment of Mr Anthony Gerard Coughlan as a director (2 pages)
16 April 2010Termination of appointment of Douglas Scrivner as a director (1 page)
16 April 2010Termination of appointment of Douglas Scrivner as a director (1 page)
5 March 2010Full accounts made up to 31 August 2009 (34 pages)
5 March 2010Full accounts made up to 31 August 2009 (34 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2009Termination of appointment of Timothy Robinson as a director (1 page)
14 October 2009Termination of appointment of Timothy Robinson as a director (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
17 August 2009Director appointed patrick brian francis rowe (1 page)
17 August 2009Director 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 2009Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page)
13 August 2009Secretary appointed patrick brian francis rowe (1 page)
13 August 2009Secretary appointed patrick brian francis rowe (1 page)
14 July 2009Appointment terminated secretary stephen walker (1 page)
14 July 2009Appointment terminated director stephen walker (1 page)
14 July 2009Appointment terminated secretary stephen walker (1 page)
14 July 2009Appointment terminated director stephen walker (1 page)
17 June 2009Statement by directors (7 pages)
17 June 2009Solvency statement dated 29/05/09 (7 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share prem paid on issd ord shares cancelled 29/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 June 2009Statement by directors (7 pages)
17 June 2009Solvency statement dated 29/05/09 (7 pages)
17 June 2009Memorandum of capital - processsed 17/06/09 (1 page)
17 June 2009Memorandum of capital - processsed 17/06/09 (1 page)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share prem paid on issd ord shares cancelled 29/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 June 2009Ad 29/05/09\gbp si 2@1=2\gbp ic 1026000001/1026000003\ (2 pages)
12 June 2009Ad 29/05/09\gbp si 2@1=2\gbp ic 1026000001/1026000003\ (2 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 June 2009Return made up to 08/05/09; full list of members (5 pages)
3 June 2009Return made up to 08/05/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 August 2008 (29 pages)
3 April 2009Full accounts made up to 31 August 2008 (29 pages)
2 March 2009Director's change of particulars / timothy robinson / 16/02/2009 (1 page)
2 March 2009Director's change of particulars / timothy robinson / 16/02/2009 (1 page)
29 October 2008Resolutions
  • RES13 ‐ Approved authorisded 31/08/2008
(1 page)
29 October 2008Resolutions
  • RES13 ‐ Auth dirs 25/09/2008
(1 page)
29 October 2008Resolutions
  • RES13 ‐ Auth dirs 25/09/2008
(1 page)
29 October 2008Resolutions
  • RES13 ‐ Approved authorisded 31/08/2008
(1 page)
2 July 2008Full accounts made up to 31 August 2007 (30 pages)
2 July 2008Full accounts made up to 31 August 2007 (30 pages)
9 May 2008Return made up to 08/05/08; full list of members (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
13 June 2007Full accounts made up to 31 August 2006 (23 pages)
13 June 2007Full accounts made up to 31 August 2006 (23 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (26 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (26 pages)
26 May 2006Return made up to 08/05/06; full list of members (3 pages)
26 May 2006Return made up to 08/05/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Location of register of members (1 page)
12 July 2005Auditor's resignation (2 pages)
12 July 2005Auditor's resignation (2 pages)
7 July 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
7 July 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
1 June 2005Return made up to 08/05/05; full list of members (3 pages)
1 June 2005Return made up to 08/05/05; full list of members (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
27 July 2004Group of companies' accounts made up to 31 August 2003 (34 pages)
27 July 2004Group of companies' accounts made up to 31 August 2003 (34 pages)
6 July 2004Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page)
6 July 2004Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page)
9 June 2004Location of register of members (1 page)
9 June 2004Location of register of members (1 page)
9 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2004New director appointed (2 pages)
2 September 2003Ad 02/06/03--------- £ si 1026000000@1=1026000000 £ ic 1/1026000001 (2 pages)
2 September 2003Ad 02/06/03--------- £ si 1026000000@1=1026000000 £ ic 1/1026000001 (2 pages)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
24 May 2003New secretary appointed;new director appointed (3 pages)
24 May 2003Registered office changed on 24/05/03 from: clifford chance 200 aldersgate street london EC1A 4JJ (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Nc inc already adjusted 19/05/03 (1 page)
24 May 2003Nc inc already adjusted 19/05/03 (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: clifford chance 200 aldersgate street london EC1A 4JJ (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed;new director appointed (3 pages)
24 May 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
19 May 2003Company name changed elfbay LIMITED\certificate issued on 19/05/03 (3 pages)
19 May 2003Company name changed elfbay LIMITED\certificate issued on 19/05/03 (3 pages)
8 May 2003Incorporation (25 pages)
8 May 2003Incorporation (25 pages)