Company NameAccess Industries (UK) Limited
DirectorsSuzette Del Giudice and Access Industries Management Llc
Company StatusActive
Company Number05035508
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 1 month ago)
Previous NameTonoco Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Suzette Del Giudice
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameAccess Industries Management Llc (Corporation)
StatusCurrent
Appointed25 August 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address2711 Centerville Road
Suite 400
Wilmington
Delaware
19808
Director NameMr Daniel Martin Rosen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(2 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 October 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCpa
67 Mason Street
Greenwich
Ct 06830
United States
Director NameLincoln Eduardo Benet
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address73 Artesian Road
London
W2 5DB
Director NameMr Thomas Colum Harding
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Molyneux Street
London
W1H 5JA
Secretary NameMr Thomas Colum Harding
NationalityBritish
StatusResigned
Appointed27 June 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Richard Branton Storey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaccessindustries.com

Location

Registered Address6th Floor, Marble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£2,656,895
Net Worth£555,001
Cash£77,229
Current Liabilities£225,722

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

30 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
10 October 2023Accounts for a small company made up to 28 February 2023 (10 pages)
28 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 28 February 2021 (9 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 29 February 2020 (12 pages)
30 September 2020Termination of appointment of Richard Branton Storey as a director on 30 June 2020 (1 page)
30 September 2020Appointment of Mrs Suzette Del Giudice as a director on 30 June 2020 (2 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 28 February 2018 (12 pages)
13 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
13 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 February 2017Termination of appointment of Thomas Colum Harding as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Thomas Colum Harding as a secretary on 1 February 2017 (1 page)
18 November 2016Full accounts made up to 29 February 2016 (16 pages)
18 November 2016Full accounts made up to 29 February 2016 (16 pages)
12 October 2016Appointment of Mr Richard Branton Storey as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr Richard Branton Storey as a director on 11 October 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Termination of appointment of Daniel Martin Rosen as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Daniel Martin Rosen as a director on 11 October 2016 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
4 December 2015Full accounts made up to 28 February 2015 (16 pages)
4 December 2015Full accounts made up to 28 February 2015 (16 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
14 November 2014Full accounts made up to 28 February 2014 (14 pages)
14 November 2014Full accounts made up to 28 February 2014 (14 pages)
22 September 2014Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page)
22 September 2014Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
7 November 2013Full accounts made up to 28 February 2013 (15 pages)
7 November 2013Full accounts made up to 28 February 2013 (15 pages)
7 February 2013Secretary's details changed for Thomas Colum Harding on 7 February 2013 (1 page)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Thomas Colum Harding on 7 February 2013 (1 page)
7 February 2013Secretary's details changed for Thomas Colum Harding on 7 February 2013 (1 page)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 November 2012Full accounts made up to 29 February 2012 (15 pages)
26 November 2012Full accounts made up to 29 February 2012 (15 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 28 February 2011 (14 pages)
27 September 2011Full accounts made up to 28 February 2011 (14 pages)
6 September 2011Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 6 September 2011 (1 page)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 December 2010Full accounts made up to 28 February 2010 (15 pages)
6 December 2010Full accounts made up to 28 February 2010 (15 pages)
8 February 2010Director's details changed for Access Industries Management Llc on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Daniel Martin Rosen on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Access Industries Management Llc on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Access Industries Management Llc on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Daniel Martin Rosen on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Daniel Martin Rosen on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
7 September 2009Director appointed access industries management llc (2 pages)
7 September 2009Appointment terminated director lincoln benet (1 page)
7 September 2009Director appointed access industries management llc (2 pages)
7 September 2009Appointment terminated director lincoln benet (1 page)
7 September 2009Appointment terminated director thomas harding (1 page)
7 September 2009Appointment terminated director thomas harding (1 page)
9 March 2009Memorandum and Articles of Association (9 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2009Memorandum and Articles of Association (9 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 December 2008Full accounts made up to 29 February 2008 (13 pages)
27 December 2008Full accounts made up to 29 February 2008 (13 pages)
25 February 2008Full accounts made up to 28 February 2007 (14 pages)
25 February 2008Full accounts made up to 28 February 2007 (14 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Registered office changed on 06/02/08 from: 40 queen annes gate london SW1H 9AP (1 page)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 40 queen annes gate london SW1H 9AP (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
8 September 2007Memorandum and Articles of Association (16 pages)
8 September 2007Memorandum and Articles of Association (16 pages)
22 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 40 craven street charing cross london WC2N 5NG (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2007Registered office changed on 12/07/07 from: 40 craven street charing cross london WC2N 5NG (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 March 2006Return made up to 05/02/06; full list of members (2 pages)
22 March 2006Return made up to 05/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 April 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
11 May 2004Memorandum and Articles of Association (22 pages)
11 May 2004Memorandum and Articles of Association (22 pages)
5 May 2004Company name changed tonoco consultants LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed tonoco consultants LIMITED\certificate issued on 05/05/04 (2 pages)
5 February 2004Incorporation (33 pages)
5 February 2004Incorporation (33 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)