Company NameAccenture Development Partnerships
Company StatusDissolved
Company Number05062793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter William Armstrong
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerley Centre
Red Lane
Chinnor
Oxon
OX9 4BW
Director NameMr Mark Goldring
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleChief Executive, Vso
Country of ResidenceUnited Kingdom
Correspondence Address337 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameMr David Dinkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleDoctoral Student
Country of ResidenceEngland
Correspondence AddressLittle Vinesgate
Brasted Chart
Kent
TN16 1LR
Secretary NameMatthew John Radford
NationalityBritish
StatusClosed
Appointed14 March 2005(1 year after company formation)
Appointment Duration15 years, 10 months (closed 26 January 2021)
RoleFinancial Controller
Correspondence Address24 Abbott's Wharf 93 Stainsby Road
London
E14 6JL
Director NameMr Daniel Wood Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2020(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 26 January 2021)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressAccenture Suite 600, 800 Connecticut Ave. Nw
Washington
Dc, 20006
United States
Director NameMr Frederick Roger Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2020(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 26 January 2021)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressAccenture 800 Connecticut Ave
Suite 600
Washington
Dc 20006
United States
Director NameMrs Louise Catherina James
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2020(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 26 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Chatsworth Road
London
W4 3HY
Director NameMr Ian Paul Lobo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2020(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 26 January 2021)
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address1126 Oakery Woods Place
Oakville
Ontario L5m 2c1
Canada
Director NameRaymond Hinley Jewitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RolePartner Accenture
Correspondence Address168a Norsey Road
Billericay
Essex
CM11 1BU
Director NameSir Vernon James Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Queens Gate Terrace
London
SW7 5PN
Director NameMrs Elizabeth Jane Padmore
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RolePartner Accenture
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
Cambridge Road
Marlow
Buckinghamshire
SL7 2NR
Director NameTimothy James Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Netherhall Gardens
London
NW3 5RL
Director NameMr Mark Gerald Spelman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RolePartner Accenture
Country of ResidenceEngland
Correspondence AddressBarn Close, Windmill Lane
Dorridge
Solihull
West Midlands
B93 8PZ
Secretary NameAngela Werrett
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Steeds Road
Muswell Hill
London
N10 1JD
Director NameMr Gilbert James Buchanan Bulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Churchfield Road
Ealing
London
W13 9NF

Contact

Websitewww.accenture.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

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 March 2016Annual return made up to 3 March 2016 no member list (10 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (10 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (10 pages)
8 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 March 2014Annual return made up to 3 March 2014 no member list (10 pages)
5 March 2014Annual return made up to 3 March 2014 no member list (10 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (1 page)
8 March 2013Annual return made up to 3 March 2013 no member list (10 pages)
8 March 2013Annual return made up to 3 March 2013 no member list (10 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (1 page)
6 March 2012Annual return made up to 3 March 2012 no member list (10 pages)
6 March 2012Annual return made up to 3 March 2012 no member list (10 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (1 page)
4 March 2011Annual return made up to 3 March 2011 no member list (10 pages)
4 March 2011Annual return made up to 3 March 2011 no member list (10 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (1 page)
6 March 2010Director's details changed for Mr. Peter William Armstrong on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Gilbert James Buchanan Bulloch on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Mr. Peter William Armstrong on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Gilbert James Buchanan Bulloch on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
6 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
6 March 2010Director's details changed for Mark Gerald Spelman on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Timothy James Robinson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Timothy James Robinson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Mark Gerald Spelman on 6 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
11 August 2009Registered office changed on 11/08/2009 from 20 old bailey london EC4M 7AN (1 page)
4 March 2009Annual return made up to 03/03/09 (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 June 2008Director appointed mr gilbert bulloch (1 page)
6 June 2008Appointment terminated director raymond jewitt (1 page)
6 March 2008Annual return made up to 03/03/08 (4 pages)
17 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 March 2007Annual return made up to 03/03/07 (3 pages)
31 March 2006Registered office changed on 31/03/06 from: 60 queen victoria street london EC4N 4TW (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Annual return made up to 03/03/06 (3 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
18 March 2005Annual return made up to 03/03/05 (3 pages)
11 January 2005Memorandum and Articles of Association (24 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2004Incorporation (48 pages)