Company NameAccenture Retirement Fund Trustees Limited
Company StatusDissolved
Company Number05172721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Joseph Slattery
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 17 September 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Peter George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(8 years after company formation)
Appointment Duration7 years, 1 month (closed 17 September 2019)
RolePension Trustee
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameAndrew Philip Inchley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 17 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Philip Walter Swallow
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameMr Stephen Adrian Walker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameMr Stephen Adrian Walker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Secretary NameMr Stephen Adrian Walker
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameTimothy James Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2008)
RoleCompany Director
Correspondence AddressFlat 8
6 Pear Tree Court
London
EC1R 0DW
Director NameMr Matthew John Edwards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCourt Lodge The Green
West Peckham
Maidstone
Kent
ME18 5JN
Director NameMr Andrew Michael Naish
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NamePaul Andrew Hepplestall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2010)
RoleManagement Consultant
Correspondence Address40 Haigh Crescent
Lydiate
Liverpool
Merseyside
L31 2LQ
Director NameMr Simon John England
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2016)
RoleSenior Executive
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(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Patrick Brian Francis Rowe
NationalityBritish
StatusResigned
Appointed04 August 2009(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameYvonne Marie Claire Slater
StatusResigned
Appointed09 September 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2012)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gareth Edward Clark
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Yvonne Marie Claire Slater
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2012)
RoleGlobal Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMark David Abbott
StatusResigned
Appointed02 November 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressC/O Accenture (Uk) Limited 30 Fenchurch Street
London
EC3M 3BD

Contact

Telephone020 78448719
Telephone regionLondon

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 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Director's details changed for Andrew Philip Inchley on 30 July 2014 (2 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
16 September 2016Termination of appointment of Gareth Edward Clark as a director on 13 April 2012 (1 page)
16 September 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
16 September 2016Termination of appointment of Simon John England as a director on 31 January 2016 (1 page)
16 September 2016Termination of appointment of Mark David Abbott as a secretary on 29 January 2016 (1 page)
17 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
26 September 2014Annual return made up to 31 August 2014 no member list (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (3 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)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
17 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
21 May 2013Appointment of Mark David Abbott as a secretary (2 pages)
21 May 2013Appointment of Andrew Philip Inchley as a director (2 pages)
21 May 2013Termination of appointment of Yvonne Slater as a director (1 page)
14 May 2013Termination of appointment of Yvonne Slater as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
27 August 2012Termination of appointment of Andrew Naish as a director (1 page)
27 August 2012Appointment of Peter George as a director (2 pages)
24 October 2011Appointment of Yvonne Marie Claire Slater as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 31 August 2011 no member list (7 pages)
2 August 2011Annual return made up to 7 July 2011 no member list (7 pages)
2 August 2011Director's details changed for Mr Andrew Michael Naish on 7 July 2010 (2 pages)
2 August 2011Director's details changed for Mr Simon John England on 7 July 2011 (2 pages)
2 August 2011Annual return made up to 7 July 2011 no member list (7 pages)
2 August 2011Director's details changed for Mr Simon John England on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Yvonne Marie Claire Slater on 7 July 2010 (2 pages)
2 August 2011Director's details changed for Patrick Joseph Slattery on 7 July 2010 (2 pages)
2 August 2011Secretary's details changed for Yvonne Marie Claire Slater on 7 July 2010 (2 pages)
2 August 2011Director's details changed for Patrick Joseph Slattery on 7 July 2010 (2 pages)
2 August 2011Director's details changed for Mr Andrew Michael Naish on 7 July 2010 (2 pages)
15 December 2010Termination of appointment of Patrick Rowe as a secretary (1 page)
15 December 2010Termination of appointment of Patrick Rowe as a director (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
30 September 2010Appointment of Mr Gareth Edward Clark as a director (2 pages)
29 September 2010Appointment of Yvonne Marie Claire Slater as a secretary (1 page)
4 August 2010Secretary's details changed for Patrick Brian Francis Rowe on 7 July 2010 (1 page)
4 August 2010Annual return made up to 7 July 2010 no member list (6 pages)
4 August 2010Director's details changed for Patrick Brian Francis Rowe on 7 July 2010 (2 pages)
4 August 2010Secretary's details changed for Patrick Brian Francis Rowe on 7 July 2010 (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Patrick Joseph Slattery on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Simon John England on 7 July 2010 (2 pages)
4 August 2010Annual return made up to 7 July 2010 no member list (6 pages)
4 August 2010Director's details changed for Patrick Joseph Slattery on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Patrick Brian Francis Rowe on 7 July 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Mr Simon John England on 7 July 2010 (2 pages)
30 June 2010Termination of appointment of Paul Hepplestall as a director (1 page)
30 September 2009Location of register of members (1 page)
18 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 2009Secretary appointed patrick brian francis rowe (1 page)
29 July 2009Annual return made up to 07/07/09 (3 pages)
16 July 2009Appointment terminated director stephen walker (1 page)
14 July 2009Appointment terminated secretary stephen walker (1 page)
29 June 2009Director appointed mr simon john england (1 page)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 December 2008Director appointed mr stephen adrian walker (1 page)
18 July 2008Annual return made up to 07/07/08 (3 pages)
1 July 2008Appointment terminated director timothy robinson (1 page)
1 July 2008Director appointed patrick joseph slattery (2 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 January 2008Director resigned (1 page)
20 August 2007Director's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 July 2007Annual return made up to 07/07/07 (2 pages)
19 July 2006Annual return made up to 07/07/06 (2 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2006Director resigned (1 page)
27 June 2006Location of register of members (1 page)
28 December 2005New director appointed (2 pages)
14 July 2005Annual return made up to 07/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
7 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 2004New director appointed (3 pages)
7 July 2004Incorporation (18 pages)