London
EC3M 3BD
Director Name | Mr Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Matthew Johnathan Long |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Abhishek Jain |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 May 2023(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Associate Director, Accenture |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Neil Thornton Ratcliffe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Managing Director, Accenture |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Oliver James Benzecry |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
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 | 14 January 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
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 | 14 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Patrick Brian Francis Rowe |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Jeremy David Bird |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year after company formation) |
Appointment Duration | 7 months (resigned 26 August 2014) |
Role | Director/Managing Director - Finance Accenture Uk |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Nicholas John Longman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Owen Gregory Jelf |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Andrew David Poppleton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Dean Lee Jayson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2022) |
Role | Business Services |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
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 |
2 at £1 | Accenture (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,525,197 |
Gross Profit | £609,261 |
Net Worth | £3,950,875 |
Cash | £3,474,725 |
Current Liabilities | £263,208 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Full accounts made up to 31 August 2019 (20 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Matthew Long as a director on 5 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Andrew David Poppleton as a director on 12 December 2018 (1 page) |
15 January 2019 | Full accounts made up to 31 August 2018 (23 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Owen Gregory Jelf as a director on 4 September 2018 (1 page) |
14 September 2018 | Appointment of Dean Lee Jayson as a director on 4 September 2018 (2 pages) |
20 March 2018 | Second filing for the appointment of Gareth John Newton as a director (6 pages) |
8 February 2018 | Full accounts made up to 31 August 2017 (23 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
7 February 2017 | Full accounts made up to 31 August 2016 (23 pages) |
7 February 2017 | Full accounts made up to 31 August 2016 (23 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
6 December 2016 | Appointment of Gareth John Newton as a director on 9 November 2016
|
6 December 2016 | Appointment of Gareth John Newton as a director on 9 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Nicholas John Longman as a director on 25 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Nicholas John Longman as a director on 25 October 2016 (1 page) |
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 inspection address has been changed to 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) |
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) |
9 January 2016 | Full accounts made up to 31 August 2015 (20 pages) |
9 January 2016 | Full accounts made up to 31 August 2015 (20 pages) |
28 September 2015 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page) |
28 September 2015 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 May 2015 | Full accounts made up to 31 August 2014 (21 pages) |
1 May 2015 | Full accounts made up to 31 August 2014 (21 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
14 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
5 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
5 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
2 September 2014 | Termination of appointment of Jeremy David Bird as a director on 26 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Andrew David Poppleton as a director on 26 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Andrew David Poppleton as a director on 26 August 2014 (2 pages) |
2 September 2014 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
2 September 2014 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jeremy David Bird as a director on 26 August 2014 (1 page) |
14 July 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA England 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 England to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
21 January 2014 | Appointment of Jeremy David Bird as a director (2 pages) |
21 January 2014 | Termination of appointment of Patrick Rowe as a director (1 page) |
21 January 2014 | Appointment of Thierry Bertin Ernest Weidenmann as a director (2 pages) |
21 January 2014 | Appointment of Nicholas John Longman as a director (2 pages) |
21 January 2014 | Termination of appointment of Oliver Benzecry as a director (1 page) |
21 January 2014 | Termination of appointment of Patrick Rowe as a secretary (1 page) |
21 January 2014 | Appointment of Owen Gregory Jelf as a director (2 pages) |
21 January 2014 | Appointment of Owen Gregory Jelf as a director (2 pages) |
21 January 2014 | Termination of appointment of Oliver Benzecry as a director (1 page) |
21 January 2014 | Appointment of Nicholas John Longman as a director (2 pages) |
21 January 2014 | Appointment of Jeremy David Bird as a director (2 pages) |
21 January 2014 | Appointment of Thierry Bertin Ernest Weidenmann as a director (2 pages) |
21 January 2014 | Termination of appointment of Patrick Rowe as a secretary (1 page) |
21 January 2014 | Termination of appointment of Timothy Fetherston-Dilke as a director (1 page) |
21 January 2014 | Termination of appointment of Timothy Fetherston-Dilke as a director (1 page) |
21 January 2014 | Termination of appointment of Patrick Rowe as a director (1 page) |
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Register inspection address has been changed (1 page) |
29 January 2013 | Director's details changed for Patrick Brian Francis on 14 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Patrick Brian Francis on 14 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Patrick Brian Francis on 14 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Patrick Brian Francis on 14 January 2013 (1 page) |
14 January 2013 | Incorporation (37 pages) |
14 January 2013 | Incorporation (37 pages) |