Company NameAccenture Post-Trade Processing Limited
Company StatusActive
Company Number08359215
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThierry Bertin Ernest Weidenmann
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwiss,French
StatusCurrent
Appointed21 January 2014(1 year after company formation)
Appointment Duration10 years, 2 months
RoleDeputy Ceo And Coo Accenture Post Trade Processing
Country of ResidenceFrance
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Matthew Johnathan Long
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(6 years, 1 month after company formation)
Appointment Duration5 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameAbhishek Jain
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed25 May 2023(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleAssociate Director,  Accenture
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameNeil Thornton Ratcliffe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director, Accenture
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Oliver James Benzecry
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Timothy Hugh Fetherston-Dilke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NamePatrick Brian Francis Rowe
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameJeremy David Bird
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year after company formation)
Appointment Duration7 months (resigned 26 August 2014)
RoleDirector/Managing Director - Finance Accenture Uk
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameNicholas John Longman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Owen Gregory Jelf
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Andrew David Poppleton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Dean Lee Jayson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2022)
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

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

2 at £1Accenture (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,525,197
Gross Profit£609,261
Net Worth£3,950,875
Cash£3,474,725
Current Liabilities£263,208

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 31 August 2019 (20 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 March 2019Appointment of Matthew Long as a director on 5 March 2019 (2 pages)
25 March 2019Termination of appointment of Andrew David Poppleton as a director on 12 December 2018 (1 page)
15 January 2019Full accounts made up to 31 August 2018 (23 pages)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Owen Gregory Jelf as a director on 4 September 2018 (1 page)
14 September 2018Appointment of Dean Lee Jayson as a director on 4 September 2018 (2 pages)
20 March 2018Second filing for the appointment of Gareth John Newton as a director (6 pages)
8 February 2018Full accounts made up to 31 August 2017 (23 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
15 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors power to allot shares 30/11/2016
(2 pages)
15 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors power to allot shares 30/11/2016
(2 pages)
7 February 2017Full accounts made up to 31 August 2016 (23 pages)
7 February 2017Full accounts made up to 31 August 2016 (23 pages)
9 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3
(3 pages)
6 December 2016Appointment of Gareth John Newton as a director on 9 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2018.
(3 pages)
6 December 2016Appointment of Gareth John Newton as a director on 9 November 2016 (2 pages)
24 November 2016Termination of appointment of Nicholas John Longman as a director on 25 October 2016 (1 page)
24 November 2016Termination of appointment of Nicholas John Longman as a director on 25 October 2016 (1 page)
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 inspection address has been changed to 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)
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)
9 January 2016Full accounts made up to 31 August 2015 (20 pages)
9 January 2016Full accounts made up to 31 August 2015 (20 pages)
28 September 2015Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page)
28 September 2015Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD (1 page)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
1 May 2015Full accounts made up to 31 August 2014 (21 pages)
1 May 2015Full accounts made up to 31 August 2014 (21 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2
(4 pages)
14 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
(5 pages)
14 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
(5 pages)
5 September 2014Full accounts made up to 31 January 2014 (19 pages)
5 September 2014Full accounts made up to 31 January 2014 (19 pages)
2 September 2014Termination of appointment of Jeremy David Bird as a director on 26 August 2014 (1 page)
2 September 2014Appointment of Mr Andrew David Poppleton as a director on 26 August 2014 (2 pages)
2 September 2014Appointment of Mr Andrew David Poppleton as a director on 26 August 2014 (2 pages)
2 September 2014Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
2 September 2014Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
2 September 2014Termination of appointment of Jeremy David Bird as a director on 26 August 2014 (1 page)
14 July 2014Register 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 2014Register 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 2014Appointment of Jeremy David Bird as a director (2 pages)
21 January 2014Termination of appointment of Patrick Rowe as a director (1 page)
21 January 2014Appointment of Thierry Bertin Ernest Weidenmann as a director (2 pages)
21 January 2014Appointment of Nicholas John Longman as a director (2 pages)
21 January 2014Termination of appointment of Oliver Benzecry as a director (1 page)
21 January 2014Termination of appointment of Patrick Rowe as a secretary (1 page)
21 January 2014Appointment of Owen Gregory Jelf as a director (2 pages)
21 January 2014Appointment of Owen Gregory Jelf as a director (2 pages)
21 January 2014Termination of appointment of Oliver Benzecry as a director (1 page)
21 January 2014Appointment of Nicholas John Longman as a director (2 pages)
21 January 2014Appointment of Jeremy David Bird as a director (2 pages)
21 January 2014Appointment of Thierry Bertin Ernest Weidenmann as a director (2 pages)
21 January 2014Termination of appointment of Patrick Rowe as a secretary (1 page)
21 January 2014Termination of appointment of Timothy Fetherston-Dilke as a director (1 page)
21 January 2014Termination of appointment of Timothy Fetherston-Dilke as a director (1 page)
21 January 2014Termination of appointment of Patrick Rowe as a director (1 page)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Register inspection address has been changed (1 page)
29 January 2013Director's details changed for Patrick Brian Francis on 14 January 2013 (2 pages)
29 January 2013Director's details changed for Patrick Brian Francis on 14 January 2013 (2 pages)
29 January 2013Secretary's details changed for Patrick Brian Francis on 14 January 2013 (1 page)
29 January 2013Secretary's details changed for Patrick Brian Francis on 14 January 2013 (1 page)
14 January 2013Incorporation (37 pages)
14 January 2013Incorporation (37 pages)