Company NameAccord Europe Limited
DirectorsPaul Jackson and Desiderio Go Co Jr
Company StatusActive
Company Number09113381
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 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 NameMr Paul Jackson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Desiderio Go Co Jr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2014(3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 2015(7 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Jon Robert Berquist
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2014(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleBanker
Country of ResidenceUnited States
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Jeffrey Francis Sobczynski
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2014(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleBanker
Country of ResidenceUnited States
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 July 2022Cessation of Jeffrey Sobczynski as a person with significant control on 4 June 2022 (1 page)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Desiderio Go Co Jr on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Desiderio Go Co Jr on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
6 January 2016Termination of appointment of Jeffrey Francis Sobczynski as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Jeffrey Francis Sobczynski as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Jon Robert Berquist as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Jon Robert Berquist as a director on 31 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
24 February 2015Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to 7 Welbeck Street London W1G 9YE on 24 February 2015 (1 page)
24 February 2015Appointment of Broughton Secretaries Limited as a secretary on 23 February 2015 (2 pages)
24 February 2015Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to 7 Welbeck Street London W1G 9YE on 24 February 2015 (1 page)
24 February 2015Appointment of Broughton Secretaries Limited as a secretary on 23 February 2015 (2 pages)
20 January 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
20 January 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
8 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2.00
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2.00
(4 pages)
23 July 2014Appointment of Mr Desiderio Go Co Jr as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Jeffrey Francis Sobczynski as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Jon Robert Berquist as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Desiderio Go Co Jr as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Jon Robert Berquist as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Jeffrey Francis Sobczynski as a director on 23 July 2014 (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)