Company NameAccord Topco Limited
DirectorsJim Van Steenkiste and Thomas Andrew Jaggers
Company StatusActive
Company Number09471469
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJim Van Steenkiste
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Thomas Andrew Jaggers
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde (C/O Oaktree Capital Management (Uk) Llp) 10
London
SW1E 5DH
Director NameMr Hannes Noeckler
Date of BirthDecember 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address197 Vauxhall Bridge Road
London
SW1V 1ER
Director NameMr Sava Chankov Savov
Date of BirthJune 1977 (Born 46 years ago)
NationalityBulgaria
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressFlat 408 Anlaby House 37 Boundary Street
London
E2 7JQ
Director NameMr Chris James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2015(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Robin Michael Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameSebastian Eiseler
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameDan Macfarlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVerde (C/O Oaktree Capital Management (Uk) Llp)
10 Bressenden Place
London
SW1E 5DH
Director NameMr Jean Joseph Pierre Georges Rollier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVerde (C/O Oaktree Capital Management (Uk) Llp)
10 Bressenden Place
London
SW1E 5DH
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVerde (C/O Oaktree Capital Management (Uk) Llp)
10 Bressenden Place
London
SW1E 5DH

Location

Registered AddressVerde (C/O Oaktree Capital Management (Uk) Llp)
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

5 April 2023Accounts for a small company made up to 30 September 2022 (7 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 24 September 2021 (7 pages)
28 February 2022Group of companies' accounts made up to 25 September 2020 (25 pages)
27 October 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
17 July 2021Group of companies' accounts made up to 27 September 2019 (34 pages)
20 March 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 February 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
13 September 2019Termination of appointment of Charles Peter Bithell as a director on 13 September 2019 (1 page)
3 September 2019Appointment of Mr Thomas Andrew Jaggers as a director on 20 August 2019 (2 pages)
19 August 2019Termination of appointment of Jean Rollier as a director on 2 August 2019 (1 page)
15 March 2019Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
12 March 2019Register(s) moved to registered office address Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH (1 page)
12 March 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Bradley Hall Bradley Lane Standish Wigan WN6 0XQ (1 page)
12 March 2019Register(s) moved to registered inspection location Bradley Hall Bradley Lane Standish Wigan WN6 0XQ (1 page)
1 March 2019Group of companies' accounts made up to 31 May 2018 (32 pages)
20 June 2018Termination of appointment of Dan Macfarlan as a director on 22 March 2018 (1 page)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
23 February 2018Group of companies' accounts made up to 31 May 2017 (30 pages)
5 July 2017Termination of appointment of Sebastian Eiseler as a director on 17 May 2017 (1 page)
5 July 2017Termination of appointment of Sebastian Eiseler as a director on 17 May 2017 (1 page)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
22 March 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 12,640.1
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 12,640.1
(4 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
17 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH on 17 March 2017 (1 page)
10 February 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
10 February 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 17 October 2016 (2 pages)
28 October 2016Appointment of Mr Jean Rollier as a director on 17 October 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 17 October 2016 (2 pages)
28 October 2016Appointment of Mr Jean Rollier as a director on 17 October 2016 (2 pages)
28 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
28 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,508.77
(10 pages)
21 March 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,508.77
(10 pages)
21 March 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 March 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 March 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 February 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
13 February 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
13 August 2015Previous accounting period shortened from 31 May 2016 to 31 May 2015 (1 page)
13 August 2015Previous accounting period shortened from 31 May 2016 to 31 May 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 10,508.77
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 10,508.77
(5 pages)
26 May 2015Appointment of Mr Chris James Chambers as a director on 24 March 2015 (2 pages)
26 May 2015Appointment of Dan Macfarlan as a director on 27 April 2015 (3 pages)
26 May 2015Appointment of Robin Michael Richardson as a director on 24 March 2015 (2 pages)
26 May 2015Appointment of Dan Macfarlan as a director on 27 April 2015 (3 pages)
26 May 2015Appointment of Mr Chris James Chambers as a director on 24 March 2015 (2 pages)
26 May 2015Appointment of Robin Michael Richardson as a director on 24 March 2015 (2 pages)
8 May 2015Appointment of Jim Van Steenkiste as a director on 27 April 2015 (4 pages)
8 May 2015Appointment of Sebastian Eiseler as a director on 27 April 2015 (4 pages)
8 May 2015Appointment of Sebastian Eiseler as a director on 27 April 2015 (4 pages)
8 May 2015Appointment of Jim Van Steenkiste as a director on 27 April 2015 (4 pages)
6 May 2015Termination of appointment of Hannes Noeckler as a director on 27 April 2015 (2 pages)
6 May 2015Termination of appointment of Hannes Noeckler as a director on 27 April 2015 (2 pages)
23 April 2015Termination of appointment of Sava Chankov Savov as a director on 13 April 2015 (2 pages)
23 April 2015Termination of appointment of Sava Chankov Savov as a director on 13 April 2015 (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
14 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 9,532.20
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 9,532.20
(4 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(39 pages)
4 March 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(39 pages)
4 March 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)