Company NameAccendo Holdings Ltd
Company StatusActive
Company Number09631389
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gregory Paul White
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Charles Nicholas Menegatos
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Shahed Umar-Latif Zaman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressHighstone House
165 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 December 2020Group of companies' accounts made up to 29 February 2020 (34 pages)
25 August 2020Registered office address changed from Francis House 2 Park Road Barnet EN5 5RN England to Highstone House 165 High Street Barnet Herts EN5 5SU on 25 August 2020 (1 page)
25 August 2020Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 January 2020 (2 pages)
21 August 2020Registered office address changed from 2 Minster Court London EC3R 7BB England to Francis House 2 Park Road Barnet EN5 5RN on 21 August 2020 (1 page)
11 June 2020Confirmation statement made on 10 June 2020 with updates (7 pages)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2019Solvency Statement dated 12/12/19 (1 page)
17 December 2019Statement by Directors (1 page)
17 December 2019Statement of capital on 17 December 2019
  • GBP 2,290,900.00
(3 pages)
28 November 2019Group of companies' accounts made up to 28 February 2019 (34 pages)
6 September 2019Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 (1 page)
6 September 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 September 2019 (2 pages)
24 July 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018 (2 pages)
23 July 2019Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019 (2 pages)
1 July 2019Confirmation statement made on 10 June 2019 with updates (7 pages)
2 April 2019Statement of capital on 2 April 2019
  • GBP 8,290,900.00
(3 pages)
2 April 2019Solvency Statement dated 28/03/19 (1 page)
2 April 2019Statement by Directors (1 page)
2 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2019Director's details changed for Mr Shahad Umar-Latif Zaman on 21 February 2019 (2 pages)
22 February 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 21 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Charles Nicholas Menegatos on 21 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Gregory Paul White on 21 February 2019 (2 pages)
22 February 2019Registered office address changed from 1 Alie Street London E1 8DE England to 1 st. Katharines Way London E1W 1UN on 22 February 2019 (1 page)
22 February 2019Director's details changed for Mr Shahad Umar-Latif Zaman on 21 February 2019 (2 pages)
15 August 2018Group of companies' accounts made up to 28 February 2018 (32 pages)
15 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
27 March 2018Statement of capital on 27 March 2018
  • GBP 8,361,100.00
(3 pages)
27 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2018Statement by Directors (1 page)
27 March 2018Solvency Statement dated 09/03/18 (1 page)
12 September 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
12 September 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (10 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (10 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2017Solvency Statement dated 23/03/17 (1 page)
3 April 2017Solvency Statement dated 23/03/17 (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 8,428,900.00
(3 pages)
3 April 2017Statement by Directors (1 page)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2017Statement by Directors (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 8,428,900.00
(3 pages)
8 November 2016Group of companies' accounts made up to 29 February 2016 (29 pages)
8 November 2016Group of companies' accounts made up to 29 February 2016 (29 pages)
11 July 2016Previous accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
11 July 2016Previous accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 8,495,500
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 8,495,500
(7 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 8,795,500
(4 pages)
8 December 2015Solvency Statement dated 04/12/15 (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 8,495,500.00
(4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Solvency Statement dated 04/12/15 (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 8,795,500
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 8,495,500.00
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 19/11/15 (1 page)
1 December 2015Solvency Statement dated 19/11/15 (1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 9,001,000
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 9,001,000
(4 pages)
1 September 2015Sub-division of shares on 10 August 2015 (5 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share subdivision 10/08/2015
(19 pages)
1 September 2015Sub-division of shares on 10 August 2015 (5 pages)
1 September 2015Resolutions
  • RES13 ‐ Share subdivision 10/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 9
(26 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 9
(26 pages)