Company NameAccesspoint Group Holdings Limited
Company StatusActive
Company Number09903087
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Victor James Van Der Poel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(8 years after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Director NameMiss Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(8 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Secretary NameJulie Brown
StatusCurrent
Appointed04 December 2023(8 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Director NameMr Kevin Robert MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Richard Roebuck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Gary Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU

Location

Registered Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

18 December 2023Appointment of Julie Brown as a secretary on 4 December 2023 (2 pages)
17 December 2023Registered office address changed from 11-21 Paul Street Shoreditch London EC2A 4JU England to 11-21 Paul Street Shoreditch London EC2A 4JU on 17 December 2023 (2 pages)
15 December 2023Cessation of Richard Roebuck as a person with significant control on 4 December 2023 (1 page)
15 December 2023Termination of appointment of Gary Shaw as a director on 4 December 2023 (1 page)
15 December 2023Cessation of Victor Van Der Poel as a person with significant control on 4 December 2023 (1 page)
15 December 2023Resolutions
  • RES13 ‐ Conflict of interest/ enter into transactions 30/11/2023
(1 page)
15 December 2023Registered office address changed from 7 Ashton Gate Ashton Road Harold Hill RM3 8UF England to 11-21 Paul Street Shoreditch London EC2A 4JU on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Richard Roebuck as a director on 4 December 2023 (1 page)
15 December 2023Notification of Iomart Group Plc as a person with significant control on 4 December 2023 (2 pages)
15 December 2023Appointment of Miss Lucy Rebecca Dimes as a director on 4 December 2023 (2 pages)
15 December 2023Appointment of Mr Scott Thomas Cunningham as a director on 4 December 2023 (2 pages)
1 December 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
19 October 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
5 October 2021Change of share class name or designation (2 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
5 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
21 August 2019Appointment of Mr Gary Shaw as a director on 15 August 2019 (2 pages)
21 August 2019Cessation of Kevin Robert Macdonald as a person with significant control on 15 August 2019 (1 page)
21 August 2019Termination of appointment of Kevin Robert Macdonald as a director on 15 August 2019 (1 page)
21 August 2019Notification of Victor Van Der Poel as a person with significant control on 15 August 2019 (2 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
3 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 January 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
27 November 2017Director's details changed for Mr Victor James Van Der Poel on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Victor James Van Der Poel on 27 November 2017 (2 pages)
25 August 2017Director's details changed for Mr Victor Van Der Poel on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Victor Van Der Poel on 25 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
21 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
21 December 2016Director's details changed for Mr Richard Roebuck on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Richard Roebuck on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
4 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 200
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 200
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 200
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 200
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 200
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 200
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 300
(3 pages)
13 January 2016Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on 13 January 2016 (1 page)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 100
(36 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 100
(36 pages)