Company NameAccess Corporate Finance Partners Limited
DirectorsDavid George Heyden Kotler and Salman Haq
Company StatusActive
Company Number10055248
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Previous NameAccess Cfp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David George Heyden Kotler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address83 Belsize Lane
London
NW3 5AU
Director NameMr Salman Haq
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address83 Belsize Lane
London
NW3 5AU
Director NameMr Alexandre Vincent Chavarot
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Mian Ershad Zaheen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address83 Belsize Lane
London
NW3 5AU

Location

Registered Address83 Belsize Lane
London
NW3 5AU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

1 June 2020Delivered on: 13 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 March 2024Notification of Salman Haq as a person with significant control on 4 August 2023 (2 pages)
14 March 2024Change of details for Mr David George Heyden Kotler as a person with significant control on 4 August 2023 (2 pages)
14 March 2024Director's details changed for Mr Salman Haq on 9 June 2021 (2 pages)
14 March 2024Confirmation statement made on 9 March 2024 with updates (8 pages)
29 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,555
(4 pages)
18 August 2023Second filing of Confirmation Statement dated 9 March 2022 (5 pages)
7 August 2023Termination of appointment of Mian Ershad Zaheen as a director on 16 May 2023 (1 page)
7 August 2023Cessation of Mian Ershad Zaheen as a person with significant control on 4 August 2023 (1 page)
20 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2023
(5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 June 2021Registered office address changed from 1 Red Place London W1K 6PL United Kingdom to 83 Belsize Lane London NW3 5AU on 24 June 2021 (1 page)
8 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Alexandre Vincent Chavarot as a director on 24 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 June 2020Registration of charge 100552480001, created on 1 June 2020 (41 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 June 2018Resolutions
  • RES13 ‐ Company business 14/06/2018
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
21 June 2018Particulars of variation of rights attached to shares (2 pages)
19 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 10,100
(10 pages)
9 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 10,100
(10 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Particulars of variation of rights attached to shares (4 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Particulars of variation of rights attached to shares (4 pages)
31 March 2017Resolutions
  • RES13 ‐ Creation of new classes of non-voting ordinary shares - creation of the class a non-voting ordinary shares. Creation of the class b non voting ordinary shares. Creation of the class c non-voting ordinary shares. Creation of the class d non-voting ordinary shares. Common terms of the class a non-voting ordinary shares, class b non-voting ordinary shares, class c non-voting ordinary shares and class d non-voting ordinary shares ("non-voting ordinary shares"). Redesignation of ordinary shares. Authorisation for allotment of ordinary shares. Approval of the new articles of association of the company. General authority. 27/03/2017
(38 pages)
31 March 2017Resolutions
  • RES13 ‐ Creation of new classes of non-voting ordinary shares - creation of the class a non-voting ordinary shares. Creation of the class b non voting ordinary shares. Creation of the class c non-voting ordinary shares. Creation of the class d non-voting ordinary shares. Common terms of the class a non-voting ordinary shares, class b non-voting ordinary shares, class c non-voting ordinary shares and class d non-voting ordinary shares ("non-voting ordinary shares"). Redesignation of ordinary shares. Authorisation for allotment of ordinary shares. Approval of the new articles of association of the company. General authority. 27/03/2017
(38 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
10 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 10,000
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 10,000
(4 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12
(4 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12
(4 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)