Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCENTURE PENSION TRUSTEES LIMITED
Company Information for

ACCENTURE PENSION TRUSTEES LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
02921607
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Accenture Pension Trustees Ltd
ACCENTURE PENSION TRUSTEES LIMITED was founded on 1994-04-22 and has its registered office in London. The organisation's status is listed as "Active". Accenture Pension Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCENTURE PENSION TRUSTEES LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Filing Information
Company Number 02921607
Company ID Number 02921607
Date formed 1994-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENTURE PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCENTURE PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL CLARK
Director 2016-05-19
DALE LESLIE COTTRELL
Director 2013-09-01
BRIAN PATRICK DAVID DONNELLY
Director 2009-09-09
PETER GEORGE
Director 2005-11-24
ANDREW PHILIP INCHLEY
Director 2012-11-02
GARY STEVEN TAYLOR
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID ABBOTT
Company Secretary 2012-11-02 2016-01-29
CAPITAL CRONFIELD PENSION TRUSTEES LIMITED
Director 2014-10-01 2015-05-10
YVONNE MARIE CLAIRE SLATER
Company Secretary 2009-09-09 2012-11-02
ANDREW MICHAEL NAISH
Director 2005-06-30 2012-08-01
ALEX CHRISTOU
Director 2005-02-22 2010-12-31
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2009-08-04 2009-09-09
STEPHEN ADRIAN WALKER
Company Secretary 1998-12-01 2009-07-01
JOHN JOSEPH NOLAN
Director 2008-01-25 2008-11-30
TIMOTHY HUGH FETHERSTON DILKE
Director 2006-04-01 2007-08-31
PAUL LEOPOLD FERDINAND
Director 2006-04-01 2006-09-30
AZAD OOTAM
Director 2005-02-22 2006-04-07
BELINDA CAROL BERGER
Director 2000-03-14 2006-03-31
RAYMOND JOHN HAMMOND
Director 2003-02-21 2005-06-30
PATRICK MICHAEL ALLENBY BYRNE
Director 2003-02-21 2003-11-30
JOHN JOSPEH NOLAN
Director 2002-09-01 2003-07-11
RICHARD ROY SYMES NIVEN
Director 2001-05-02 2002-12-12
JOANNA MAYSTON
Director 1998-10-15 2002-07-08
ELIZABETH JANE BARBER
Director 2001-01-24 2001-12-31
NICHOLAS MARTIN GEDDES
Director 1996-01-23 2001-06-15
NORMAN JAMES COOK
Director 1997-12-01 2001-05-02
DIANA MARY PALMER
Director 1997-02-07 2000-12-01
RAYMOND JOHN HAMMOND
Director 1997-05-10 1999-12-01
CHARLES MANSFIELD BREMNER
Company Secretary 1994-06-29 1998-11-30
PAUL BURGESS
Director 1995-11-24 1997-12-01
MARTIN JOHN MOORE
Director 1994-06-29 1997-04-30
WILLIAM MARTIN LATTIMER
Director 1994-06-29 1995-11-24
CARMEL DILLON
Director 1994-06-29 1994-12-06
CATHERINE ALLISON
Company Secretary 1994-04-22 1994-06-29
CATHERINE ALLISON
Director 1994-04-22 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE LESLIE COTTRELL THE BRACKENS MANAGEMENT COMPANY LIMITED Director 2017-02-22 CURRENT 2000-07-17 Active
PETER GEORGE ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED Director 2012-08-01 CURRENT 1997-12-17 Active
PETER GEORGE ACCENTURE RETIREMENT FUND TRUSTEES LIMITED Director 2012-08-01 CURRENT 2004-07-07 Active
ANDREW PHILIP INCHLEY ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED Director 2012-11-02 CURRENT 1997-12-17 Active
ANDREW PHILIP INCHLEY ACCENTURE RETIREMENT FUND TRUSTEES LIMITED Director 2012-11-02 CURRENT 2004-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07DIRECTOR APPOINTED MATTHEW SWABEY
2024-05-01DIRECTOR APPOINTED MR JUSTYN EVANS
2024-03-14DIRECTOR APPOINTED CHLOE JANE MARIE HARMER
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-07CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED NICHOLAS PAUL RUBEGA
2023-01-26APPOINTMENT TERMINATED, DIRECTOR GARY STEVEN TAYLOR
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-14Director's details changed for Gary Steven Taylor on 2021-03-17
2022-09-14CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-14CH01Director's details changed for Gary Steven Taylor on 2021-03-17
2022-05-23AP01DIRECTOR APPOINTED SIOBHAN GALLAGHER
2021-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES01ADOPT ARTICLES 12/04/21
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-10-05AP01DIRECTOR APPOINTED NATALIE ANDERSON
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DALE LESLIE COTTRELL
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CLARK
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-11CH01Director's details changed for Peter George on 2018-02-01
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK DAVID DONNELLY / 01/10/2014
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN TAYLOR / 01/12/2009
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK DAVID DONNELLY / 01/09/2012
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP INCHLEY / 30/07/2014
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21RES13SECTION 177, OTHER COMPANY BUSINESS 06/09/2016
2016-09-21RES13SECTION 232 06/09/2016
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED ANDREW PAUL CLARK
2016-09-16AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2016-09-09TM02Termination of appointment of Mark David Abbott on 2016-01-29
2016-06-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE LESLIE COTTRELL / 19/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP INCHLEY / 19/05/2016
2015-09-17AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRONFIELD PENSION TRUSTEES LIMITED
2014-10-28AP02Appointment of Capital Cronfield Pension Trustees Limited as director on 2014-10-01
2014-10-21AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-14AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA
2014-05-23AA31/08/13 TOTAL EXEMPTION FULL
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROOKE
2013-11-28AP01DIRECTOR APPOINTED DALE LESLIE COTTRELL
2013-09-17AR0131/08/13 NO MEMBER LIST
2013-06-03AA31/08/12 TOTAL EXEMPTION FULL
2013-05-21AP03SECRETARY APPOINTED MARK DAVID ABBOTT
2013-05-21AP01DIRECTOR APPOINTED ANDREW PHILIP INCHLEY
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SLATER
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY YVONNE SLATER
2012-09-26AR0131/08/12 NO MEMBER LIST
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NAISH
2011-10-04AA31/08/11 TOTAL EXEMPTION FULL
2011-09-20AR0131/08/11 NO MEMBER LIST
2011-05-13AR0122/04/11 NO MEMBER LIST
2011-01-27AP01DIRECTOR APPOINTED YVONNE MARIE CLAIRE SLATER
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU
2010-10-01AA31/08/10 TOTAL EXEMPTION FULL
2010-09-29AR0131/08/10 NO MEMBER LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION FULL
2010-05-17AR0122/04/10 NO MEMBER LIST
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE / 22/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK DAVID DONNELLY / 22/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEX CHRISTOU / 22/04/2010
2010-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIE CLAIRE SLATER / 22/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN TAYLOR / 22/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN ROOKE / 22/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL NAISH / 22/04/2010
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-09-25288aDIRECTOR APPOINTED BRIAN PATRICK DAVID DONNELLY
2009-09-25288aSECRETARY APPOINTED YVONNE MARIE CLAIRE SLATER
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY PATRICK ROWE
2009-08-14288aSECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WALKER
2009-04-24363aANNUAL RETURN MADE UP TO 22/04/09
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN NOLAN
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-06-19363aANNUAL RETURN MADE UP TO 22/04/08
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-17363aANNUAL RETURN MADE UP TO 22/04/07
2007-05-15288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-05-05288bDIRECTOR RESIGNED
2006-05-05363aANNUAL RETURN MADE UP TO 22/04/06
2006-05-05288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACCENTURE PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCENTURE PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCENTURE PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCENTURE PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ACCENTURE PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENTURE PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of ACCENTURE PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENTURE PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACCENTURE PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACCENTURE PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENTURE PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCENTURE PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.