Company Information for ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
30 Fenchurch Street, London, EC3M 3BD,
|
Company Registration Number
03484780
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED | |
Legal Registered Office | |
30 Fenchurch Street London EC3M 3BD Other companies in EC3M | |
Company Number | 03484780 | |
---|---|---|
Company ID Number | 03484780 | |
Date formed | 1997-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-08-31 | |
Return next due | 2025-09-14 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-12 13:10:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA CLAIRE DARNLEY |
||
SIOBHAN MARGARET GALLAGHER |
||
PETER GEORGE |
||
ANDREW PHILIP INCHLEY |
||
MAXINE JOHNSTONE |
||
ALEXANDER WILLIAM MILLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CORDWELL |
Director | ||
DUNCAN CLIVE MEARS |
Director | ||
NEIL ANDREW CLARK |
Director | ||
CHRISTOPHER FIELDS |
Director | ||
KEVIN JOHN COULSON |
Director | ||
MARK DAVID ABBOTT |
Company Secretary | ||
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED |
Director | ||
DARREN FOX-KIRKHAM |
Director | ||
MARK NICHOLAS JENNINGS |
Director | ||
NIAMH LI-BAN MCKENNA |
Director | ||
YVONNE MARIE CLAIRE SLATER |
Company Secretary | ||
ANDREW MICHAEL NAISH |
Director | ||
GARETH EDWARD CLARK |
Director | ||
PATRICK BRIAN FRANCIS ROWE |
Company Secretary | ||
STEPHEN ADRIAN WALKER |
Company Secretary | ||
JEREMY CHARLES LIGHT |
Director | ||
JEREMY DAVID BIRD |
Director | ||
ALASDAIR EWAN CHARLES MCGREGOR |
Director | ||
ROBERT JAMES JOHNSON |
Director | ||
JANE SUSAN EDMONDSON |
Director | ||
ALISON HASTINGS MACKENZIE |
Director | ||
STEWART ROBERT CLEMENTS |
Director | ||
JOANNA MAYSTON |
Director | ||
NICHOLAS MARTIN GEDDES |
Director | ||
CHARLES MANSFIELD BREMNER |
Company Secretary | ||
DORIEN MARC JAMES |
Director | ||
ELIZABETH ANNE MILLS |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
LOVITING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCENTURE RETIREMENT FUND TRUSTEES LIMITED | Director | 2012-08-01 | CURRENT | 2004-07-07 | Active | |
ACCENTURE PENSION TRUSTEES LIMITED | Director | 2005-11-24 | CURRENT | 1994-04-22 | Active | |
ACCENTURE PENSION TRUSTEES LIMITED | Director | 2012-11-02 | CURRENT | 1994-04-22 | Active | |
ACCENTURE RETIREMENT FUND TRUSTEES LIMITED | Director | 2012-11-02 | CURRENT | 2004-07-07 | Active | |
V1 TRAVEL LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
CAYENNE COURT MANAGEMENT COMPANY LIMITED | Director | 2009-02-04 | CURRENT | 1999-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
Director's details changed for Maxine Johnstone on 2024-09-11 | ||
DIRECTOR APPOINTED CHLOE JANE MARIE HARMER | ||
DIRECTOR APPOINTED MR JUSTYN EVANS | ||
DIRECTOR APPOINTED MATTHEW SWABEY | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK WENTWORTH-WAITES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE GODBOLD | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
Director's details changed for Siobhan Margaret Gallagher on 2020-07-31 | ||
Director's details changed for James Frederick Wentworth-Waites on 2020-09-29 | ||
CH01 | Director's details changed for Siobhan Margaret Gallagher on 2020-07-31 | |
AP01 | DIRECTOR APPOINTED PULAK AGRAWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM MILLINGTON | |
AP01 | DIRECTOR APPOINTED MISS ANNE LOUISE GODBOLD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID POPPLETON | |
AP01 | DIRECTOR APPOINTED CHRISTINA DEMETRIADES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAPPHIRE JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SAPPHIRE JONES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BEWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE DARNLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID POPPLETON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CORDWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLIVE MEARS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WILLIAM MILLINGTON | |
AP01 | DIRECTOR APPOINTED SARAH CORDWELL | |
AP01 | DIRECTOR APPOINTED JOANNA CLAIRE DARNLEY | |
AP01 | DIRECTOR APPOINTED SIOBHAN MARGARET GALLAGHER | |
CH01 | Director's details changed for Andrew Philip Inchley on 2014-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BECKETT THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COULSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT | |
AD02 | Register inspection address changed to Riverbank House 2 Swan Lane London EC4R 3TT | |
CH01 | Director's details changed for Maxine Johnstone on 2015-07-04 | |
TM02 | Termination of appointment of Mark David Abbott on 2016-01-29 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | |
AR01 | 31/08/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIAMH MCKENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN FOX-KIRKHAM | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED PETER BECKETT THOMPSON | |
AP01 | DIRECTOR APPOINTED DUNCAN CLIVE MEARS | |
AP01 | DIRECTOR APPOINTED MAXINE JOHNSTONE | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 31/08/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MARK DAVID ABBOTT | |
AP01 | DIRECTOR APPOINTED ANDREW PHILIP INCHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE SLATER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVONNE SLATER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE / 31/08/2012 | |
AP01 | DIRECTOR APPOINTED PETER GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NAISH | |
AP01 | DIRECTOR APPOINTED YVONNE MARIE CLAIRE SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH CLARK | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/08/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PROCTOR / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL NAISH / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIAMH LI-BAN MCKENNA / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JENNINGS / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FOX-KIRKHAM / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FIELDS / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COULSON / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CLARK / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD CLARK / 31/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIE CLAIRE SLATER / 31/08/2011 | |
AR01 | 17/12/10 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK ROWE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/08/10 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP03 | SECRETARY APPOINTED YVONNE MARIE CLAIRE SLATER | |
AR01 | 17/12/09 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MR GARETH EDWARD CLARK | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PROCTOR / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIAMH LI-BAN MCKENNA / 17/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA O'HARA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL NAISH / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JENNINGS / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FOX-KIRKHAM / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FIELDS / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COULSON / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CLARK / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 17/12/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN WALKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY LIGHT | |
288a | DIRECTOR APPOINTED MR JOHN PROCTOR | |
288a | DIRECTOR APPOINTED MR MARK NICHOLAS JENNINGS | |
288a | DIRECTOR APPOINTED MR DARREN FOX-KIRKHAM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED are:
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. |