Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
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 Overview

About Accenture Retirement Savings Plan Trustees Ltd
ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED was founded on 1997-12-17 and has its registered office in London. The organisation's status is listed as "Active". Accenture Retirement Savings Plan 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 RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
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 RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLAIRE DARNLEY
Director 2017-04-06
SIOBHAN MARGARET GALLAGHER
Director 2017-05-10
PETER GEORGE
Director 2012-08-01
ANDREW PHILIP INCHLEY
Director 2012-11-02
MAXINE JOHNSTONE
Director 2013-09-01
ALEXANDER WILLIAM MILLINGTON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CORDWELL
Director 2017-05-10 2018-02-22
DUNCAN CLIVE MEARS
Director 2013-09-01 2018-02-13
NEIL ANDREW CLARK
Director 2005-11-24 2017-05-09
CHRISTOPHER FIELDS
Director 2006-04-01 2017-05-09
KEVIN JOHN COULSON
Director 2009-06-01 2016-11-27
MARK DAVID ABBOTT
Company Secretary 2012-11-02 2016-01-29
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Director 2014-10-01 2015-05-10
DARREN FOX-KIRKHAM
Director 2009-06-01 2013-09-01
MARK NICHOLAS JENNINGS
Director 2009-06-01 2013-09-01
NIAMH LI-BAN MCKENNA
Director 2009-06-01 2013-09-01
YVONNE MARIE CLAIRE SLATER
Company Secretary 2009-09-09 2012-11-02
ANDREW MICHAEL NAISH
Director 2005-07-04 2012-08-01
GARETH EDWARD CLARK
Director 2009-10-16 2012-04-13
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2009-08-04 2010-09-30
STEPHEN ADRIAN WALKER
Company Secretary 1998-12-01 2009-07-01
JEREMY CHARLES LIGHT
Director 2003-04-01 2009-06-01
JEREMY DAVID BIRD
Director 2003-04-01 2009-03-31
ALASDAIR EWAN CHARLES MCGREGOR
Director 2006-04-01 2008-03-07
ROBERT JAMES JOHNSON
Director 2005-11-24 2006-04-30
JANE SUSAN EDMONDSON
Director 2003-04-01 2006-03-31
ALISON HASTINGS MACKENZIE
Director 2002-09-24 2005-11-24
STEWART ROBERT CLEMENTS
Director 1999-05-24 2003-04-29
JOANNA MAYSTON
Director 1998-10-15 2002-07-08
NICHOLAS MARTIN GEDDES
Director 1998-01-01 2001-06-15
CHARLES MANSFIELD BREMNER
Company Secretary 1998-01-01 1998-11-30
DORIEN MARC JAMES
Director 1998-01-01 1998-10-16
ELIZABETH ANNE MILLS
Director 1998-01-01 1998-07-08
SISEC LIMITED
Nominated Secretary 1997-12-17 1997-12-23
LOVITING LIMITED
Nominated Director 1997-12-17 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE ACCENTURE RETIREMENT FUND TRUSTEES LIMITED Director 2012-08-01 CURRENT 2004-07-07 Active
PETER GEORGE ACCENTURE PENSION TRUSTEES LIMITED Director 2005-11-24 CURRENT 1994-04-22 Active
ANDREW PHILIP INCHLEY ACCENTURE PENSION TRUSTEES LIMITED Director 2012-11-02 CURRENT 1994-04-22 Active
ANDREW PHILIP INCHLEY ACCENTURE RETIREMENT FUND TRUSTEES LIMITED Director 2012-11-02 CURRENT 2004-07-07 Active
ALEXANDER WILLIAM MILLINGTON V1 TRAVEL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
ALEXANDER WILLIAM MILLINGTON CAYENNE COURT MANAGEMENT COMPANY LIMITED Director 2009-02-04 CURRENT 1999-08-24 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
2024-05-28DIRECTOR APPOINTED CHLOE JANE MARIE HARMER
2024-05-24DIRECTOR APPOINTED MR JUSTYN EVANS
2024-05-24DIRECTOR APPOINTED MATTHEW SWABEY
2023-10-25APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK WENTWORTH-WAITES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE GODBOLD
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-14Director's details changed for Siobhan Margaret Gallagher on 2020-07-31
2022-09-14Director's details changed for James Frederick Wentworth-Waites on 2020-09-29
2022-09-14CH01Director's details changed for Siobhan Margaret Gallagher on 2020-07-31
2022-07-20AP01DIRECTOR APPOINTED PULAK AGRAWAL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM MILLINGTON
2022-07-19AP01DIRECTOR APPOINTED MISS ANNE LOUISE GODBOLD
2021-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID POPPLETON
2021-01-22AP01DIRECTOR APPOINTED CHRISTINA DEMETRIADES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SAPPHIRE JONES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-11AP01DIRECTOR APPOINTED SAPPHIRE JONES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY BEWES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE DARNLEY
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED MR ANDREW DAVID POPPLETON
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CORDWELL
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLIVE MEARS
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM MILLINGTON
2017-09-13AP01DIRECTOR APPOINTED SARAH CORDWELL
2017-09-13AP01DIRECTOR APPOINTED JOANNA CLAIRE DARNLEY
2017-09-13AP01DIRECTOR APPOINTED SIOBHAN MARGARET GALLAGHER
2017-09-13CH01Director's details changed for Andrew Philip Inchley on 2014-07-30
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BECKETT THOMPSON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COULSON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDS
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-19AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2016-09-19AD02Register inspection address changed to Riverbank House 2 Swan Lane London EC4R 3TT
2016-09-09CH01Director's details changed for Maxine Johnstone on 2015-07-04
2016-09-09TM02Termination of appointment of Mark David Abbott on 2016-01-29
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-14AD04REGISTER(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
2015-07-08AA31/12/14 TOTAL EXEMPTION FULL
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
2014-12-30RES01ADOPT ARTICLES 04/12/2014
2014-10-28AP02CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
2014-09-26AR0131/08/14 NO MEMBER LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH MCKENNA
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FOX-KIRKHAM
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA
2014-04-21AD03REGISTER(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
2013-11-28AP01DIRECTOR APPOINTED PETER BECKETT THOMPSON
2013-11-28AP01DIRECTOR APPOINTED DUNCAN CLIVE MEARS
2013-11-28AP01DIRECTOR APPOINTED MAXINE JOHNSTONE
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-09-17AR0131/08/13 NO MEMBER LIST
2013-05-22AP03SECRETARY 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
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28AR0131/08/12 NO MEMBER LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE / 31/08/2012
2012-08-27AP01DIRECTOR APPOINTED PETER GEORGE
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NAISH
2012-05-02AP01DIRECTOR APPOINTED YVONNE MARIE CLAIRE SLATER
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CLARK
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-09-20AR0131/08/11 NO MEMBER LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PROCTOR / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL NAISH / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NIAMH LI-BAN MCKENNA / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JENNINGS / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FOX-KIRKHAM / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FIELDS / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COULSON / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CLARK / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD CLARK / 31/08/2011
2011-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIE CLAIRE SLATER / 31/08/2011
2011-01-20AR0117/12/10 NO MEMBER LIST
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY PATRICK ROWE
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-09-30AR0131/08/10 NO MEMBER LIST
2010-09-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-29AP03SECRETARY APPOINTED YVONNE MARIE CLAIRE SLATER
2010-01-14AR0117/12/09 NO MEMBER LIST
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-13AP01DIRECTOR APPOINTED MR GARETH EDWARD CLARK
2010-01-13AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PROCTOR / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NIAMH LI-BAN MCKENNA / 17/12/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA O'HARA
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL NAISH / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JENNINGS / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FOX-KIRKHAM / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FIELDS / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COULSON / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CLARK / 17/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 17/12/2009
2009-09-30353LOCATION OF REGISTER OF MEMBERS
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
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW ROBINSON
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JEREMY LIGHT
2009-06-09288aDIRECTOR APPOINTED MR JOHN PROCTOR
2009-06-09288aDIRECTOR APPOINTED MR MARK NICHOLAS JENNINGS
2009-06-09288aDIRECTOR APPOINTED MR DARREN FOX-KIRKHAM
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 RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 RETIREMENT SAVINGS PLAN TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
Trademarks
We have not found any records of ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENTURE RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN 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 RETIREMENT SAVINGS PLAN 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.