Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOUNTIS EUROPE LTD
Company Information for

ACCOUNTIS EUROPE LTD

Four Kingdom Street, Paddington, London, W2 6BD,
Company Registration Number
04407628
Private Limited Company
Active

Company Overview

About Accountis Europe Ltd
ACCOUNTIS EUROPE LTD was founded on 2002-04-02 and has its registered office in London. The organisation's status is listed as "Active". Accountis Europe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCOUNTIS EUROPE LTD
 
Legal Registered Office
Four Kingdom Street
Paddington
London
W2 6BD
Other companies in LL57
 
Telephone01248672670
 
Filing Information
Company Number 04407628
Company ID Number 04407628
Date formed 2002-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-05-31
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts SMALL
VAT Number /Sales tax ID GB794089971  
Last Datalog update: 2025-02-12 15:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOUNTIS EUROPE LTD
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 ACCOUNTIS EUROPE LTD

Current Directors
Officer Role Date Appointed
JANET RUTH HUGHES
Director 2018-06-30
CHRISTIAN JEHLE
Director 2018-05-11
THOMAS EDWARD KILROY
Director 2017-08-22
JOHN EDWARD VAN HARKEN
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD TIMOTHY HOMER
Director 2017-08-22 2018-06-30
JOHANNES JACOBUS OLIVIER
Director 2017-06-13 2018-05-11
SANTO MANNA
Company Secretary 2014-11-26 2017-08-22
DAVID ALAN CALDWELL
Director 2015-04-30 2017-08-22
KAREN WEAVER
Director 2015-04-30 2017-06-13
REUVEN BEN MENACHEM
Director 2008-02-05 2015-04-30
DYFAN TUDUR WILLIAMS
Director 2011-03-22 2015-04-30
JOSEPH J AULENTI
Company Secretary 2008-02-05 2014-11-26
YORAM BIBRING
Director 2008-02-05 2012-05-11
ALUN RHYS JONES
Director 2002-04-02 2011-02-28
PETER GREIG RADCLIFFE
Director 2008-02-05 2010-12-06
ALUN RHYS JONES
Company Secretary 2002-04-02 2008-02-05
SIAN GARETH
Director 2002-04-02 2008-02-05
DYFAN TUDUR WILLIAMS
Director 2002-11-01 2008-02-05
IFOR WYN WILLIAMS
Director 2002-12-01 2008-02-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-02 2002-04-02
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-02 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET RUTH HUGHES FUNDTECH FINANCIAL MESSAGING LTD Director 2018-06-30 CURRENT 1992-12-14 Active
JANET RUTH HUGHES FINASTRA GLOBAL LIMITED Director 2018-06-30 CURRENT 2011-11-01 Active
JANET RUTH HUGHES FUNDTECH FSC LTD Director 2018-06-30 CURRENT 2001-11-20 Active
JANET RUTH HUGHES MISYS RETIREMENT BENEFITS TRUSTEES LIMITED Director 2013-11-26 CURRENT 2007-03-05 Active
CHRISTIAN JEHLE FINASTRA HOLDINGS LIMITED Director 2018-05-11 CURRENT 1966-03-24 Active
CHRISTIAN JEHLE FINASTRA INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1970-02-02 Active
CHRISTIAN JEHLE FINASTRA GROUP HOLDINGS LIMITED Director 2018-05-11 CURRENT 1978-03-29 Active
CHRISTIAN JEHLE FINASTRA EUROPE LIMITED Director 2018-05-11 CURRENT 1983-09-12 Active
CHRISTIAN JEHLE FINASTRA UK LIMITED Director 2018-05-11 CURRENT 1984-08-17 Active
CHRISTIAN JEHLE FINASTRA GLOBAL OPERATIONS LIMITED Director 2018-05-11 CURRENT 1992-03-19 Active
CHRISTIAN JEHLE MISYS AFRICA LIMITED Director 2018-05-11 CURRENT 1995-07-14 Active
CHRISTIAN JEHLE MISYS INDIA HOLDINGS LIMITED Director 2018-05-11 CURRENT 2005-03-16 Active
CHRISTIAN JEHLE MISYS INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 2012-03-13 Active
CHRISTIAN JEHLE FUNDTECH FINANCIAL MESSAGING LTD Director 2018-05-11 CURRENT 1992-12-14 Active
CHRISTIAN JEHLE FINASTRA GLOBAL LIMITED Director 2018-05-11 CURRENT 2011-11-01 Active
CHRISTIAN JEHLE FUNDTECH FSC LTD Director 2018-05-11 CURRENT 2001-11-20 Active
THOMAS EDWARD KILROY INTERSOFTWARE BUREAUX LIMITED Director 2017-10-24 CURRENT 2003-01-24 Liquidation
THOMAS EDWARD KILROY FUNDTECH FINANCIAL MESSAGING LTD Director 2017-08-31 CURRENT 1992-12-14 Active
THOMAS EDWARD KILROY INTERSOFTWARE UK LIMITED Director 2017-08-22 CURRENT 1982-09-06 Liquidation
THOMAS EDWARD KILROY FUNDTECH FSC LTD Director 2017-08-22 CURRENT 2001-11-20 Active
THOMAS EDWARD KILROY PAYACTIVE LIMITED Director 2017-08-22 CURRENT 2003-01-17 Liquidation
THOMAS EDWARD KILROY FUNDTECH UK LIMITED Director 2017-06-13 CURRENT 1998-12-08 Liquidation
THOMAS EDWARD KILROY TAHOE MIDCO LTD. Director 2017-06-12 CURRENT 2017-02-27 Active
THOMAS EDWARD KILROY TAHOE TOPCO LTD. Director 2017-06-12 CURRENT 2017-02-27 Active
THOMAS EDWARD KILROY FINASTRA SUBCO LIMITED Director 2017-06-12 CURRENT 2017-03-06 Active
THOMAS EDWARD KILROY TAHOE BIDCO LTD. Director 2017-06-12 CURRENT 2017-03-06 Active
THOMAS EDWARD KILROY FINASTRA LIMITED Director 2017-06-12 CURRENT 2017-03-06 Active
THOMAS EDWARD KILROY MISYS HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
THOMAS EDWARD KILROY FINASTRA HOLDINGS LIMITED Director 2016-04-12 CURRENT 1966-03-24 Active
THOMAS EDWARD KILROY MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED Director 2016-03-21 CURRENT 1996-10-04 Dissolved 2017-12-12
THOMAS EDWARD KILROY FINASTRA INTERNATIONAL LIMITED Director 2016-03-21 CURRENT 1970-02-02 Active
THOMAS EDWARD KILROY FINASTRA GROUP HOLDINGS LIMITED Director 2016-03-21 CURRENT 1978-03-29 Active
THOMAS EDWARD KILROY FINASTRA EUROPE LIMITED Director 2016-03-21 CURRENT 1983-09-12 Active
THOMAS EDWARD KILROY FINASTRA UK LIMITED Director 2016-03-21 CURRENT 1984-08-17 Active
THOMAS EDWARD KILROY FINASTRA GLOBAL OPERATIONS LIMITED Director 2016-03-21 CURRENT 1992-03-19 Active
THOMAS EDWARD KILROY MISYS AFRICA LIMITED Director 2016-03-21 CURRENT 1995-07-14 Active
THOMAS EDWARD KILROY MISYS INDIA HOLDINGS LIMITED Director 2016-03-21 CURRENT 2005-03-16 Active
THOMAS EDWARD KILROY MISYS INTERNATIONAL LIMITED Director 2016-03-21 CURRENT 2012-03-13 Active
THOMAS EDWARD KILROY FINASTRA GLOBAL LIMITED Director 2016-03-21 CURRENT 2011-11-01 Active
JOHN EDWARD VAN HARKEN FUNDTECH FINANCIAL MESSAGING LTD Director 2017-08-31 CURRENT 1992-12-14 Active
JOHN EDWARD VAN HARKEN INTERSOFTWARE UK LIMITED Director 2017-08-22 CURRENT 1982-09-06 Liquidation
JOHN EDWARD VAN HARKEN FUNDTECH FSC LTD Director 2017-08-22 CURRENT 2001-11-20 Active
JOHN EDWARD VAN HARKEN PAYACTIVE LIMITED Director 2017-08-22 CURRENT 2003-01-17 Liquidation
JOHN EDWARD VAN HARKEN FINASTRA SUBCO LIMITED Director 2017-06-12 CURRENT 2017-03-06 Active
JOHN EDWARD VAN HARKEN MIDAS-KAPITI B.V. Director 2014-10-02 CURRENT 1996-06-01 Converted / Closed
JOHN EDWARD VAN HARKEN MISYS CURCON LIMITED Director 2014-09-12 CURRENT 2003-03-24 Converted / Closed
JOHN EDWARD VAN HARKEN MISYS SECURITIES TRADING SYSTEMS (ASIA PACIFIC) NZ LIMITED Director 2014-07-31 CURRENT 2001-05-24 Converted / Closed
JOHN EDWARD VAN HARKEN MISYS STRUCTURED FINANCE LLC Director 2014-07-31 CURRENT 2011-07-21 Converted / Closed

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
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-04-10APPOINTMENT TERMINATED, DIRECTOR PAUL KIM
2024-04-10DIRECTOR APPOINTED MS JESSICA LOCKE
2024-03-14Director's details changed for Mr James Barker on 2024-03-13
2024-02-01Director's details changed for Ines Zucchino on 2024-01-30
2024-01-31DIRECTOR APPOINTED INES ZUCCHINO
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 044076280003
2024-01-03APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN BLAGDEN
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044076280002
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-18DIRECTOR APPOINTED MR PAUL KIM
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KENT METZROTH
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-08-12DISS40Compulsory strike-off action has been discontinued
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEMBLE
2021-01-29AP01DIRECTOR APPOINTED MR JAMES BARKER
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-07-02CH01Director's details changed for Mr Stuart Pemble on 2020-07-02
2020-07-02AP01DIRECTOR APPOINTED MR NEIL BLAGDEN
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD KILROY
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR STUART PEMBLE
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET RUTH HUGHES
2020-01-31AP01DIRECTOR APPOINTED MR KENT METZROTH
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH
2019-06-14CH01Director's details changed for Mr Darren Peter Leigh on 2019-06-14
2019-05-23AP01DIRECTOR APPOINTED MR DARREN PETER LEIGH
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JEHLE
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD VAN HARKEN
2019-01-23AP01DIRECTOR APPOINTED MR TIMO SCHLOESSER
2018-11-21AP01DIRECTOR APPOINTED SIMON PETER DOWLER
2018-08-01AP01DIRECTOR APPOINTED JANET RUTH HUGHES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD TIMOTHY HOMER
2018-05-29AA01Current accounting period extended from 31/12/18 TO 31/05/19
2018-05-11AP01DIRECTOR APPOINTED MR CHRISTIAN JEHLE
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS OLIVIER
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 120001
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS OLIVIER / 06/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD VAN HARKEN / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS OLIVIER / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD KILROY / 06/03/2018
2018-03-06PSC05Change of details for Fundtech Fsc Ltd as a person with significant control on 2018-03-06
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 Block B Llys Helyg, Parc Menai Bangor Gwynedd LL57 4EZ
2018-01-05PSC05Change of details for Fundtech Fsc Ltd as a person with significant control on 2017-06-13
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-29AP01DIRECTOR APPOINTED MR JOHN EDWARD VAN HARKEN
2017-08-25AP01DIRECTOR APPOINTED MR THOMAS EDWARD TIMOTHY HOMER
2017-08-25AP01DIRECTOR APPOINTED MR THOMAS EDWARD KILROY
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL
2017-08-25TM02APPOINTMENT TERMINATED, SECRETARY SANTO MANNA
2017-07-25AP01DIRECTOR APPOINTED MR JOHANNES JACOBUS OLIVIER
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WEAVER
2017-06-26RES01ADOPT ARTICLES 13/06/2017
2017-06-26RES01ADOPT ARTICLES 13/06/2017
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044076280002
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 120001
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 120001
2016-05-11AR0102/04/16 FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DYFAN WILLIAMS
2015-06-15AP01DIRECTOR APPOINTED MR DAVID ALAN CALDWELL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR REUVEN MENACHEM
2015-06-15AP01DIRECTOR APPOINTED MRS KAREN WEAVER
2015-06-09RES13THE TERMS OF THE RESOLUTION BE APPROVED IN THE FORM PRODUCED TO THE MEETING.THE CHAIRMAN BE AUTHORISED TO SIGN A COPY OF THESE MINUTES AS REPRESENTING A TRUE RECORD OF THE BUSINESS CONDUCTED AT THIS MEETING. 30/04/2015
2015-06-09RES13DAVID CALDWELL AND KAREN WEAVER BE APPOINTED AS DIRECTORS OF THE COMPANY 30/04/2015
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 120001
2015-05-06AR0102/04/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-12AP03SECRETARY APPOINTED MR SANTO MANNA
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH AULENTI
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 120001
2014-06-05AR0102/04/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0102/04/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR YORAM BIBRING
2012-05-02AR0102/04/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM INTEC, PARC MENAI BANGOR GWYNEDD LL57 4FG
2011-04-21AP01DIRECTOR APPOINTED MR DYFAN TUDUR WILLIAMS
2011-04-20AR0102/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER RADCLIFFE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0102/04/10 FULL LIST
2010-01-13MISCSECTION 519
2009-12-11AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-16225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-20363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bSECRETARY RESIGNED
2007-05-18363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-21363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-06363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-04CERTNMCOMPANY NAME CHANGED ACCOUNTIS LTD CERTIFICATE ISSUED ON 04/08/04
2004-04-05363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-21363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-2888(2)RAD 06/06/02-20/12/02 £ SI 120000@1=120000 £ IC 1/120001
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2002-05-17CERTNMCOMPANY NAME CHANGED NOWINVOICE UK LTD CERTIFICATE ISSUED ON 17/05/02
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: INTEC, PARC MENAI BANGOR GWYNEDD LL57 4FG
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-03288bSECRETARY RESIGNED
2002-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-03288bDIRECTOR RESIGNED
2002-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCOUNTIS EUROPE LTD 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 ACCOUNTIS EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-25 Satisfied FINANCE WALES INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACCOUNTIS EUROPE LTD

Intangible Assets
Patents
We have not found any records of ACCOUNTIS EUROPE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACCOUNTIS EUROPE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACCOUNTIS EUROPE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £1,741
Derbyshire County Council 2016-12 GBP £13,487
South Gloucestershire Council 2016-6 GBP £2,190 Software Purchase
Derbyshire County Council 2015-12 GBP £13,487
Bolsover District Council 2015-12 GBP £3,776
Derbyshire County Council 2015-10 GBP £9,619
Bolsover District Council 2015-8 GBP £10,904
South Gloucestershire Council 2015-6 GBP £4,380 Software Purchase
Derbyshire County Council 2014-12 GBP £44,949
Bolsover District Council 2014-12 GBP £2,788
Selby District Council 2014-12 GBP £922 01/12/14 - 30/11/15 BACSactive Business
South Gloucestershire Council 2014-9 GBP £2,190 Software Support & Maintenance
Nottinghamshire County Council 2014-5 GBP £2,596
Derbyshire County Council 2014-3 GBP £2,052
Manchester City Council 2014-3 GBP £2,508
Manchester City Council 2014-1 GBP £12,246
Derbyshire County Council 2013-12 GBP £8,775
Bolsover District Council 2013-12 GBP £1,394
Bolsover District Council 2013-10 GBP £3,833
Derbyshire County Council 2013-8 GBP £4,142
South Gloucestershire Council 2013-6 GBP £853 Software Support & Maintenance
Derbyshire County Council 2013-4 GBP £31,579
Bolsover District Council 2013-4 GBP £1,747
South Gloucestershire Council 2013-3 GBP £3,238 Computer Equipment - Purchase
Derbyshire County Council 2012-12 GBP £3,309
Manchester City Council 2012-10 GBP £20,069
South Gloucestershire Council 2012-9 GBP £1,096 Software Support & Maintenance
South Gloucestershire Council 2012-7 GBP £3,238 Computer Equipment - Purchase
South Gloucestershire Council 2012-6 GBP £484 Software Support & Maintenance
Derbyshire County Council 2011-12 GBP £2,758
Derbyshire County Council 2011-11 GBP £17,147
Manchester City Council 2011-10 GBP £9,558 I T Provision
South Gloucestershire Council 2011-9 GBP £1,044 Software Support & Maintenance
South Gloucestershire Council 2011-6 GBP £461 Software Support & Maintenance
Derbyshire County Council 2010-12 GBP £2,128
Devon County Council 2010-12 GBP £4,591

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCOUNTIS EUROPE LTD 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.
Import/Export of Goods
Goods imported/exported by ACCOUNTIS EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0090318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2016-09-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0090172090Mathematical calculating instruments, incl. slide rules, disc calculators and the like (excl. calculating machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOUNTIS EUROPE LTD 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 ACCOUNTIS EUROPE LTD 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.