Company number 04945078
Status Active
Incorporation Date 28 October 2003
Company Type Private Unlimited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Mrs Amanda Louise King as a director on 10 November 2016; Termination of appointment of Julian Thurston as a director on 7 October 2016. The most likely internet sites of ACCANTIA GROUP HOLDINGS are www.accantiagroup.co.uk, and www.accantia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accantia Group Holdings is a Private Unlimited Company.
The company registration number is 04945078. Accantia Group Holdings has been working since 28 October 2003.
The present status of the company is Active. The registered address of Accantia Group Holdings is Unilever House 100 Victoria Embankment London England Ec4y 0dy. . EARLEY, James Oliver is a Secretary of the company. HAZELL, Richard Clive is a Secretary of the company. MAGOL, Spenta is a Secretary of the company. HAZELL, Richard Clive is a Director of the company. KING, Amanda Louise is a Director of the company. Secretary CONWAY, Amarjit Kaur has been resigned. Secretary HATHERLY, Peter John has been resigned. Secretary THURSTON, Julian has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director HALLIWELL, Martin Paul has been resigned. Director HATHERLY, Peter John has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MONAGHAN, Thomas has been resigned. Director PERCY, Geoffrey Michael has been resigned. Director PUDGE, David John has been resigned. Director SCHMIDT, Gary Peter has been resigned. Director THURSTON, Julian has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 28 October 2003
Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 31 August 2011
Director
MONAGHAN, Thomas
Resigned: 31 August 2011
Appointed Date: 22 December 2009
67 years old
Director
PUDGE, David John
Resigned: 13 November 2003
Appointed Date: 28 October 2003
60 years old
Director
THURSTON, Julian
Resigned: 07 October 2016
Appointed Date: 31 August 2011
51 years old
Persons With Significant Control
Unilever Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ACCANTIA GROUP HOLDINGS Events
12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
10 Nov 2016
Appointment of Mrs Amanda Louise King as a director on 10 November 2016
10 Nov 2016
Termination of appointment of Julian Thurston as a director on 7 October 2016
20 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
...
... and 110 more events
24 Nov 2003
Director resigned
24 Nov 2003
Director resigned
24 Nov 2003
New director appointed
24 Nov 2003
New director appointed
28 Oct 2003
Incorporation
4 January 2010
Deed of charge over deposit
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The deposit being all money standing to the credit of the…
2 June 2008
Supplemental legal charge
Delivered: 18 June 2008
Status: Satisfied
on 7 January 2010
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: The intellectual property rights being the registered trade…
8 June 2007
Charge over shares
Delivered: 23 June 2007
Status: Satisfied
on 7 January 2010
Persons entitled: European Capital Financial Services (Guernsey) Limited as Security Trustee for the Securitybeneficiaries (the Security Trustee)
Description: By way of first charge the charged securities. See the…
29 March 2007
Debenture
Delivered: 17 April 2007
Status: Satisfied
on 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries)
Description: Fixed and floating charges over the undertaking and all…
1 March 2005
Pledge and cession agreement
Delivered: 9 March 2005
Status: Satisfied
on 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: The shares and the shareholder loans. See the mortgage…
9 February 2005
Pledge and cession agreement
Delivered: 12 February 2005
Status: Satisfied
on 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledgor pledged and ceded the shares as well as any…
21 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied
on 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…