ACCESSION GROUP LIMITED
LONDON PIMCO 2769 LIMITED

Hellopages » City of London » City of London » EC2V 6DT

Company number 06564281
Status Active
Incorporation Date 14 April 2008
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,241,380.5 . The most likely internet sites of ACCESSION GROUP LIMITED are www.accessiongroup.co.uk, and www.accession-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accession Group Limited is a Private Limited Company. The company registration number is 06564281. Accession Group Limited has been working since 14 April 2008. The present status of the company is Active. The registered address of Accession Group Limited is 100 Cheapside London England Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PRATT, Michael Richard is a Director of the company. THOMAS, Richard David is a Director of the company. Secretary LOWTON, Christopher John has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARNETT, Ricky John has been resigned. Director LOWTON, Christopher John has been resigned. Director RIEGER, Anthony William has been resigned. Director SWARBRICK, John Frederick has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 10 May 2013

Director
DHAIWAL, Satpal Singh
Appointed Date: 10 May 2013
57 years old

Director
PRATT, Michael Richard
Appointed Date: 10 May 2013
61 years old

Director
THOMAS, Richard David
Appointed Date: 10 May 2013
46 years old

Resigned Directors

Secretary
LOWTON, Christopher John
Resigned: 10 May 2013
Appointed Date: 27 June 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 June 2008
Appointed Date: 14 April 2008

Director
BARNETT, Ricky John
Resigned: 10 January 2014
Appointed Date: 27 June 2008
66 years old

Director
LOWTON, Christopher John
Resigned: 10 January 2014
Appointed Date: 27 June 2008
57 years old

Director
RIEGER, Anthony William
Resigned: 10 May 2013
Appointed Date: 27 June 2008
79 years old

Director
SWARBRICK, John Frederick
Resigned: 10 May 2013
Appointed Date: 27 June 2008
67 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 June 2008
Appointed Date: 14 April 2008

Persons With Significant Control

Ashtead Plant Hire Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCESSION GROUP LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,241,380.5

22 Jan 2016
Full accounts made up to 30 April 2015
23 Sep 2015
Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
...
... and 62 more events
05 Jul 2008
Company name changed pimco 2769 LIMITED\certificate issued on 08/07/08
03 Jul 2008
Particulars of a mortgage or charge / charge no: 1
03 Jul 2008
Particulars of a mortgage or charge / charge no: 3
03 Jul 2008
Particulars of a mortgage or charge / charge no: 2
14 Apr 2008
Incorporation

ACCESSION GROUP LIMITED Charges

17 September 2014
Charge code 0656 4281 0010
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
2 July 2013
Charge code 0656 4281 0008
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Notification of addition to or amendment of charge…
2 July 2013
Charge code 0656 4281 0007
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of America Limited, N.A.
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0656 4281 0009
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As Trustee)
Description: Notification of addition to or amendment of charge…
20 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2008 and
Delivered: 25 August 2009
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 April 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 May 2009
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 October 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 October 2008
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Omnibus guarantee and set-off agreement
Delivered: 3 July 2008
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…