Company number 05693913
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr David Rudge on 15 August 2016. The most likely internet sites of ACCOMPLISH UK HOLDINGS LIMITED are www.accomplishukholdings.co.uk, and www.accomplish-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accomplish Uk Holdings Limited is a Private Limited Company.
The company registration number is 05693913. Accomplish Uk Holdings Limited has been working since 01 February 2006.
The present status of the company is Active. The registered address of Accomplish Uk Holdings Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. COOPER, Paul John is a Director of the company. GOWDY, Barry Anthony is a Director of the company. RUDGE, David is a Director of the company. Secretary WILLIAMS, Richard James Henry has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISCHOFF, Andre Desmond has been resigned. Director MACRAE, Gregor Charles William has been resigned. Director MCMULLEN, Mark Kerry has been resigned. Director MURRAY, Sean Anthony has been resigned. Director WILLIAMS, Richard James Henry has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 03 April 2006
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006
Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006
Persons With Significant Control
Jean Eric Salata Rothleder
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mr Paul John Cooper
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors
Mr Barry Anthony Gowdy
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors
Mr David Rudge
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors
ACCOMPLISH UK HOLDINGS LIMITED Events
09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Aug 2016
Director's details changed for Mr David Rudge on 15 August 2016
15 Aug 2016
Director's details changed for Mr Paul John Cooper on 15 August 2016
15 Aug 2016
Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
...
... and 62 more events
09 Feb 2006
Director resigned
09 Feb 2006
Accounting reference date extended from 28/02/07 to 31/03/07
09 Feb 2006
New secretary appointed;new director appointed
09 Feb 2006
New director appointed
01 Feb 2006
Incorporation
9 March 2016
Charge code 0569 3913 0005
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Citicorp International Limited
Description: Contains fixed charge…
9 March 2016
Charge code 0569 3913 0004
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Citicorp International Limited
Description: Contains fixed charge…
29 September 2014
Charge code 0569 3913 0003
Delivered: 13 October 2014
Status: Satisfied
on 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD
Description: Contains fixed charge…
12 May 2011
Share mortgage
Delivered: 25 May 2011
Status: Satisfied
on 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent")
Description: By way of first fixed charge in each case all right, title…
12 May 2011
Fixed & floating charge
Delivered: 25 May 2011
Status: Satisfied
on 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…