ACCO-REXEL GROUP SERVICES LIMITED

ACCO-REXEL GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACCO-REXEL GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00479410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCO-REXEL GROUP SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACCO-REXEL GROUP SERVICES LIMITED located?

    Registered Office Address
    Millennium House
    65 Walton Street
    HP21 7QG Aylesbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCO-REXEL GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFREX GROUP HOLDINGS PLC.Jul 10, 1985Jul 10, 1985
    OFREX GROUP PUBLIC LIMITED COMPANYMar 11, 1950Mar 11, 1950

    What are the latest accounts for ACCO-REXEL GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCO-REXEL GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for ACCO-REXEL GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Kathryn Delaine Ingraham as a director on Sep 11, 2025

    2 pagesAP01

    Termination of appointment of Pamela Rolnick Schneider as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark Geddie as a director on Apr 19, 2024

    1 pagesTM01

    Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on Jan 11, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Pamela Rolnick Schneider as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Katherine Alexandra Prior as a secretary on Jan 17, 2022

    1 pagesTM02

    Termination of appointment of Katherine Alexandra Prior as a director on Jan 17, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Director's details changed for Ms Katherine Alexandra Spence on May 10, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Katherine Alexandra Spence on May 10, 2021

    1 pagesCH03

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Appointment of Ms Katherine Alexandra Spence as a director on Jun 05, 2020

    2 pagesAP01

    Termination of appointment of Walter Joe Thomas as a director on May 22, 2020

    1 pagesTM01

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Appointment of Mrs Katherine Alexandra Spence as a secretary on Sep 23, 2019

    2 pagesAP03

    Who are the officers of ACCO-REXEL GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINSON, Christopher Neil, Mr.
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish270498480001
    INGRAHAM, Kathryn Delaine
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    United StatesAmerican340642460001
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Secretary
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    British80783870001
    O REILLY, Patrick John
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    Secretary
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    British66078790002
    PRIOR, Katherine Alexandra
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    262659980002
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Secretary
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    British110645860001
    AUSTIN, Robert
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    Director
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    British9953130001
    CHAPMAN, Douglas Kenneth
    910 East Illinois Road
    Lake Forest
    FOREIGN Illinois
    Usa
    Director
    910 East Illinois Road
    Lake Forest
    FOREIGN Illinois
    Usa
    American29890370001
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritish159719730001
    CHIPPERTON, Jonathan Charles
    Lily Cottage
    Luddenham
    ME13 0TJ Faversham
    Kent
    Director
    Lily Cottage
    Luddenham
    ME13 0TJ Faversham
    Kent
    British32338570001
    COLE, Brendan Patrick
    18 Seafield Grove
    Clontarf
    Dublin 3
    Eire
    Director
    18 Seafield Grove
    Clontarf
    Dublin 3
    Eire
    Irish29914740001
    COX, Michael Neill
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish10600400003
    DAVIES, Emma Susan
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    Director
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    United KingdomBritish126575640001
    FENWICK, Neal Vernon
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Director
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British39156650001
    GEDDIE, Richard Mark
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish80783870001
    GUEST, Richard Hamilton
    7 Townshend Road
    TW9 1XH Richmond
    Director
    7 Townshend Road
    TW9 1XH Richmond
    EnglandBritish122869580001
    HOUSEHAM, Anthony Derwent
    The Borrowers 29a The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    Director
    The Borrowers 29a The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    British451100001
    LLEWELLYN, David Raymond
    Copster Hall Bungalow Longsight Road
    Copster Green
    BB1 9ES Blackburn
    Lancashire
    Director
    Copster Hall Bungalow Longsight Road
    Copster Green
    BB1 9ES Blackburn
    Lancashire
    British9953150001
    LOFFLER, Stephen John
    14 Grey Close
    NW11 6QG London
    Director
    14 Grey Close
    NW11 6QG London
    EnglandBritish9953160002
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanish112581070001
    PAGE, Andrew Stephen
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    Director
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PETTICAN, Charles William
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Director
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British52934940001
    PRIOR, Katherine Alexandra
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish248359400002
    SCHNEIDER, Pamela Rolnick
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    United StatesAmerican215275240001
    THOMAS, Walter Joe, Dr
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish217919870001
    TRUSSLER, Gary John
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    Director
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    United KingdomBritish13973300002
    WARREN, Graham Alfred
    80a Hayes Lane
    BR2 9EE Bromley
    Kent
    Director
    80a Hayes Lane
    BR2 9EE Bromley
    Kent
    British79561590001
    WESLEY, Norman Harold
    110 Honeysuckle Road
    Lake Forest
    FOREIGN 60045 Illinois
    Usa
    Director
    110 Honeysuckle Road
    Lake Forest
    FOREIGN 60045 Illinois
    Usa
    American29914760001

    What are the latest statements on persons with significant control for ACCO-REXEL GROUP SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0