ACCO-REXEL GROUP SERVICES LIMITED
Overview
| Company Name | ACCO-REXEL GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00479410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCO-REXEL GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFREX GROUP HOLDINGS PLC. | Jul 10, 1985 | Jul 10, 1985 |
| OFREX GROUP PUBLIC LIMITED COMPANY | Mar 11, 1950 | Mar 11, 1950 |
What are the latest accounts for ACCO-REXEL GROUP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCO-REXEL GROUP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for ACCO-REXEL GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of Kathryn Delaine Ingraham as a director on Sep 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pamela Rolnick Schneider as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Mark Geddie as a director on Apr 19, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Pamela Rolnick Schneider as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Alexandra Prior as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||
Termination of appointment of Katherine Alexandra Prior as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Director's details changed for Ms Katherine Alexandra Spence on May 10, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Katherine Alexandra Spence on May 10, 2021 | 1 pages | CH03 | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Appointment of Ms Katherine Alexandra Spence as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Walter Joe Thomas as a director on May 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Appointment of Mrs Katherine Alexandra Spence as a secretary on Sep 23, 2019 | 2 pages | AP03 | ||
Who are the officers of ACCO-REXEL GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINSON, Christopher Neil, Mr. | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | England | British | 270498480001 | |||||
| INGRAHAM, Kathryn Delaine | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | United States | American | 340642460001 | |||||
| BUCKINGHAM, Norman James | Secretary | 19 Rugosa Road West End GU24 9PA Woking Surrey | British | 10762580002 | ||||||
| GEDDIE, Richard Mark | Secretary | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | British | 80783870001 | ||||||
| O REILLY, Patrick John | Secretary | 15 Delisle Road Gallions Reach SE28 0JD Thamesmead London | British | 66078790002 | ||||||
| PRIOR, Katherine Alexandra | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 262659980002 | |||||||
| WILSON, Kenneth Young | Secretary | 71 Fyne Drive LU7 2YG Leighton Buzzard Bedfordshire | British | 110645860001 | ||||||
| AUSTIN, Robert | Director | 9 Fanshawe Road OX9 3LF Thame Oxfordshire | British | 9953130001 | ||||||
| CHAPMAN, Douglas Kenneth | Director | 910 East Illinois Road Lake Forest FOREIGN Illinois Usa | American | 29890370001 | ||||||
| CHAPMAN, Paul Guy | Director | 51 Tempest Mead North Weald CM16 6DY Epping Essex | England | British | 159719730001 | |||||
| CHIPPERTON, Jonathan Charles | Director | Lily Cottage Luddenham ME13 0TJ Faversham Kent | British | 32338570001 | ||||||
| COLE, Brendan Patrick | Director | 18 Seafield Grove Clontarf Dublin 3 Eire | Irish | 29914740001 | ||||||
| COX, Michael Neill | Director | 44 Chiddingstone Street Fulham SW6 3TG London | England | British | 10600400003 | |||||
| DAVIES, Emma Susan | Director | Lawn Hill Cottage OX17 1ET Claydon Oxfordshire | United Kingdom | British | 126575640001 | |||||
| FENWICK, Neal Vernon | Director | 29 Meare Close KT20 5RZ Tadworth Surrey | British | 39156650001 | ||||||
| GEDDIE, Richard Mark | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | England | British | 80783870001 | |||||
| GUEST, Richard Hamilton | Director | 7 Townshend Road TW9 1XH Richmond | England | British | 122869580001 | |||||
| HOUSEHAM, Anthony Derwent | Director | The Borrowers 29a The Avenue Claygate KT10 0RX Esher Surrey | British | 451100001 | ||||||
| LLEWELLYN, David Raymond | Director | Copster Hall Bungalow Longsight Road Copster Green BB1 9ES Blackburn Lancashire | British | 9953150001 | ||||||
| LOFFLER, Stephen John | Director | 14 Grey Close NW11 6QG London | England | British | 9953160002 | |||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| MUNK, Peter | Director | 58 Geffers Ride SL5 7JZ Ascot Berkshire | United Kingdom | Danish | 112581070001 | |||||
| PAGE, Andrew Stephen | Director | Russell Avenue MK40 3TD Bedford 29 Bedfordshire England | England | British | 86557080001 | |||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 | |||||
| PETTICAN, Charles William | Director | 136 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 52934940001 | ||||||
| PRIOR, Katherine Alexandra | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 248359400002 | |||||
| SCHNEIDER, Pamela Rolnick | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | United States | American | 215275240001 | |||||
| THOMAS, Walter Joe, Dr | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 217919870001 | |||||
| TRUSSLER, Gary John | Director | 5 Pilgrims Lakes Church Road Harrietsham ME17 1BY Maidstone Kent | United Kingdom | British | 13973300002 | |||||
| WARREN, Graham Alfred | Director | 80a Hayes Lane BR2 9EE Bromley Kent | British | 79561590001 | ||||||
| WESLEY, Norman Harold | Director | 110 Honeysuckle Road Lake Forest FOREIGN 60045 Illinois Usa | American | 29914760001 |
What are the latest statements on persons with significant control for ACCO-REXEL GROUP SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | The 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