ACCO EUROPE TRUSTEE COMPANY LIMITED

ACCO EUROPE TRUSTEE COMPANY LIMITED

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

    Company NameACCO EUROPE TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00962064
    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 EUROPE TRUSTEE COMPANY LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ACCO EUROPE TRUSTEE COMPANY 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 EUROPE TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCO-REXEL GROUP TRUSTEE COMPANY LIMITEDNov 18, 1992Nov 18, 1992
    OFREX GROUP TRUSTEE COMPANY LTD Sep 16, 1969Sep 16, 1969

    What are the latest accounts for ACCO EUROPE TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for ACCO EUROPE TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for ACCO EUROPE TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2025

    5 pagesAA

    Appointment of Mrs. Samantha Ludlow as a director on Mar 20, 2025

    2 pagesAP01

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2024

    6 pagesAA

    Termination of appointment of Christopher John Gaskell as a director on Mar 27, 2024

    1 pagesTM01

    Director's details changed for Mr Christopher John Gaskell on Jan 02, 2024

    2 pagesCH01

    Confirmation statement made on Jan 06, 2024 with updates

    4 pagesCS01

    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

    Accounts for a small company made up to Apr 05, 2023

    11 pagesAA

    Appointment of Mr Paul William Greggor as a director on Sep 19, 2023

    2 pagesAP01

    Appointment of Mr Christopher John Gaskell as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Richard Mark Geddie as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Richard Mark Geddie as a secretary on Feb 16, 2023

    1 pagesTM02

    Director's details changed for Ptl Governance Ltd on Jul 07, 2022

    1 pagesCH02

    Termination of appointment of Michael John Bonner as a director on Nov 07, 2022

    1 pagesTM01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 05, 2022

    9 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 05, 2021

    9 pagesAA

    Accounts for a small company made up to Apr 05, 2020

    10 pagesAA

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jasmine Bryony Scott on Jan 07, 2020

    2 pagesCH01

    Confirmation statement made on Jan 06, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 05, 2019

    11 pagesAA

    Who are the officers of ACCO EUROPE TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALLARD, Deanne Louise
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish151816170001
    BOALER, Stephen
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish188336230001
    GREGGOR, Paul William
    Corrib Heights
    Crescent Road
    N8 8DA London
    7
    England
    Director
    Corrib Heights
    Crescent Road
    N8 8DA London
    7
    England
    EnglandBritish28967030001
    LUDLOW, Samantha, Mrs.
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    United KingdomBritish333726780001
    SCOTT, Jasmine Bryony
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish203369910002
    ZEDRA GOVERNANCE LTD
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    Identification TypeUK Limited Company
    Registration Number02952373
    102345410025
    DRAKE, Sarah Lucille
    58 Westfields
    MK18 1DZ Buckingham
    Buckinghamshire
    Secretary
    58 Westfields
    MK18 1DZ Buckingham
    Buckinghamshire
    British88781930001
    GEDDIE, Richard Mark
    Bricket Wood
    AL2 3ST St Albans
    15 Pine Grove
    Herts
    England
    Secretary
    Bricket Wood
    AL2 3ST St Albans
    15 Pine Grove
    Herts
    England
    203369960001
    GODDEN, Evelyn Jean
    43 Anson Avenue
    ME19 4RA West Malling
    Kent
    Secretary
    43 Anson Avenue
    ME19 4RA West Malling
    Kent
    British32338560002
    JENNINGS, Bernard James
    Ash Cottage 12 Theobald Drive
    Tilehurst
    RG31 6YA Reading
    Berkshire
    Secretary
    Ash Cottage 12 Theobald Drive
    Tilehurst
    RG31 6YA Reading
    Berkshire
    British126818270001
    PIPER, Rebecca Amy
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    British170871250002
    QUINTON, Laura
    Cambridge Road West
    GU14 6RW Farnborough
    20
    Hampshire
    Secretary
    Cambridge Road West
    GU14 6RW Farnborough
    20
    Hampshire
    British127892610001
    ST JOHN, Owen
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    202785370001
    AUSTIN, Robert
    9 Fanshaw Road
    OX9 3LF Thame
    Oxfordshire
    Director
    9 Fanshaw Road
    OX9 3LF Thame
    Oxfordshire
    British124458350002
    AUSTIN, Robert
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    Director
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    British9953130001
    BONNER, Michael John
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish66656110001
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Director
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    CHANTRY, Alfred Donald
    Accord House Lambden Road
    Pluckley
    TN27 0RB Ashford
    Kent
    Director
    Accord House Lambden Road
    Pluckley
    TN27 0RB Ashford
    Kent
    British43849830001
    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
    COX, Michael Neill
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish10600400003
    FORREST, Robert James
    11 Parkside Mews
    Great Park
    CR6 9PU Warlingham
    Surrey
    Director
    11 Parkside Mews
    Great Park
    CR6 9PU Warlingham
    Surrey
    British14058760005
    GASKELL, Christopher John
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish305871390001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Director
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    EnglandBritish80783870001
    GODDEN, Evelyn Jean
    Forefield
    Chiswell Green
    AL2 3DG St. Albans
    12
    Hertfordshire
    Director
    Forefield
    Chiswell Green
    AL2 3DG St. Albans
    12
    Hertfordshire
    British135464310001
    HALL, Geoffrey
    20 Sycamore Close
    CF31 1QS Bridgend
    Mid Glamorgan
    Director
    20 Sycamore Close
    CF31 1QS Bridgend
    Mid Glamorgan
    British63533970001
    HARRIS, Rosaleen Bernadette
    Corner Cottage
    North Marston Lane
    HP22 4JJ Whitchurch
    Buckinghamshire
    Director
    Corner Cottage
    North Marston Lane
    HP22 4JJ Whitchurch
    Buckinghamshire
    British93196020001
    HILBROWN, Melvin Douglas
    52 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    Director
    52 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    EnglandBritish29920080001
    HUBBALL, Hazel Gwendoline
    1 Cleveland Street
    DY8 3UE Stourbridge
    West Midlands
    Director
    1 Cleveland Street
    DY8 3UE Stourbridge
    West Midlands
    British53438580001
    LLEWELLYN, David Raymond
    Ty Eglwys
    The Pavillion, Stainton
    CA11 0EF Penrith
    Cumbria
    Director
    Ty Eglwys
    The Pavillion, Stainton
    CA11 0EF Penrith
    Cumbria
    British9953150004
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    MURRAY, Barbara Jane
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish203369880001
    NEWBERRY, Michael Preston
    Freydan House
    Worminghall Road Ickford
    HP18 9JD Aylesbury
    Buckinghamshire
    Director
    Freydan House
    Worminghall Road Ickford
    HP18 9JD Aylesbury
    Buckinghamshire
    British4529860002
    NOWELL, Bernard
    College Road
    Collegetown
    GU47 0RG Sandhurst
    149
    Berkshire
    England
    Director
    College Road
    Collegetown
    GU47 0RG Sandhurst
    149
    Berkshire
    England
    EnglandBritish170601090001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001

    What are the latest statements on persons with significant control for ACCO EUROPE TRUSTEE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 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