ACCO EUROPE TRUSTEE COMPANY LIMITED
Overview
| Company Name | ACCO EUROPE TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00962064 |
| 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 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 Address | No |
What were the previous names of ACCO EUROPE TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCO-REXEL GROUP TRUSTEE COMPANY LIMITED | Nov 18, 1992 | Nov 18, 1992 |
| OFREX GROUP TRUSTEE COMPANY LTD | Sep 16, 1969 | Sep 16, 1969 |
What are the latest accounts for ACCO EUROPE TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for ACCO EUROPE TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for ACCO EUROPE TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2025 | 5 pages | AA | ||
Appointment of Mrs. Samantha Ludlow as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 6 pages | AA | ||
Termination of appointment of Christopher John Gaskell as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher John Gaskell on Jan 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 06, 2024 with updates | 4 pages | CS01 | ||
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 | ||
Accounts for a small company made up to Apr 05, 2023 | 11 pages | AA | ||
Appointment of Mr Paul William Greggor as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Gaskell as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Mark Geddie as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Mark Geddie as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||
Director's details changed for Ptl Governance Ltd on Jul 07, 2022 | 1 pages | CH02 | ||
Termination of appointment of Michael John Bonner as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 05, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 05, 2021 | 9 pages | AA | ||
Accounts for a small company made up to Apr 05, 2020 | 10 pages | AA | ||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jasmine Bryony Scott on Jan 07, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 06, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 05, 2019 | 11 pages | AA | ||
Who are the officers of ACCO EUROPE TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALLARD, Deanne Louise | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | England | British | 151816170001 | |||||||||
| BOALER, Stephen | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | England | British | 188336230001 | |||||||||
| GREGGOR, Paul William | Director | Corrib Heights Crescent Road N8 8DA London 7 England | England | British | 28967030001 | |||||||||
| LUDLOW, Samantha, Mrs. | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | United Kingdom | British | 333726780001 | |||||||||
| SCOTT, Jasmine Bryony | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | England | British | 203369910002 | |||||||||
| ZEDRA GOVERNANCE LTD | Director | Cheapside EC2V 6DN London 107 England |
| 102345410025 | ||||||||||
| DRAKE, Sarah Lucille | Secretary | 58 Westfields MK18 1DZ Buckingham Buckinghamshire | British | 88781930001 | ||||||||||
| GEDDIE, Richard Mark | Secretary | Bricket Wood AL2 3ST St Albans 15 Pine Grove Herts England | 203369960001 | |||||||||||
| GODDEN, Evelyn Jean | Secretary | 43 Anson Avenue ME19 4RA West Malling Kent | British | 32338560002 | ||||||||||
| JENNINGS, Bernard James | Secretary | Ash Cottage 12 Theobald Drive Tilehurst RG31 6YA Reading Berkshire | British | 126818270001 | ||||||||||
| PIPER, Rebecca Amy | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | British | 170871250002 | ||||||||||
| QUINTON, Laura | Secretary | Cambridge Road West GU14 6RW Farnborough 20 Hampshire | British | 127892610001 | ||||||||||
| ST JOHN, Owen | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 202785370001 | |||||||||||
| AUSTIN, Robert | Director | 9 Fanshaw Road OX9 3LF Thame Oxfordshire | British | 124458350002 | ||||||||||
| AUSTIN, Robert | Director | 9 Fanshawe Road OX9 3LF Thame Oxfordshire | British | 9953130001 | ||||||||||
| BONNER, Michael John | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 66656110001 | |||||||||
| BUCKINGHAM, Norman James | Director | 19 Rugosa Road West End GU24 9PA Woking Surrey | British | 10762580002 | ||||||||||
| CHANTRY, Alfred Donald | Director | Accord House Lambden Road Pluckley TN27 0RB Ashford Kent | British | 43849830001 | ||||||||||
| 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 | ||||||||||
| COX, Michael Neill | Director | 44 Chiddingstone Street Fulham SW6 3TG London | England | British | 10600400003 | |||||||||
| FORREST, Robert James | Director | 11 Parkside Mews Great Park CR6 9PU Warlingham Surrey | British | 14058760005 | ||||||||||
| GASKELL, Christopher John | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House United Kingdom | England | British | 305871390001 | |||||||||
| GEDDIE, Richard Mark | Director | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | England | British | 80783870001 | |||||||||
| GODDEN, Evelyn Jean | Director | Forefield Chiswell Green AL2 3DG St. Albans 12 Hertfordshire | British | 135464310001 | ||||||||||
| HALL, Geoffrey | Director | 20 Sycamore Close CF31 1QS Bridgend Mid Glamorgan | British | 63533970001 | ||||||||||
| HARRIS, Rosaleen Bernadette | Director | Corner Cottage North Marston Lane HP22 4JJ Whitchurch Buckinghamshire | British | 93196020001 | ||||||||||
| HILBROWN, Melvin Douglas | Director | 52 Battlefield Road AL1 4DD St Albans Hertfordshire | England | British | 29920080001 | |||||||||
| HUBBALL, Hazel Gwendoline | Director | 1 Cleveland Street DY8 3UE Stourbridge West Midlands | British | 53438580001 | ||||||||||
| LLEWELLYN, David Raymond | Director | Ty Eglwys The Pavillion, Stainton CA11 0EF Penrith Cumbria | British | 9953150004 | ||||||||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||||||
| MURRAY, Barbara Jane | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 203369880001 | |||||||||
| NEWBERRY, Michael Preston | Director | Freydan House Worminghall Road Ickford HP18 9JD Aylesbury Buckinghamshire | British | 4529860002 | ||||||||||
| NOWELL, Bernard | Director | College Road Collegetown GU47 0RG Sandhurst 149 Berkshire England | England | British | 170601090001 | |||||||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 |
What are the latest statements on persons with significant control for ACCO EUROPE TRUSTEE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 06, 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