THE ONE ACCOUNT LIMITED

THE ONE ACCOUNT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ONE ACCOUNT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03414708
    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 THE ONE ACCOUNT LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is THE ONE ACCOUNT LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ONE ACCOUNT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN DIRECT PERSONAL FINANCE LIMITEDOct 13, 1997Oct 13, 1997
    CIRCLEMICRO LIMITEDAug 05, 1997Aug 05, 1997

    What are the latest accounts for THE ONE ACCOUNT 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 THE ONE ACCOUNT LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for THE ONE ACCOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jan 21, 2025 with updates

    5 pagesCS01

    Appointment of Bradley Fordham as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Miguel Sard Bauza as a director on Aug 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 13, 2022 with updates

    5 pagesCS01

    Appointment of Stuart Robert Nimmo as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Joanna Claire Fielding as a director on Dec 31, 2021

    1 pagesTM01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mr Miguel Sard Bauza on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Joanna Claire Fielding on Sep 07, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 26, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Appointment of Mr Miguel Sard Bauza as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Leslie Durno Matheson as a director on Aug 01, 2020

    1 pagesTM01

    Who are the officers of THE ONE ACCOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    FORDHAM, Bradley
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish328389370001
    NIMMO, Stuart Robert
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish290959660001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British81529340002
    MCINTYRE, Gillian Lawson
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    179361020001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Secretary
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    PUTNAM, Daniel John
    PO BOX 1000
    Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    PO BOX 1000
    Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    154210630001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAIRD, Marie Claire, Director
    House F
    Rbs Gogarburn, Glasgow Road
    EH12 1HQ Edinburgh
    175
    Scotland
    Director
    House F
    Rbs Gogarburn, Glasgow Road
    EH12 1HQ Edinburgh
    175
    Scotland
    ScotlandIrish244428340001
    DAVIS, Fiona Lesley
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish104314660001
    DONALDSON, Craig Francis
    15 New River Head
    173 Rosebery Avenue Clerkenwell
    EC1R 4UJ London
    Director
    15 New River Head
    173 Rosebery Avenue Clerkenwell
    EC1R 4UJ London
    British120309420001
    DYER, David Norman
    8 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    8 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    ScotlandBritish78295770002
    DYER, David Norman
    34 Cluny Drive
    EH10 6DX Edinburgh
    Director
    34 Cluny Drive
    EH10 6DX Edinburgh
    British55471630001
    EVANS, Darrell Paul
    98 Rannoch Road
    Hammersmith
    W6 9SW London
    Director
    98 Rannoch Road
    Hammersmith
    W6 9SW London
    EnglandBritish148509730001
    FIELDING, Joanna Claire
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish267059610001
    GADHIA, Jayne-Anne
    8 Whitehouse Terrace
    The Grange
    EH9 2EU Edinburgh
    Midlothian
    Director
    8 Whitehouse Terrace
    The Grange
    EH9 2EU Edinburgh
    Midlothian
    British120791660001
    GORMAN, William Richard
    25 Towerside
    150 Wapping High Street
    E1W 3PH Wapping
    London
    Director
    25 Towerside
    150 Wapping High Street
    E1W 3PH Wapping
    London
    Australian59757440001
    HALEY, Roderick Albert
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomNew Zealander183385260001
    HODKINSON, Keith George
    19 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    Director
    19 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    British57133580002
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    LARKIN, Michael
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandIrish177183790001
    MATHESON, Leslie Durno
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish150193870002
    MCCALLUM, Gordon Douglas
    15 First Street
    SW3 2LB London
    Director
    15 First Street
    SW3 2LB London
    United KingdomBritish55294030006
    MCCALLUM, Gordon Douglas
    Flat 4 16 Rutland Gate
    SW7 1BB London
    Director
    Flat 4 16 Rutland Gate
    SW7 1BB London
    British55294030001
    MCLUSKIE, Norman Cardie
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Director
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    British101320003
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    SARD BAUZA, Miguel
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandSpanish240093270001
    SCHOFIELD, George Anthony
    Dunes Du Sud
    8 Montreux Court
    IM2 6AF Douglas
    Isle Of Man
    Director
    Dunes Du Sud
    8 Montreux Court
    IM2 6AF Douglas
    Isle Of Man
    British26041710004
    SCHWARTZ, Jonathan Eliot
    Via Camandona, 25
    Pino Torinese
    Torino 10025
    Italy
    Director
    Via Camandona, 25
    Pino Torinese
    Torino 10025
    Italy
    American93702070001

    Who are the persons with significant control of THE ONE ACCOUNT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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