ACCO BRANDS EUROPE LIMITED

ACCO BRANDS EUROPE LIMITED

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

    Company NameACCO BRANDS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05532999
    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 BRANDS EUROPE LIMITED?

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

    Where is ACCO BRANDS EUROPE LIMITED located?

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

    What are the latest accounts for ACCO BRANDS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for ACCO BRANDS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: EUR 25,996,003
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 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

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Appointment of Ms Deborah A. O’Connor as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Neal Vernon Fenwick as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    18 pagesAA

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

    1 pagesCH03

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Mrs Pamela Rolnick Schneider 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 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

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

    2 pagesAP03

    Termination of appointment of Richard Mark Geddie as a secretary on Sep 23, 2019

    1 pagesTM02

    Confirmation statement made on Aug 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Who are the officers of ACCO BRANDS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINSON, Christopher Neil, Mr.
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    England
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    England
    EnglandBritishDirector270498480001
    O’CONNOR, Deborah A.
    Four Corporate Drive
    60047 Lake Zurich
    Acco Brands
    United States
    Director
    Four Corporate Drive
    60047 Lake Zurich
    Acco Brands
    United States
    United StatesAmericanEvp And Cfo299094510001
    SCHNEIDER, Pamela Rolnick
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    England
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    England
    United StatesAmericanGeneral Counsel270497510001
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Secretary
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    BritishDirector159719730001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    BritishAccountant80783870001
    PRIOR, Katherine Alexandra
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    262659640002
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritishDirector159719730001
    DAVIES, Emma Susan
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    Director
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    United KingdomBritishVp Finance Europe126575640001
    FENWICK, Neal Vernon
    301 S.Ridge Road
    60045 Lake Forest
    Illinois
    United States
    Director
    301 S.Ridge Road
    60045 Lake Forest
    Illinois
    United States
    BritishDirector106923630001
    GUEST, Richard Hamilton
    7 Townshend Road
    TW9 1XH Richmond
    Director
    7 Townshend Road
    TW9 1XH Richmond
    EnglandBritishVp European Finance122869580001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanishDirector112581070001
    PAGE, Andrew Stephen
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    Director
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    EnglandBritishDirector86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001
    THOMAS, Walter Joe, Dr
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritishSolicitor217919870001
    WELLS, Simon Howard George
    Waine Close
    Mount Pleasant
    MK18 1FF Buckingham
    55
    England
    Director
    Waine Close
    Mount Pleasant
    MK18 1FF Buckingham
    55
    England
    EnglandBritishDir Of Human Resources123192830001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016The 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