ACCO BRANDS EUROPE LIMITED
Overview
Company Name | ACCO BRANDS EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05532999 |
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 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 Address | No |
What are the latest accounts for ACCO BRANDS EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACCO BRANDS EUROPE LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for ACCO BRANDS EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 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 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Appointment of Ms Deborah A. O’Connor as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neal Vernon Fenwick as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Alexandra Prior as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Secretary's details changed for Mrs Katherine Alexandra Spence on May 10, 2021 | 1 pages | CH03 | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mrs Pamela Rolnick Schneider 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 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Appointment of Mrs Katherine Alexandra Spence as a secretary on Sep 23, 2019 | 2 pages | AP03 | ||
Termination of appointment of Richard Mark Geddie as a secretary on Sep 23, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of ACCO BRANDS EUROPE 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 England | England | British | Director | 270498480001 | ||||
O’CONNOR, Deborah A. | Director | Four Corporate Drive 60047 Lake Zurich Acco Brands United States | United States | American | Evp And Cfo | 299094510001 | ||||
SCHNEIDER, Pamela Rolnick | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House England | United States | American | General Counsel | 270497510001 | ||||
CHAPMAN, Paul Guy | Secretary | 51 Tempest Mead North Weald CM16 6DY Epping Essex | British | Director | 159719730001 | |||||
GEDDIE, Richard Mark | Secretary | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | British | Accountant | 80783870001 | |||||
PRIOR, Katherine Alexandra | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 262659640002 | |||||||
CHAPMAN, Paul Guy | Director | 51 Tempest Mead North Weald CM16 6DY Epping Essex | England | British | Director | 159719730001 | ||||
DAVIES, Emma Susan | Director | Lawn Hill Cottage OX17 1ET Claydon Oxfordshire | United Kingdom | British | Vp Finance Europe | 126575640001 | ||||
FENWICK, Neal Vernon | Director | 301 S.Ridge Road 60045 Lake Forest Illinois United States | British | Director | 106923630001 | |||||
GUEST, Richard Hamilton | Director | 7 Townshend Road TW9 1XH Richmond | England | British | Vp European Finance | 122869580001 | ||||
MUNK, Peter | Director | 58 Geffers Ride SL5 7JZ Ascot Berkshire | United Kingdom | Danish | Director | 112581070001 | ||||
PAGE, Andrew Stephen | Director | Russell Avenue MK40 3TD Bedford 29 Bedfordshire England | England | British | Director | 86557080001 | ||||
PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 | ||||
THOMAS, Walter Joe, Dr | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | Solicitor | 217919870001 | ||||
WELLS, Simon Howard George | Director | Waine Close Mount Pleasant MK18 1FF Buckingham 55 England | England | British | Dir Of Human Resources | 123192830001 |
What are the latest statements on persons with significant control for ACCO BRANDS EUROPE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 07, 2016 | 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