ACCOMPLISH SECRETARIES LIMITED
Overview
| Company Name | ACCOMPLISH SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05752036 |
| 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 ACCOMPLISH SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCOMPLISH SECRETARIES LIMITED located?
| Registered Office Address | 7th Floor 50 Broadway SW1H 0DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACCOMPLISH SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCOMPLISH SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for ACCOMPLISH SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul John Cooper as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Cooper as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||
Appointment of Miss Barbara Marovelli as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Paul John Cooper on Oct 14, 2022 | 1 pages | CH03 | ||
Change of details for Vistra Holdings (Uk) Limited as a person with significant control on Oct 14, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul John Cooper on Oct 14, 2022 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on Oct 14, 2022 | 1 pages | AD01 | ||
Termination of appointment of Barbara Marovelli as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Julius Bozzino as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Ms. Barbara Marovelli as a director on Feb 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barry Anthony Gowdy as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of David Rudge as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Appointment of Ms Caterina Musgrave Juer as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of ACCOMPLISH SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOZZINO, Julius Manuel | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British, | 103781140001 | |||||
| JUER, Caterina Musgrave | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British,Italian | 225086600002 | |||||
| MAROVELLI, Barbara | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | Italian | 276612140001 | |||||
| COOPER, Paul John | Secretary | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | 171947160001 | |||||||
| MACRAE, Gregor Charles William | Secretary | Priory Court CM18 7AX Harlow 24 Essex United Kingdom | British | 151235850001 | ||||||
| MCMULLEN, Mark Kerry | Secretary | 1 Roman Cottages Rodbourne SN16 0EU Malmesbury Wiltshire | British | 85164500001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COOPER, Paul John | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 92601740001 | |||||
| GOWDY, Barry Anthony | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 88984400002 | |||||
| MACRAE, Gregor Charles William | Director | Priory Court CM18 7AX Harlow 24 Essex United Kingdom | United Kingdom | British | 151235850002 | |||||
| MAROVELLI, Barbara | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | Italian | 276612140001 | |||||
| MCMULLEN, Mark Kerry | Director | 1 Roman Cottages Rodbourne SN16 0EU Malmesbury Wiltshire | British | 85164500001 | ||||||
| MURRAY, Sean Anthony | Director | 18 South Street Mayfair W1K 1DG London | United Kingdom | British | 67091270001 | |||||
| RUDGE, David | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | 58543980005 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ACCOMPLISH SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Rudge | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry Anthony Gowdy | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John Cooper | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Jean Eric Salata Rothleder | Apr 06, 2016 | Two International Financial Centre 8 Finance Street 3801 Hong Kong | Yes | ||||||||||
Nationality: Chilean Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
| Vistra Holdings (Uk) Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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