ACCESSION GROUP LIMITED
Overview
Company Name | ACCESSION GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06564281 |
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 ACCESSION GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACCESSION GROUP LIMITED located?
Registered Office Address | 100 Cheapside EC2V 6DT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCESSION GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2769 LIMITED | Apr 14, 2008 | Apr 14, 2008 |
What are the latest accounts for ACCESSION GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ACCESSION GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2026 |
---|---|
Next Confirmation Statement Due | Apr 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2025 |
Overdue | No |
What are the latest filings for ACCESSION GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Michael Richard Pratt as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||
Satisfaction of charge 065642810007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 065642810008 in full | 1 pages | MR04 | ||||||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||||||
Appointment of Mr Alan Fraser Porter as a secretary on May 13, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Eric Watkins as a secretary on May 13, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 09, 2021 | 3 pages | RP04CS01 | ||||||
Change of details for Ashtead Plant Hire Company Limited as a person with significant control on Jun 03, 2020 | 2 pages | PSC05 | ||||||
Confirmation statement made on Apr 09, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 065642810010 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 065642810009 in full | 1 pages | MR04 | ||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||
Termination of appointment of Richard David Thomas as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Philip John Parker as a director on Aug 14, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Satpal Singh Dhaiwal as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||
Who are the officers of ACCESSION GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Alan Fraser | Secretary | Cheapside EC2V 6DT London 100 England | 322967570001 | |||||||
PARKER, Philip John | Director | Cheapside EC2V 6DT London 100 England | England | British | Director | 205532770001 | ||||
LOWTON, Christopher John | Secretary | King Street EC2V 8BB London Kings House 36-37 | British | 112106310001 | ||||||
WATKINS, Eric | Secretary | Cheapside EC2V 6DT London 100 England | British | 178773340001 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BARNETT, Ricky John | Director | Chatsworth Road Brampton S40 3NU Chesterfield 668 Derbyshire | United Kingdom | British | Managing Director | 131916840002 | ||||
DHAIWAL, Satpal Singh | Director | Cheapside EC2V 6DT London 100 England | United Kingdom | British | Ceo Director | 58977720002 | ||||
LOWTON, Christopher John | Director | King Street EC2V 8BB London Kings House 36-37 | England | British | Finance Director | 112106310003 | ||||
PRATT, Michael Richard | Director | Cheapside EC2V 6DT London 100 England | England | British | Accountant | 37254010002 | ||||
RIEGER, Anthony William | Director | Bramley Vale S44 5GA Chesterfield Derbyshire | United Kingdom | British | Director | 131916190001 | ||||
SWARBRICK, John Frederick | Director | Oakfield Slingsby Walk HG2 8LL Harrogate North Yorkshire | England | British | Director | 84418420004 | ||||
THOMAS, Richard David | Director | Cheapside EC2V 6DT London 100 England | England | British | Accountant | 171245630001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 West Yorkshire | 128143250001 |
Who are the persons with significant control of ACCESSION GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sunbelt Rentals Limited | Apr 06, 2016 | Cheapside EC2V 6DT London 100 Cheapside England | 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