UKBizDB.co.uk

ACCENT INTERNATIONAL CONSORTIUM FOR ACADEMIC PROGRAMS ABROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accent International Consortium For Academic Programs Abroad Limited. The company was founded 26 years ago and was given the registration number 03543700. The firm's registered office is in LONDON. You can find them at Accent London Study Centre, 12 Bedford Square, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ACCENT INTERNATIONAL CONSORTIUM FOR ACADEMIC PROGRAMS ABROAD LIMITED
Company Number:03543700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Accent London Study Centre, 12 Bedford Square, London, WC1B 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accent London Study Centre, 12 Bedford Square, London, England, WC1B 3JA

Director01 November 2021Active
22, Woodsire, Sydenham Hill, London, SE26 6SS

Secretary06 October 2006Active
13 Lime Close, London, E1W 2QP

Secretary03 April 1998Active
Hearne House 17 Hearne Road, London, W4 3NJ

Secretary09 April 1998Active
23 Codling Close, London, United Kingdom, E1W 2UX

Secretary09 July 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 April 1998Active
Hearne House, 17 Hearne Road Chiswick, London, W4 3NJ

Director09 April 1998Active
30 Rue Charles Baudelaire, 75012, Paris, France, 75012

Director03 April 1998Active

People with Significant Control

Mr Reginald De Guillebon
Notified on:10 September 2021
Status:Active
Date of birth:November 1970
Nationality:French
Address:Accent London Study Centre, 12 Bedford Square, London, WC1B 3JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Raymond Vernon
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Accent London Study Centre, 12 Bedford Square, London, WC1B 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person secretary company with change date.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.