UKBizDB.co.uk

ACCORD ASSET MANAGEMENT LIMITED

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

This company is commonly known as Accord Asset Management Limited. The company was founded 29 years ago and was given the registration number 02967532. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACCORD ASSET MANAGEMENT LIMITED
Company Number:02967532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director12 May 2017Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary29 October 2007Active
163 High Road, Broxbourne, EN10 7BT

Secretary20 October 1994Active
12 Chells Lane, Stevenage, SG2 7AA

Secretary30 January 2004Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Secretary18 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1994Active
The Habit, The Street, Braughing, SG11 2QR

Director20 October 1994Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
Ashfield, Weston Rhyn, Oswestry, SY10 7SD

Director19 February 1996Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
40 Chiltern Road, Maidenhead, SL6 1XA

Director08 November 2002Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director26 February 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 September 2007Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director20 September 2007Active
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN

Director20 September 2007Active
26 Mardley Hill, Welwyn, AL6 0TS

Director20 October 1994Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Director15 October 2002Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director26 February 2007Active
13 Park Mews, Hatfield, AL9 5EP

Director20 October 1994Active
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA

Director20 October 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 September 1994Active

People with Significant Control

Accord Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.