Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ACCESS BANK UK LIMITED
Company Information for

THE ACCESS BANK UK LIMITED

4 ROYAL COURT, GADBROOK WAY GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UT,
Company Registration Number
06365062
Private Limited Company
Active

Company Overview

About The Access Bank Uk Ltd
THE ACCESS BANK UK LIMITED was founded on 2007-09-10 and has its registered office in Northwich. The organisation's status is listed as "Active". The Access Bank Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ACCESS BANK UK LIMITED
 
Legal Registered Office
4 ROYAL COURT
GADBROOK WAY GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7UT
Other companies in CW9
 
Previous Names
PROJECT G LIMITED31/01/2008
INTERCEDE 2213 LIMITED22/10/2007
Filing Information
Company Number 06365062
Company ID Number 06365062
Date formed 2007-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB974892358  
Last Datalog update: 2023-11-06 09:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ACCESS BANK UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ACCESS BANK UK LIMITED
The following companies were found which have the same name as THE ACCESS BANK UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ACCESS BANK UK NOMINEES LIMITED 4 ROYAL COURT GADBROOK WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7UT Active Company formed on the 2009-02-06

Company Officers of THE ACCESS BANK UK LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2007-09-10
STEPHEN CLARK
Director 2016-09-01
SEAN PATRICK MCLAUGHLIN
Director 2008-04-25
ROOSEVELT OGBONNA
Director 2017-03-20
JAMES KEVIN SIMMONDS
Director 2008-01-08
TIMOTHY CARDWELL WADE
Director 2008-04-25
HERBERT WIGWE
Director 2008-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
OBINNA DAVID NWOSU
Director 2014-04-24 2017-03-21
DEREK ANDREW ROSS
Director 2008-03-01 2016-09-01
AIGBOJE AIG-IMOUKHUEDE
Director 2008-01-12 2013-12-31
MICHAEL JOSEPH CORRIGAN
Director 2007-10-19 2010-09-29
MITRE DIRECTORS LIMITED
Director 2007-09-10 2007-10-19
MITRE SECRETARIES LIMITED
Director 2007-09-10 2007-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
STEPHEN CLARK NUTMEG SAVING AND INVESTMENT LIMITED Director 2014-02-17 CURRENT 2011-01-24 Active
STEPHEN CLARK LAIKI UK LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-10-28
STEPHEN CLARK MARSHALLS (NEW RIVER HOUSE) LIMITED Director 2012-07-19 CURRENT 2008-09-10 Active
STEPHEN CLARK THE 3H FOUNDATION Director 2009-03-16 CURRENT 1983-01-10 Active
SEAN PATRICK MCLAUGHLIN THE AB EBT LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
SEAN PATRICK MCLAUGHLIN THE ACCESS BANK UK NOMINEES LIMITED Director 2009-04-24 CURRENT 2009-02-06 Active
JAMES KEVIN SIMMONDS THE ACCESS BANK UK NOMINEES LIMITED Director 2009-04-24 CURRENT 2009-02-06 Active
TIMOTHY CARDWELL WADE THE AB EBT LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
TIMOTHY CARDWELL WADE THE COELIAC TRADING COMPANY LIMITED Director 2012-07-18 CURRENT 1993-09-27 Active
TIMOTHY CARDWELL WADE FINANCE PRONTO LIMITED Director 2005-05-09 CURRENT 2005-05-09 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR HERBERT WIGWE
2023-12-01APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK MCLAUGHLIN
2023-12-01DIRECTOR APPOINTED MR DAVID ALLAN PLANT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2023-11-28DIRECTOR APPOINTED MRS SANDRA ANN QUINN
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04AUDITOR'S RESIGNATION
2023-06-2323/06/23 STATEMENT OF CAPITAL USD 372380251.32
2022-10-17SH0117/10/22 STATEMENT OF CAPITAL USD 272380250.52
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06Second filing of capital allotment of shares USD237,380,250.24
2022-01-06RP04SH01Second filing of capital allotment of shares USD237,380,250.24
2022-01-0404/01/22 STATEMENT OF CAPITAL USD 237380250
2022-01-04SH0104/01/22 STATEMENT OF CAPITAL USD 237380250
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063650620011
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620014
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620013
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-07-18SH0118/07/19 STATEMENT OF CAPITAL USD 207380250
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620012
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063650620006
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063650620004
2019-03-18AP01DIRECTOR APPOINTED MR DAVID JOHN CHARTERS
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARDWELL WADE
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620011
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620010
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620009
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063650620007
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620008
2019-01-29SH14Capital statement. Redenomination of shares
  • USD 173,880,000 on
2019-01-29RES 17Resolutions passed:
  • Resolution redonominate shares
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063650620005
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620007
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620006
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620005
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063650620004
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 138000000
2018-05-08SH0102/05/18 STATEMENT OF CAPITAL GBP 138000000
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 122000000
2017-07-31SH0131/07/17 STATEMENT OF CAPITAL GBP 122000000
2017-03-27CH01Director's details changed for Mr Roosevelt Ogbonna on 2017-03-20
2017-03-21AP01DIRECTOR APPOINTED MR ROOSEVELT OGBONNA
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR OBINNA DAVID NWOSU
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW ROSS
2016-11-22AP01DIRECTOR APPOINTED MR STEPHEN CLARK
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 98000000
2016-09-06SH0131/08/16 STATEMENT OF CAPITAL GBP 98000000
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 73000000
2015-09-15SH0114/09/15 STATEMENT OF CAPITAL GBP 73000000
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-10AD02Register inspection address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
2015-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 58000000
2014-09-10AR0110/09/14 FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED OBINNA DAVID NWOSU
2014-03-21AUDAUDITOR'S RESIGNATION
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR AIGBOJE AIG-IMOUKHUEDE
2013-09-10AR0110/09/13 FULL LIST
2013-08-29ANNOTATIONClarification
2013-08-29RP04SECOND FILING FOR FORM SH01
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30SH0129/07/13 STATEMENT OF CAPITAL GBP 32000000
2013-06-10MISCSECTION 519
2012-09-11AR0110/09/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 4 ROYAL COURT GADBROOK WAY RUDHEATH NORTHWICH CHESHIRE CW9 7UT UNITED KINGDOM
2011-09-21AR0110/09/11 FULL LIST
2011-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WIGWE / 10/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARDWELL WADE / 10/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN SIMMONDS / 10/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW ROSS / 10/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK MCLAUGHLIN / 10/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AIGBOJE AIG-IMOUKHUEDE / 10/09/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 4 ROYAL COURT GADBROOK PARK NORTHWICH CHESHIRE CW9 7UT
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORRIGAN
2010-09-16AR0110/09/10 FULL LIST
2010-09-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WIGWE / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SIMMONDS / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW ROSS / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK MCLAUGHLIN / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CORRIGAN / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AIGBOJE AIG-IMOUKHUEDE / 10/09/2010
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/09/2010
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-16AR0110/09/09 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRIGAN CORRIGAN / 19/10/2007
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRIGAN MICHAEL JOSEPH / 19/10/2007
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11SH0114/07/09 STATEMENT OF CAPITAL GBP 32000000
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED DEREK ANDREW ROSS
2009-03-09288aDIRECTOR APPOINTED TIMOTHY CARDWELL WADE
2009-03-09288aDIRECTOR APPOINTED SEAN PATRICK MCLAUGHLIN
2009-02-04225PREVEXT FROM 31/03/2008 TO 31/12/2008
2008-11-03363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2008-08-14123NC INC ALREADY ADJUSTED 08/08/08
2008-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-14RES04GBP NC 100/50000000 08/08/2008
2008-08-1488(2)AD 08/08/08 GBP SI 29999999@1=29999999 GBP IC 1/30000000
2008-01-31CERTNMCOMPANY NAME CHANGED PROJECT G LIMITED CERTIFICATE ISSUED ON 31/01/08
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288aNEW DIRECTOR APPOINTED
2007-10-24225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-10-22CERTNMCOMPANY NAME CHANGED INTERCEDE 2213 LIMITED CERTIFICATE ISSUED ON 22/10/07
2007-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE ACCESS BANK UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-09-22
Petitions to Wind Up (Companies)2010-09-20
Fines / Sanctions
No fines or sanctions have been issued against THE ACCESS BANK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT OVER BANK ACCOUNT 2012-05-25 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 2011-05-18 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED
CE CORPORATE DEPOSIT DEED 2010-08-21 Outstanding CITIBANK EUROPE PLC
Intangible Assets
Patents
We have not found any records of THE ACCESS BANK UK LIMITED registering or being granted any patents
Domain Names

THE ACCESS BANK UK LIMITED owns 8 domain names.

theaccessbankuk.co.uk   theaccessbankukassetmanagement.co.uk   theaccessbankukfinancialplanning.co.uk   theaccessbankukltd.co.uk   theaccessbankukwealthmanagement.co.uk   access-private-bank.co.uk   accesspb.co.uk   accessprivatebank.co.uk  

Trademarks
We have not found any records of THE ACCESS BANK UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CHARIS CHRISTIAN CENTRE 2009-11-14 Outstanding
DEED OF CHARGE OF DEPOSIT SAI COMMODITIES LIMITED 2010-02-27 Outstanding
DEED OF DEBENTURE SAI COMMODITIES LIMITED 2010-04-30 Outstanding
LEGAL CHARGE TYGER LIMITED 2010-06-18 Outstanding

We have found 4 mortgage charges which are owed to THE ACCESS BANK UK LIMITED

Income
Government Income
We have not found government income sources for THE ACCESS BANK UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE ACCESS BANK UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE ACCESS BANK UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE ACCESS BANK UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2012-03-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-02-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-03-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTHE ACCESS BANK UK LIMITEDEvent Date2010-09-15
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1987 A Petition to wind up the above-named Company, The Access Bank UK Limited (Company Number 06365062), whose registered office is at 4 Royal Court, Gadbrook Park, Northwich, Cheshire CW9 7UT , presented by MATCH EVENT HOSPITALITY (PTY) LIMITED of 1 Sandton Drive, Sandton, Johannesburg, South Africa , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 4 October 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 October 2010. The Petitioners Solicitor is Eversheds LLP , Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES . (Ref Edgarc/177286.000001.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTHE ACCESS BANK UK LIMITEDEvent Date2010-08-17
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1987 A Petition to wind up the above-named Company The Access Bank UK Limited whose registered office is at 4 Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT , presented on 17 August 2010 by MATCH EVENT HOSPITALITY (PTY) LIMITED , of 1 Sandton Drive, Sandton, Johannesburg, South Africa , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 4 October 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 October 2010. The Petitioners Solicitor is Eversheds LLP , Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES . (Ref Edgarc/177286.000001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ACCESS BANK UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ACCESS BANK UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.