Accession Group Ltd was registered on 14 April 2008 and are based in London, it has a status of "Active". There are 2 directors listed for this company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIEGER, Anthony William | 27 June 2008 | 10 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATKINS, Eric | 10 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 14 April 2020 | |
MR04 - N/A | 02 December 2019 | |
MR04 - N/A | 02 December 2019 | |
AA - Annual Accounts | 24 October 2019 | |
TM01 - Termination of appointment of director | 30 August 2019 | |
AP01 - Appointment of director | 30 August 2019 | |
CS01 - N/A | 12 April 2019 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AD01 - Change of registered office address | 23 September 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 16 February 2015 | |
MR01 - N/A | 19 September 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AUD - Auditor's letter of resignation | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AA01 - Change of accounting reference date | 04 November 2013 | |
RESOLUTIONS - N/A | 19 August 2013 | |
MEM/ARTS - N/A | 19 August 2013 | |
RESOLUTIONS - N/A | 16 July 2013 | |
MR01 - N/A | 11 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR01 - N/A | 09 July 2013 | |
MR01 - N/A | 09 July 2013 | |
TM02 - Termination of appointment of secretary | 24 June 2013 | |
AD01 - Change of registered office address | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AP03 - Appointment of secretary | 05 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
363a - Annual Return | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 06 May 2009 | |
395 - Particulars of a mortgage or charge | 23 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 August 2008 | |
SA - Shares agreement | 14 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 August 2008 | |
RESOLUTIONS - N/A | 06 August 2008 | |
123 - Notice of increase in nominal capital | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
225 - Change of Accounting Reference Date | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 July 2008 | |
MEM/ARTS - N/A | 11 July 2008 | |
MEM/ARTS - N/A | 11 July 2008 | |
CERTNM - Change of name certificate | 05 July 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
NEWINC - New incorporation documents | 14 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2014 | Fully Satisfied |
N/A |
A registered charge | 02 July 2013 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Outstanding |
N/A |
A registered charge | 25 June 2013 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2008 and | 20 August 2009 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 27 April 2009 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 17 October 2008 | Fully Satisfied |
N/A |
Debenture | 27 June 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 27 June 2008 | Fully Satisfied |
N/A |
Debenture | 27 June 2008 | Fully Satisfied |
N/A |