About

Registered Number: 06564281
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 100 Cheapside, London, EC2V 6DT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.