About

Registered Number: 06584024
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 3a Woburn Road, 1st Floor, Suite B, Bedford, Bedfordshire, MK40 1EG

 

Having been setup in 2008, Accm(UK) has its registered office in Bedford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Accm(UK) has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Amina Jama 05 October 2012 - 1
GAGAR, Olubukola 24 July 2020 - 1
KALYAN, Tarsim Lal 07 May 2020 - 1
KANUNGO, Subhash, Dr 10 September 2019 - 1
AEHLE, Sussana Yaa 15 July 2011 26 August 2019 1
CAMPBELL, Beryl 02 May 2008 01 February 2013 1
DARIO, Sekina 02 May 2008 10 September 2019 1
GOMEZ, Pamela Josephine 28 September 2013 31 March 2019 1
KHANDELWAL, Ashok 01 April 2019 14 July 2020 1
MATTIS, Paul Jason 02 May 2008 30 December 2008 1
MOMOH, Comfort, Dr 02 May 2008 08 November 2018 1
MORRIS, Rimas Tankile 02 May 2008 19 June 2013 1
SARIN, Preeti 23 July 2010 01 September 2011 1
YUSUF, Roda Ahmed 02 May 2008 31 December 2009 1

Filing History

Document Type Date
PSC02 - N/A 30 July 2020
PSC07 - N/A 29 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
CS01 - N/A 14 June 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 03 February 2020
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
PSC09 - N/A 20 August 2019
PSC01 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
CS01 - N/A 26 July 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
PSC01 - N/A 24 February 2019
PSC08 - N/A 24 February 2019
PSC07 - N/A 24 February 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 13 January 2015
CH01 - Change of particulars for director 23 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 05 May 2013
AD01 - Change of registered office address 05 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 26 November 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 08 September 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.