About

Registered Number: 08709604
Date of Incorporation: 27/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 29 Farm Street, London, W1J 5RL

 

Accuro Fiduciary Services Ltd was founded on 27 September 2013, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hart, Simon Anthony James, Howes, David, Devenish, Martin Ronald, Grum, Catherine Isabelle, Whitley, Steven Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, David 28 April 2017 - 1
DEVENISH, Martin Ronald 10 March 2014 29 May 2015 1
GRUM, Catherine Isabelle 10 March 2014 19 June 2015 1
WHITLEY, Steven Alan 10 March 2014 24 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HART, Simon Anthony James 10 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
PARENT_ACC - N/A 08 July 2020
AGREEMENT2 - N/A 08 July 2020
GUARANTEE2 - N/A 08 July 2020
RESOLUTIONS - N/A 01 June 2020
MA - Memorandum and Articles 01 June 2020
SH08 - Notice of name or other designation of class of shares 01 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2020
CC04 - Statement of companies objects 01 June 2020
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 07 October 2019
CH01 - Change of particulars for director 07 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 08 July 2019
PARENT_ACC - N/A 08 July 2019
AGREEMENT2 - N/A 08 July 2019
GUARANTEE2 - N/A 08 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 September 2018
AGREEMENT2 - N/A 21 September 2018
RESOLUTIONS - N/A 05 September 2018
PARENT_ACC - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
GUARANTEE2 - N/A 08 June 2018
AP01 - Appointment of director 20 November 2017
CS01 - N/A 02 November 2017
PSC02 - N/A 27 September 2017
PSC07 - N/A 21 September 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 25 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 23 May 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
RESOLUTIONS - N/A 11 May 2017
CONNOT - N/A 11 May 2017
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AD01 - Change of registered office address 19 December 2014
AD01 - Change of registered office address 12 December 2014
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 09 October 2014
AP03 - Appointment of secretary 11 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
RESOLUTIONS - N/A 21 February 2014
AP01 - Appointment of director 20 February 2014
SH08 - Notice of name or other designation of class of shares 20 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
SH01 - Return of Allotment of shares 05 February 2014
AP01 - Appointment of director 05 February 2014
CERTNM - Change of name certificate 24 October 2013
CONNOT - N/A 24 October 2013
CERTNM - Change of name certificate 04 October 2013
CONNOT - N/A 04 October 2013
NEWINC - New incorporation documents 27 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.