ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED

Register to unlock more data on OkredoRegister

ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636196

Incorporation date

25/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon15/10/2025
Director's details changed for Ms Alison Claire Ridge on 2025-10-01
dot icon15/10/2025
Change of details for Ms Alison Claire Ridge as a person with significant control on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon13/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon01/09/2023
Director's details changed for Ms Alison Claire Ridge on 2023-09-01
dot icon01/09/2023
Change of details for Ms Alison Claire Ridge as a person with significant control on 2023-09-01
dot icon27/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon02/11/2022
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-02
dot icon02/11/2022
Director's details changed for Ms Alison Claire Ridge on 2022-11-02
dot icon02/11/2022
Change of details for Ms Alison Claire Ridge as a person with significant control on 2022-11-02
dot icon16/03/2022
Micro company accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon15/03/2021
Micro company accounts made up to 2020-11-30
dot icon10/02/2021
Confirmation statement made on 2020-11-25 with updates
dot icon16/04/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon01/03/2018
Micro company accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon06/12/2017
Change of details for Ms Alison Ridge as a person with significant control on 2017-11-20
dot icon06/12/2017
Director's details changed for Ms Alison Ridge on 2017-11-20
dot icon06/12/2017
Registered office address changed from 30 Elder Street London E1 6BT to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 2017-12-06
dot icon20/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Director's details changed for Ms Alison Ridge on 2014-11-22
dot icon23/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/12/2014
Director's details changed for Alison Ridge on 2014-11-22
dot icon06/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon12/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon04/02/2010
Certificate of change of name
dot icon04/02/2010
Change of name notice
dot icon29/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/01/2010
Director's details changed for Alison Ridge on 2009-11-20
dot icon03/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 25/11/08; full list of members
dot icon05/12/2008
Director's change of particulars / alison ridge / 01/11/2008
dot icon28/11/2008
Registered office changed on 28/11/2008 from 22 inglethorpe street london SW6 6NT
dot icon28/11/2008
Appointment terminated secretary paul ridge
dot icon29/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 25/11/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon20/11/2006
Ad 10/11/06--------- £ si 10000@1=10000 £ ic 1/10001
dot icon15/11/2006
Nc inc already adjusted 23/10/06
dot icon15/11/2006
Resolutions
dot icon10/01/2006
Registered office changed on 10/01/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned
dot icon25/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
904.22K
-
0.00
-
-
2022
1
1.11M
-
0.00
548.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
25/11/2005 - 30/11/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
25/11/2005 - 30/11/2005
12606
Ms Alison Claire Ridge
Director
13/12/2005 - Present
1
Ridge, Paul Ewan
Secretary
13/12/2005 - 28/11/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED

ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED is an(a) Active company incorporated on 25/11/2005 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED?

toggle

ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED is currently Active. It was registered on 25/11/2005 .

Where is ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED located?

toggle

ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED do?

toggle

ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS CAPITAL PARTNERS ADVISOR UK LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-25 with updates.