ACCESS EQUITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCESS EQUITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077379

Incorporation date

25/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

93 Gloucester Place, London W1U 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon30/03/2026
Current accounting period shortened from 2025-03-30 to 2025-03-29
dot icon04/03/2026
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 93 Gloucester Place London W1U 6JQ on 2026-03-04
dot icon27/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-03-31
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-03-31
dot icon01/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon09/06/2023
Micro company accounts made up to 2022-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon03/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon28/09/2020
Change of details for Mr. Tobias Joseph Raymond as a person with significant control on 2020-09-26
dot icon26/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/09/2017
Accounts for a small company made up to 2017-03-31
dot icon08/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/09/2016
Accounts for a small company made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2015-03-31
dot icon08/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/10/2014
Director's details changed for Raymond Tobias on 2014-09-01
dot icon18/08/2014
Accounts for a small company made up to 2014-03-31
dot icon02/07/2014
Registered office address changed from 54 Vincent Square London SW1P 2NR on 2014-07-02
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2013-03-31
dot icon10/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/08/2011
Partial exemption accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon13/10/2010
Director's details changed for Raymond Tobias on 2009-10-02
dot icon07/09/2010
Director's details changed for Raymond Tobias on 2003-10-31
dot icon16/08/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2008
Return made up to 25/09/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Resolutions
dot icon30/10/2007
Return made up to 25/09/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 25/09/06; full list of members
dot icon03/04/2007
Secretary resigned
dot icon14/07/2006
Ad 31/12/05--------- £ si 21000@1=21000 £ ic 33000/54000
dot icon13/07/2006
Amended full accounts made up to 2006-03-31
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon04/07/2006
Resolutions
dot icon19/06/2006
New secretary appointed
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon22/02/2006
Amended full accounts made up to 2005-03-31
dot icon17/02/2006
Ad 31/01/06--------- £ si 10000@1=10000 £ ic 23000/33000
dot icon29/12/2005
Return made up to 25/09/05; full list of members
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon08/08/2005
Ad 30/06/05--------- £ si 26000@1=26000 £ ic 23000/49000
dot icon18/05/2005
Amended accounts made up to 2004-03-31
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/10/2004
Return made up to 25/09/04; full list of members
dot icon20/10/2003
Return made up to 25/09/03; full list of members
dot icon12/07/2003
Full accounts made up to 2003-03-31
dot icon12/07/2003
Ad 01/03/03--------- £ si 22900@1=22900 £ ic 2/22902
dot icon12/07/2003
Nc inc already adjusted 01/03/03
dot icon12/07/2003
Resolutions
dot icon06/05/2003
Accounts for a dormant company made up to 2002-03-30
dot icon18/11/2002
Return made up to 25/09/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon31/10/2001
Director resigned
dot icon15/10/2001
Return made up to 25/09/01; full list of members
dot icon24/09/2001
New director appointed
dot icon22/08/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon25/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.56K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Corporate Secretary
13/02/2006 - 28/02/2010
299
Mr. Tobias Joseph Raymond
Director
25/09/2000 - Present
2
Raymond, Tobias Joseph
Secretary
25/09/2000 - 13/02/2006
2
Viola, Vincent
Director
25/09/2000 - 24/10/2001
-
Brook, Bradley E
Director
30/06/2001 - 31/03/2003
-

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 EQUITY MANAGEMENT LIMITED

ACCESS EQUITY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 93 Gloucester Place, London W1U 6JQ. 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 EQUITY MANAGEMENT LIMITED?

toggle

ACCESS EQUITY MANAGEMENT LIMITED is currently Active. It was registered on 25/09/2000 .

Where is ACCESS EQUITY MANAGEMENT LIMITED located?

toggle

ACCESS EQUITY MANAGEMENT LIMITED is registered at 93 Gloucester Place, London W1U 6JQ.

What does ACCESS EQUITY MANAGEMENT LIMITED do?

toggle

ACCESS EQUITY MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACCESS EQUITY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-30 to 2025-03-29.