ACCOUNTIS EUROPE LTD

Register to unlock more data on OkredoRegister

ACCOUNTIS EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04407628

Incorporation date

02/04/2002

Size

Small

Contacts

Registered address

Registered address

Four Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon06/03/2026
Registration of charge 044076280005, created on 2026-03-05
dot icon24/10/2025
Termination of appointment of Ines Zucchino as a director on 2025-10-22
dot icon16/09/2025
Registration of charge 044076280004, created on 2025-09-15
dot icon03/06/2025
Accounts for a small company made up to 2024-05-31
dot icon15/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon06/06/2024
Accounts for a small company made up to 2023-05-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon10/04/2024
Termination of appointment of Paul Kim as a director on 2024-04-10
dot icon10/04/2024
Appointment of Ms Jessica Locke as a director on 2024-04-10
dot icon14/03/2024
Director's details changed for Mr James Barker on 2024-03-13
dot icon01/02/2024
Director's details changed for Ines Zucchino on 2024-01-30
dot icon31/01/2024
Appointment of Ines Zucchino as a director on 2024-01-30
dot icon23/01/2024
Registration of charge 044076280003, created on 2024-01-11
dot icon03/01/2024
Termination of appointment of Neil Austin Blagden as a director on 2023-12-31
dot icon21/12/2023
Director's details changed for Mr Timo Schloesser on 2023-12-19
dot icon13/11/2023
Director's details changed for Mr James Barker on 2023-11-13
dot icon21/09/2023
Satisfaction of charge 044076280002 in full
dot icon12/06/2023
Accounts for a small company made up to 2022-05-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon18/12/2022
Appointment of Mr Paul Kim as a director on 2022-12-18
dot icon01/06/2022
Termination of appointment of Kent Metzroth as a director on 2022-05-31
dot icon24/05/2022
Accounts for a small company made up to 2021-05-31
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon23/08/2021
Accounts for a small company made up to 2020-05-31
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/01/2021
Termination of appointment of Stuart Pemble as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr James Barker as a director on 2021-01-29
dot icon30/09/2020
Accounts for a small company made up to 2019-05-31
dot icon02/07/2020
Director's details changed for Mr Stuart Pemble on 2020-07-02
dot icon02/07/2020
Appointment of Mr Neil Blagden as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Thomas Edward Kilroy as a director on 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon24/02/2020
Appointment of Mr Stuart Pemble as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Janet Ruth Hughes as a director on 2020-02-24
dot icon31/01/2020
Appointment of Mr Kent Metzroth as a director on 2020-01-31
dot icon04/12/2019
Termination of appointment of Darren Peter Leigh as a director on 2019-11-29
dot icon14/06/2019
Director's details changed for Mr Darren Peter Leigh on 2019-06-14
dot icon23/05/2019
Appointment of Mr Darren Peter Leigh as a director on 2019-05-18
dot icon21/05/2019
Termination of appointment of Christian Jehle as a director on 2019-05-18
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon23/01/2019
Termination of appointment of John Edward Van Harken as a director on 2019-01-23
dot icon23/01/2019
Appointment of Mr Timo Schloesser as a director on 2019-01-23
dot icon21/11/2018
Appointment of Simon Peter Dowler as a director on 2018-11-11
dot icon01/08/2018
Appointment of Janet Ruth Hughes as a director on 2018-06-30
dot icon01/08/2018
Termination of appointment of Thomas Edward Timothy Homer as a director on 2018-06-30
dot icon29/05/2018
Current accounting period extended from 2018-12-31 to 2019-05-31
dot icon11/05/2018
Appointment of Mr Christian Jehle as a director on 2018-05-11
dot icon11/05/2018
Termination of appointment of Johannes Jacobus Olivier as a director on 2018-05-11
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon07/03/2018
Director's details changed for Mr Johannes Jacobus Olivier on 2018-03-06
dot icon07/03/2018
Director's details changed for Mr Thomas Edward Timothy Homer on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr John Edward Van Harken on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr Johannes Jacobus Olivier on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr Thomas Edward Kilroy on 2018-03-06
dot icon06/03/2018
Change of details for Fundtech Fsc Ltd as a person with significant control on 2018-03-06
dot icon06/03/2018
Registered office address changed from Unit 4 Block B Llys Helyg, Parc Menai Bangor Gwynedd LL57 4EZ to Four Kingdom Street Paddington London W2 6BD on 2018-03-06
dot icon05/01/2018
Change of details for Fundtech Fsc Ltd as a person with significant control on 2017-06-13
dot icon01/12/2017
Accounts for a small company made up to 2016-12-31
dot icon29/08/2017
Appointment of Mr John Edward Van Harken as a director on 2017-08-22
dot icon25/08/2017
Appointment of Mr Thomas Edward Timothy Homer as a director on 2017-08-22
dot icon25/08/2017
Appointment of Mr Thomas Edward Kilroy as a director on 2017-08-22
dot icon25/08/2017
Termination of appointment of David Alan Caldwell as a director on 2017-08-22
dot icon25/08/2017
Termination of appointment of Santo Manna as a secretary on 2017-08-22
dot icon25/07/2017
Appointment of Mr Johannes Jacobus Olivier as a director on 2017-06-13
dot icon25/07/2017
Termination of appointment of Karen Weaver as a director on 2017-06-13
dot icon26/06/2017
Resolutions
dot icon16/06/2017
Registration of charge 044076280002, created on 2017-06-13
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Dyfan Tudur Williams as a director on 2015-04-30
dot icon15/06/2015
Appointment of Mr David Alan Caldwell as a director on 2015-04-30
dot icon15/06/2015
Termination of appointment of Reuven Ben Menachem as a director on 2015-04-30
dot icon15/06/2015
Appointment of Mrs Karen Weaver as a director on 2015-04-30
dot icon09/06/2015
Resolutions
dot icon09/06/2015
Resolutions
dot icon06/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon12/12/2014
Termination of appointment of Joseph J Aulenti as a secretary on 2014-11-26
dot icon12/12/2014
Appointment of Mr Santo Manna as a secretary on 2014-11-26
dot icon05/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Yoram Bibring as a director
dot icon02/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Registered office address changed from Intec, Parc Menai Bangor Gwynedd LL57 4FG on 2011-05-31
dot icon21/04/2011
Appointment of Mr Dyfan Tudur Williams as a director
dot icon20/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Alun Jones as a director
dot icon14/12/2010
Termination of appointment of Peter Radcliffe as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon13/01/2010
Miscellaneous
dot icon11/12/2009
Resignation of an auditor
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 02/04/09; full list of members
dot icon16/03/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 02/04/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-04-30
dot icon20/02/2008
Declaration of satisfaction of mortgage/charge
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned
dot icon18/05/2007
Return made up to 02/04/07; no change of members
dot icon14/02/2007
Full accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 02/04/06; full list of members
dot icon09/03/2006
Full accounts made up to 2005-04-30
dot icon06/07/2005
Return made up to 02/04/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-04-30
dot icon04/08/2004
Certificate of change of name
dot icon05/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 02/04/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-04-30
dot icon21/05/2003
Return made up to 02/04/03; full list of members
dot icon28/02/2003
Ad 06/06/02-20/12/02 £ si 120000@1=120000 £ ic 1/120001
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon17/05/2002
Certificate of change of name
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Registered office changed on 05/04/02 from: intec, parc menai bangor gwynedd LL57 4FG
dot icon03/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Secretary resigned
dot icon02/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowler, Simon Peter
Director
11/11/2018 - Present
19
Zucchino, Ines
Director
30/01/2024 - 22/10/2025
12
Blagden, Neil Austin
Director
01/07/2020 - 31/12/2023
19
Pemble, Stuart
Director
24/02/2020 - 29/01/2021
22
Barker, James
Director
29/01/2021 - Present
15

Persons with Significant Control

0

No PSC data available.

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 ACCOUNTIS EUROPE LTD

ACCOUNTIS EUROPE LTD is an(a) Active company incorporated on 02/04/2002 with the registered office located at Four Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTIS EUROPE LTD?

toggle

ACCOUNTIS EUROPE LTD is currently Active. It was registered on 02/04/2002 .

Where is ACCOUNTIS EUROPE LTD located?

toggle

ACCOUNTIS EUROPE LTD is registered at Four Kingdom Street, Paddington, London W2 6BD.

What does ACCOUNTIS EUROPE LTD do?

toggle

ACCOUNTIS EUROPE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACCOUNTIS EUROPE LTD?

toggle

The latest filing was on 06/03/2026: Registration of charge 044076280005, created on 2026-03-05.