Download leads from Nexok and grow your business. Find out more

Accrue Capital Limited

Documents

Total Documents138
Total Pages745

Filing History

7 September 2023Memorandum and Articles of Association
2 August 2023Change of share class name or designation
2 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2023Total exemption full accounts made up to 31 October 2022
6 July 2023Change of details for a person with significant control
5 July 2023Director's details changed for Mr Guy Thomas Pearson-Gregory on 31 May 2023
20 May 2023Change of share class name or designation
20 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023Memorandum and Articles of Association
10 February 2023Change of details for Mr Stephen John Webster as a person with significant control on 17 December 2019
10 February 2023Notification of Giles William Frederick Patterson as a person with significant control on 17 December 2019
10 February 2023Confirmation statement made on 10 February 2023 with updates
29 July 2022Total exemption full accounts made up to 31 October 2021
15 July 2022Confirmation statement made on 13 July 2022 with updates
18 March 2022Satisfaction of charge 1 in full
30 July 2021Total exemption full accounts made up to 31 October 2020
22 July 2021Confirmation statement made on 13 July 2021 with updates
18 February 2021Director's details changed for Guy Pearson-Gregory on 18 February 2021
22 December 2020Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 December 2020
22 December 2020Director's details changed for Mr Giles William Frederick Patterson on 22 December 2020
22 December 2020Director's details changed for Mr Stephen John Webster on 22 December 2020
22 December 2020Director's details changed for Guy Pearson-Gregory on 22 December 2020
28 October 2020Total exemption full accounts made up to 31 October 2019
15 July 2020Confirmation statement made on 13 July 2020 with updates
3 July 2020Appointment of Guy Pearson-Gregory as a director on 11 March 2020
13 February 2020Director's details changed for Mr Giles William Frederick Patterson on 22 November 2019
9 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 100.004
9 January 2020Change of share class name or designation
9 January 2020Sub-division of shares on 17 December 2019
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
8 January 2020Resolutions
  • RES13 ‐ Share transfers 17/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
8 January 2020Resolutions
  • RES13 ‐ Sub division/allowance for various share capital 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
3 July 2019Total exemption full accounts made up to 31 October 2018
21 June 2019Confirmation statement made on 15 June 2019 with updates
5 October 2018Termination of appointment of Brian William Quinn as a director on 28 September 2018
5 October 2018Change of details for Mr Stephen John Webster as a person with significant control on 22 August 2018
14 September 2018Director's details changed for Mr Giles William Frederick Patterson on 14 September 2018
1 August 2018Total exemption full accounts made up to 31 October 2017
29 June 2018Director's details changed for Mr Giles William Frederick Patterson on 14 June 2018
29 June 2018Director's details changed for Mr Stephen John Webster on 28 March 2017
29 June 2018Director's details changed for Brian William Quinn on 14 June 2018
29 June 2018Confirmation statement made on 15 June 2018 with updates
25 June 2018Satisfaction of charge 069336490002 in full
24 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 100.003
24 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 100.003
30 June 2017Notification of Stephen John Webster as a person with significant control on 30 June 2017
30 June 2017Confirmation statement made on 15 June 2017 with updates
30 June 2017Confirmation statement made on 15 June 2017 with updates
30 June 2017Notification of Stephen John Webster as a person with significant control on 6 April 2016
24 May 2017Total exemption full accounts made up to 31 October 2016
24 May 2017Total exemption full accounts made up to 31 October 2016
4 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100.002
4 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100.002
1 December 2016Statement of company's objects
1 December 2016Statement of company's objects
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
28 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
18 November 2016Particulars of variation of rights attached to shares
18 November 2016Change of share class name or designation
18 November 2016Particulars of variation of rights attached to shares
18 November 2016Change of share class name or designation
17 August 2016Registered office address changed from 29 Curzon Street London W1J 7TL England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 17 August 2016
17 August 2016Registered office address changed from 29 Curzon Street London W1J 7TL England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 17 August 2016
5 August 2016Total exemption small company accounts made up to 31 October 2015
5 August 2016Total exemption small company accounts made up to 31 October 2015
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
30 March 2016Registered office address changed from .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 30 March 2016
30 March 2016Registered office address changed from .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 30 March 2016
23 September 2015Appointment of Mr Giles William Frederick Patterson as a director on 23 September 2015
23 September 2015Appointment of Mr Giles William Frederick Patterson as a director on 23 September 2015
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
10 August 2015Total exemption full accounts made up to 31 October 2014
10 August 2015Total exemption full accounts made up to 31 October 2014
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
14 June 2014Registration of charge 069336490002
14 June 2014Registration of charge 069336490002
29 April 2014Total exemption small company accounts made up to 31 October 2013
29 April 2014Total exemption small company accounts made up to 31 October 2013
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
4 March 2013Total exemption small company accounts made up to 31 October 2012
4 March 2013Total exemption small company accounts made up to 31 October 2012
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
16 July 2012Termination of appointment of John Slade as a director
16 July 2012Termination of appointment of John Slade as a director
28 June 2012Appointment of Brian William Quinn as a director
28 June 2012Appointment of Brian William Quinn as a director
20 April 2012Total exemption full accounts made up to 31 October 2011
20 April 2012Total exemption full accounts made up to 31 October 2011
7 October 2011Particulars of a mortgage or charge / charge no: 1
7 October 2011Particulars of a mortgage or charge / charge no: 1
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
28 June 2011Director's details changed for Mr John Michael Temple Slade on 15 June 2011
28 June 2011Director's details changed for Mr Stephen John Webster on 15 June 2011
28 June 2011Director's details changed for Mr Stephen John Webster on 15 June 2011
28 June 2011Director's details changed for Mr John Michael Temple Slade on 15 June 2011
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
15 March 2011Total exemption full accounts made up to 31 October 2010
15 March 2011Total exemption full accounts made up to 31 October 2010
1 February 2011Previous accounting period extended from 30 June 2010 to 31 October 2010
1 February 2011Previous accounting period extended from 30 June 2010 to 31 October 2010
14 January 2011Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 14 January 2011
14 January 2011Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 14 January 2011
30 July 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2
30 July 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
26 August 2009Registered office changed on 26/08/2009 from c/o thompson taraz and co 3 new burlington mews london W1B 4QB
26 August 2009Registered office changed on 26/08/2009 from c/o thompson taraz and co 3 new burlington mews london W1B 4QB
31 July 2009Appointment terminated director paul abrey
31 July 2009Registered office changed on 31/07/2009 from c/o davies arnold cooper LLP 6-8 bouverie street london EC4Y 8DD
31 July 2009Appointment terminated director paul abrey
31 July 2009Director appointed john michael temple slade
31 July 2009Registered office changed on 31/07/2009 from c/o davies arnold cooper LLP 6-8 bouverie street london EC4Y 8DD
31 July 2009Director appointed john michael temple slade
14 July 2009Registered office changed on 14/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
14 July 2009Registered office changed on 14/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
14 July 2009Director appointed paul richard abrey
14 July 2009Director appointed paul richard abrey
14 July 2009Director appointed stephen john webster
14 July 2009Director appointed stephen john webster
13 July 2009Appointment terminated secretary london law secretarial LIMITED
13 July 2009Appointment terminated director john cowdry
13 July 2009Appointment terminated secretary london law secretarial LIMITED
13 July 2009Appointment terminated director john cowdry
15 June 2009Incorporation
15 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing