Company NameThe Access Bank UK Nominees Limited
DirectorsJames Kevin Simmonds and David Allan Plant
Company StatusActive
Company Number06812327
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Previous NameIntercede 2309 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Kevin Simmonds
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr David Allan Plant
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMichael Joseph Corrigan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
RoleCompliance Professional
Country of ResidenceUnited Kingdom
Correspondence Address27 Hayne Road
Beckenham
Kent
BR3 4JA
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.theaccessbankukltd.co.uk
Email address[email protected]

Location

Registered Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
1 December 2023Termination of appointment of Sean Patrick Mclaughlin as a director on 1 December 2023 (1 page)
1 December 2023Appointment of Mr David Allan Plant as a director on 1 December 2023 (2 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
9 February 2016Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 February 2016Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
9 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
9 February 2016Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Register(s) moved to registered office address 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT (1 page)
6 March 2015Register(s) moved to registered office address 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT (1 page)
22 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
4 April 2012Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Sean Patrick Mclaughlin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for James Kevin Simmonds on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Sean Patrick Mclaughlin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for James Kevin Simmonds on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Sean Patrick Mclaughlin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for James Kevin Simmonds on 7 February 2012 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
4 July 2011Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page)
14 February 2011Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
14 February 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
14 February 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Termination of appointment of Michael Corrigan as a director (1 page)
1 October 2010Termination of appointment of Michael Corrigan as a director (1 page)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
11 March 2010Register inspection address has been changed (2 pages)
6 May 2009Director appointed michael joseph corrigan (2 pages)
6 May 2009Director appointed michael joseph corrigan (2 pages)
30 April 2009Appointment terminated director mitre secretaries LIMITED (1 page)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
30 April 2009Director appointed sean patrick mclaughlin (6 pages)
30 April 2009Appointment terminated director william yuill (1 page)
30 April 2009Director appointed jamie simmonds (2 pages)
30 April 2009Memorandum and Articles of Association (24 pages)
30 April 2009Appointment terminated director william yuill (1 page)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
30 April 2009Director appointed sean patrick mclaughlin (6 pages)
30 April 2009Appointment terminated director mitre directors LIMITED (1 page)
30 April 2009Registered office changed on 30/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
30 April 2009Appointment terminated director mitre secretaries LIMITED (1 page)
30 April 2009Memorandum and Articles of Association (24 pages)
30 April 2009Appointment terminated director mitre directors LIMITED (1 page)
30 April 2009Director appointed jamie simmonds (2 pages)
30 April 2009Registered office changed on 30/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 February 2009Company name changed intercede 2309 LIMITED\certificate issued on 17/02/09 (2 pages)
17 February 2009Company name changed intercede 2309 LIMITED\certificate issued on 17/02/09 (2 pages)
6 February 2009Incorporation (31 pages)
6 February 2009Incorporation (31 pages)