Accountis Europe Ltd LONDON


Accountis Europe started in year 2002 as Private Limited Company with registration number 04407628. The Accountis Europe company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Four Kingdom Street. Postal code: W2 6BD. Since Wed, 4th Aug 2004 Accountis Europe Ltd is no longer carrying the name Accountis.

The firm has 5 directors, namely Paul K., James B. and Neil B. and others. Of them, Simon D. has been with the company the longest, being appointed on 11 November 2018 and Paul K. has been with the company for the least time - from 18 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Accountis Europe Ltd Address / Contact

Office Address Four Kingdom Street
Office Address2 Paddington
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407628
Date of Incorporation Tue, 2nd Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Paul K.

Position: Director

Appointed: 18 December 2022

James B.

Position: Director

Appointed: 29 January 2021

Neil B.

Position: Director

Appointed: 01 July 2020

Timo S.

Position: Director

Appointed: 23 January 2019

Simon D.

Position: Director

Appointed: 11 November 2018

Stuart P.

Position: Director

Appointed: 24 February 2020

Resigned: 29 January 2021

Kent M.

Position: Director

Appointed: 31 January 2020

Resigned: 31 May 2022

Darren L.

Position: Director

Appointed: 18 May 2019

Resigned: 29 November 2019

Janet H.

Position: Director

Appointed: 30 June 2018

Resigned: 24 February 2020

Christian J.

Position: Director

Appointed: 11 May 2018

Resigned: 18 May 2019

John V.

Position: Director

Appointed: 22 August 2017

Resigned: 23 January 2019

Thomas K.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2020

Thomas H.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Johannes O.

Position: Director

Appointed: 13 June 2017

Resigned: 11 May 2018

David C.

Position: Director

Appointed: 30 April 2015

Resigned: 22 August 2017

Karen W.

Position: Director

Appointed: 30 April 2015

Resigned: 13 June 2017

Santo M.

Position: Secretary

Appointed: 26 November 2014

Resigned: 22 August 2017

Dyfan W.

Position: Director

Appointed: 22 March 2011

Resigned: 30 April 2015

Yoram B.

Position: Director

Appointed: 05 February 2008

Resigned: 11 May 2012

Peter R.

Position: Director

Appointed: 05 February 2008

Resigned: 06 December 2010

Joseph A.

Position: Secretary

Appointed: 05 February 2008

Resigned: 26 November 2014

Reuven M.

Position: Director

Appointed: 05 February 2008

Resigned: 30 April 2015

Ifor W.

Position: Director

Appointed: 01 December 2002

Resigned: 05 February 2008

Dyfan W.

Position: Director

Appointed: 01 November 2002

Resigned: 05 February 2008

Alun J.

Position: Secretary

Appointed: 02 April 2002

Resigned: 05 February 2008

Sian G.

Position: Director

Appointed: 02 April 2002

Resigned: 05 February 2008

London Law Services Limited

Position: Nominee Director

Appointed: 02 April 2002

Resigned: 02 April 2002

Alun J.

Position: Director

Appointed: 02 April 2002

Resigned: 28 February 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 02 April 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Fundtech Fsc Ltd from London, England. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fundtech Fsc Ltd

Four Kingdom Street, Paddington, London, W2 6BD, England

Legal authority Companies Act 2006
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Accountis August 4, 2004
Nowinvoice Uk May 17, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st May 2022
filed on: 12th, June 2023
Free Download (18 pages)

Company search

Advertisements