Background WavePink WaveYellow Wave

ACCOUNTIS EUROPE LTD (04407628)

ACCOUNTIS EUROPE LTD (04407628) is an active UK company. incorporated on 2 April 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACCOUNTIS EUROPE LTD has been registered for 23 years. Current directors include BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica and 1 others.

Company Number
04407628
Status
active
Type
ltd
Incorporated
2 April 2002
Age
23 years
Address
Four Kingdom Street, London, W2 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica, SCHLOESSER, Timo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTIS EUROPE LTD

ACCOUNTIS EUROPE LTD is an active company incorporated on 2 April 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACCOUNTIS EUROPE LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04407628

LTD Company

Age

23 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ACCOUNTIS LTD
From: 17 May 2002To: 4 August 2004
NOWINVOICE UK LTD
From: 2 April 2002To: 17 May 2002
Contact
Address

Four Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Unit 4 Block B Llys Helyg, Parc Menai Bangor Gwynedd LL57 4EZ
From: 31 May 2011To: 6 March 2018
Intec, Parc Menai Bangor Gwynedd LL57 4FG
From: 2 April 2002To: 31 May 2011
Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
Dec 22
Loan Cleared
Sept 23
Director Left
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Sept 25
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BARKER, James

Active
Paddington, LondonW2 6BD
Born June 1980
Director
Appointed 29 Jan 2021

DOWLER, Simon Peter

Active
Paddington, LondonW2 6BD
Born November 1965
Director
Appointed 11 Nov 2018

LOCKE, Jessica

Active
Paddington, LondonW2 6BD
Born April 1981
Director
Appointed 10 Apr 2024

SCHLOESSER, Timo

Active
Paddington, LondonW2 6BD
Born November 1970
Director
Appointed 23 Jan 2019

AULENTI, Joseph J

Resigned
237 Pepper Ridge Road, Stamford
Secretary
Appointed 05 Feb 2008
Resigned 26 Nov 2014

JONES, Alun Rhys

Resigned
Plas Glyn Afon, CaernarfonLL55 4YY
Secretary
Appointed 02 Apr 2002
Resigned 05 Feb 2008

MANNA, Santo

Resigned
Block B, BangorLL57 4EZ
Secretary
Appointed 26 Nov 2014
Resigned 22 Aug 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Apr 2002
Resigned 02 Apr 2002

BIBRING, Yoram

Resigned
16-11 Alden Terrace, Fair LawnFOREIGN
Born August 1957
Director
Appointed 05 Feb 2008
Resigned 11 May 2012

BLAGDEN, Neil Austin

Resigned
Paddington, LondonW2 6BD
Born July 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

CALDWELL, David Alan

Resigned
Block B, BangorLL57 4EZ
Born July 1956
Director
Appointed 30 Apr 2015
Resigned 22 Aug 2017

GARETH, Sian

Resigned
Plas Glyn Afon, CaernarfonLL55 4YY
Born January 1972
Director
Appointed 02 Apr 2002
Resigned 05 Feb 2008

HOMER, Thomas Edward Timothy

Resigned
Kingdom Street, LondonW2 6BD
Born September 1963
Director
Appointed 22 Aug 2017
Resigned 30 Jun 2018

HUGHES, Janet Ruth

Resigned
Kingdom Street, LondonW2 6BD
Born August 1968
Director
Appointed 30 Jun 2018
Resigned 24 Feb 2020

JEHLE, Christian

Resigned
Paddington, LondonW2 6BD
Born December 1975
Director
Appointed 11 May 2018
Resigned 18 May 2019

JONES, Alun Rhys

Resigned
Plas Glyn Afon, CaernarfonLL55 4YY
Born May 1971
Director
Appointed 02 Apr 2002
Resigned 28 Feb 2011

KILROY, Thomas Edward

Resigned
Kingdom Street, LondonW2 6BD
Born April 1970
Director
Appointed 22 Aug 2017
Resigned 30 Jun 2020

KIM, Paul Hun-Jun

Resigned
Paddington, LondonW2 6BD
Born July 1973
Director
Appointed 18 Dec 2022
Resigned 10 Apr 2024

LEIGH, Darren Peter

Resigned
Paddington, LondonW2 6BD
Born April 1972
Director
Appointed 18 May 2019
Resigned 29 Nov 2019

MENACHEM, Reuven Ben

Resigned
13-17 Sasha Argov St, Tel Aviv
Born November 1960
Director
Appointed 05 Feb 2008
Resigned 30 Apr 2015

METZROTH, Kent

Resigned
Paddington, LondonW2 6BD
Born January 1974
Director
Appointed 31 Jan 2020
Resigned 31 May 2022

OLIVIER, Johannes Jacobus

Resigned
Kingdom Street, LondonW2 6BD
Born February 1978
Director
Appointed 13 Jun 2017
Resigned 11 May 2018

PEMBLE, Stuart

Resigned
Paddington, LondonW2 6BD
Born July 1974
Director
Appointed 24 Feb 2020
Resigned 29 Jan 2021

RADCLIFFE, Peter Greig

Resigned
38 Townshend Road, LondonNW8 6LE
Born February 1950
Director
Appointed 05 Feb 2008
Resigned 06 Dec 2010

VAN HARKEN, John Edward

Resigned
Kingdom Street, LondonW2 6BD
Born May 1968
Director
Appointed 22 Aug 2017
Resigned 23 Jan 2019

WEAVER, Karen

Resigned
Block B, BangorLL57 4EZ
Born December 1958
Director
Appointed 30 Apr 2015
Resigned 13 Jun 2017

WILLIAMS, Dyfan Tudur

Resigned
Block B, BangorLL57 4EZ
Born May 1971
Director
Appointed 22 Mar 2011
Resigned 30 Apr 2015

WILLIAMS, Dyfan Tudur

Resigned
15 Victoria Park, BangorLL57 2EW
Born May 1971
Director
Appointed 01 Nov 2002
Resigned 05 Feb 2008

WILLIAMS, Ifor Wyn, Dr

Resigned
Erwyn, Menai BridgeLL59 5SL
Born April 1964
Director
Appointed 01 Dec 2002
Resigned 05 Feb 2008

ZUCCHINO, Ines

Resigned
Kingdom Street, LondonW2 6BD
Born February 1979
Director
Appointed 30 Jan 2024
Resigned 22 Oct 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Apr 2002
Resigned 02 Apr 2002

Persons with significant control

1

Fundtech Fsc Ltd

Active
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Resolution
26 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Resolution
9 June 2015
RESOLUTIONSResolutions
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Miscellaneous
13 January 2010
MISCMISC
Auditors Resignation Limited Company
11 December 2009
AA03AA03
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
88(2)R88(2)R
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Incorporation Company
2 April 2002
NEWINCIncorporation