Background WavePink WaveYellow Wave

ACCO BRANDS EUROPE LIMITED (05532999)

ACCO BRANDS EUROPE LIMITED (05532999) is an active UK company. incorporated on 10 August 2005. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACCO BRANDS EUROPE LIMITED has been registered for 20 years. Current directors include HOPKINSON, Christopher Neil, Mr., INGRAHAM, Kathryn Delaine, O’CONNOR, Deborah A. and 1 others.

Company Number
05532999
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Millennium House, Aylesbury, HP21 7QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOPKINSON, Christopher Neil, Mr., INGRAHAM, Kathryn Delaine, O’CONNOR, Deborah A., SPIJKERVET, Ard Jen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCO BRANDS EUROPE LIMITED

ACCO BRANDS EUROPE LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACCO BRANDS EUROPE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05532999

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Millennium House 65 Walton Street Aylesbury, HP21 7QG,

Previous Addresses

, Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
From: 10 August 2005To: 11 January 2024
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jan 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
Capital Update
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HOPKINSON, Christopher Neil, Mr.

Active
65 Walton Street, AylesburyHP21 7QG
Born February 1969
Director
Appointed 07 Jul 2015

INGRAHAM, Kathryn Delaine

Active
65 Walton Street, AylesburyHP21 7QG
Born November 1968
Director
Appointed 11 Sept 2025

O’CONNOR, Deborah A.

Active
Four Corporate Drive, Lake Zurich60047
Born September 1962
Director
Appointed 01 Aug 2022

SPIJKERVET, Ard Jen

Active
65 Walton Street, AylesburyHP21 7QG
Born December 1967
Director
Appointed 01 Jan 2026

CHAPMAN, Paul Guy

Resigned
51 Tempest Mead, EppingCM16 6DY
Secretary
Appointed 10 Aug 2005
Resigned 16 Aug 2005

GEDDIE, Richard Mark

Resigned
15 Pine Grove, St. AlbansAL2 3ST
Secretary
Appointed 16 Aug 2005
Resigned 23 Sept 2019

PRIOR, Katherine Alexandra

Resigned
Oxford House, AylesburyHP21 8SZ
Secretary
Appointed 23 Sept 2019
Resigned 17 Jan 2022

CHAPMAN, Paul Guy

Resigned
51 Tempest Mead, EppingCM16 6DY
Born June 1965
Director
Appointed 10 Aug 2005
Resigned 02 May 2006

DAVIES, Emma Susan

Resigned
Lawn Hill Cottage, ClaydonOX17 1ET
Born December 1971
Director
Appointed 30 Jan 2008
Resigned 20 Apr 2011

FENWICK, Neal Vernon

Resigned
301 S.Ridge Road, Lake Forest60045
Born May 1961
Director
Appointed 10 Aug 2005
Resigned 01 Aug 2022

GUEST, Richard Hamilton

Resigned
7 Townshend Road, RichmondTW9 1XH
Born January 1958
Director
Appointed 02 May 2006
Resigned 13 Feb 2007

MUNK, Peter

Resigned
58 Geffers Ride, AscotSL5 7JZ
Born July 1963
Director
Appointed 03 Apr 2006
Resigned 23 Jul 2010

PAGE, Andrew Stephen

Resigned
Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 20 Apr 2011
Resigned 07 Jul 2015

PAGE, Andrew Stephen

Resigned
29 Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 10 Aug 2005
Resigned 30 Nov 2006

SCHNEIDER, Pamela Rolnick

Resigned
65 Walton Street, AylesburyHP21 7QG
Born November 1959
Director
Appointed 05 Jun 2020
Resigned 11 Sept 2025

THOMAS, Walter Joe, Dr

Resigned
Oxford House, AylesburyHP21 8SZ
Born April 1966
Director
Appointed 14 Mar 2017
Resigned 22 May 2020

WELLS, Simon Howard George

Resigned
Waine Close, BuckinghamMK18 1FF
Born May 1962
Director
Appointed 20 Oct 2011
Resigned 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Legacy
10 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2018
SH19Statement of Capital
Legacy
10 July 2018
CAP-SSCAP-SS
Resolution
10 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Statement Of Companys Objects
5 June 2015
CC04CC04
Resolution
5 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Legacy
14 May 2012
MG02MG02
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Auditors Resignation Company
17 December 2009
AUDAUD
Auditors Resignation Company
14 December 2009
AUDAUD
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 October 2009
MG02MG02
Legacy
8 October 2009
MG01MG01
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
88(3)88(3)
Legacy
3 January 2007
88(2)R88(2)R
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation