Background WavePink WaveYellow Wave

ACCOMPLISH SECRETARIES LIMITED (05752036)

ACCOMPLISH SECRETARIES LIMITED (05752036) is an active UK company. incorporated on 22 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACCOMPLISH SECRETARIES LIMITED has been registered for 20 years. Current directors include BOZZINO, Julius Manuel, JUER, Caterina Musgrave, MAROVELLI, Barbara.

Company Number
05752036
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOZZINO, Julius Manuel, JUER, Caterina Musgrave, MAROVELLI, Barbara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOMPLISH SECRETARIES LIMITED

ACCOMPLISH SECRETARIES LIMITED is an active company incorporated on 22 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACCOMPLISH SECRETARIES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05752036

LTD Company

Age

20 Years

Incorporated 22 March 2006

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 14 October 2022
18 South Street Mayfair London W1K 1DG
From: 22 March 2006To: 15 August 2016
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 15
Director Left
Dec 15
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOZZINO, Julius Manuel

Active
50 Broadway, LondonSW1H 0DB
Born October 1970
Director
Appointed 07 Mar 2022

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 24 Aug 2020

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 01 Dec 2023

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 07 Sept 2012
Resigned 14 Dec 2023

MACRAE, Gregor Charles William

Resigned
Priory Court, HarlowCM18 7AX
Secretary
Appointed 16 Feb 2007
Resigned 07 Sept 2012

MCMULLEN, Mark Kerry

Resigned
1 Roman Cottages, MalmesburySN16 0EU
Secretary
Appointed 22 Mar 2006
Resigned 16 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Mar 2006
Resigned 23 Mar 2006

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 10 Aug 2012
Resigned 14 Dec 2023

GOWDY, Barry Anthony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957
Director
Appointed 03 Dec 2015
Resigned 25 Nov 2021

MACRAE, Gregor Charles William

Resigned
Priory Court, HarlowCM18 7AX
Born May 1962
Director
Appointed 22 Mar 2006
Resigned 10 Aug 2012

MAROVELLI, Barbara

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1972
Director
Appointed 19 Feb 2022
Resigned 03 Oct 2022

MCMULLEN, Mark Kerry

Resigned
1 Roman Cottages, MalmesburySN16 0EU
Born August 1964
Director
Appointed 22 Mar 2006
Resigned 16 Feb 2007

MURRAY, Sean Anthony

Resigned
18 South Street, LondonW1K 1DG
Born November 1955
Director
Appointed 22 Mar 2006
Resigned 03 Dec 2015

RUDGE, David

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 22 Mar 2006
Resigned 24 Aug 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Mar 2006
Resigned 22 Mar 2006

Persons with significant control

5

1 Active
4 Ceased

Mr David Rudge

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Barry Anthony Gowdy

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul John Cooper

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born July 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, 8 Finance Street
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
50 Broadway, LondonSW1H 0DB

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

90

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
31 March 2007
287Change of Registered Office
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
225Change of Accounting Reference Date
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 March 2006
NEWINCIncorporation