Background WavePink WaveYellow Wave

ACCURO FIDUCIARY SERVICES LIMITED (08709604)

ACCURO FIDUCIARY SERVICES LIMITED (08709604) is an active UK company. incorporated on 27 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACCURO FIDUCIARY SERVICES LIMITED has been registered for 12 years. Current directors include DOUGLAS, Paul Brett, HART, Simon Anthony James, HOWES, David and 6 others.

Company Number
08709604
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
70 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLAS, Paul Brett, HART, Simon Anthony James, HOWES, David, HUSSAIN, Mustafa, ISAAC, Xavier Michel Louis, ONAWELHO-LOREN, Natacha Nathalie, PETRIE, Alexandra, STUART, Gordon Douglas, TRIM, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCURO FIDUCIARY SERVICES LIMITED

ACCURO FIDUCIARY SERVICES LIMITED is an active company incorporated on 27 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACCURO FIDUCIARY SERVICES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08709604

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

SALAMANCA GROUP TRUST SERVICES LIMITED
From: 24 October 2013To: 11 May 2017
SALAMANCA TRUST SERVICES LIMITED
From: 4 October 2013To: 24 October 2013
SALAMANCA CAPITAL TRUST (UK) LIMITED
From: 27 September 2013To: 4 October 2013
Contact
Address

70 Pall Mall Westminster London, SW1Y 5ES,

Previous Addresses

29 Farm Street London W1J 5RL
From: 22 May 2017To: 1 July 2022
8th Floor, 50 Berkeley Street London W1J 8HA
From: 19 December 2014To: 22 May 2017
Nash House St. George Street London W1S 2FQ England
From: 12 December 2014To: 19 December 2014
8Th Floor, 50 Berkeley Street London W1J 8HA England
From: 12 December 2014To: 12 December 2014
Nash House St. George Street London W1S 2FQ
From: 27 September 2013To: 12 December 2014
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Owner Exit
Sept 17
Director Joined
Nov 17
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 22
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

HART, Simon Anthony James

Active
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 10 Mar 2014

DOUGLAS, Paul Brett

Active
Pall Mall, LondonSW1Y 5ES
Born November 1972
Director
Appointed 10 Mar 2014

HART, Simon Anthony James

Active
Pall Mall, LondonSW1Y 5ES
Born July 1970
Director
Appointed 17 Oct 2016

HOWES, David

Active
Pall Mall, LondonSW1Y 5ES
Born March 1981
Director
Appointed 28 Apr 2017

HUSSAIN, Mustafa

Active
Pall Mall, LondonSW1Y 5ES
Born October 1977
Director
Appointed 01 Oct 2019

ISAAC, Xavier Michel Louis

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967
Director
Appointed 31 Jan 2014

ONAWELHO-LOREN, Natacha Nathalie

Active
Pall Mall, LondonSW1Y 5ES
Born January 1971
Director
Appointed 30 Sept 2019

PETRIE, Alexandra

Active
Pall Mall, LondonSW1Y 5ES
Born December 1971
Director
Appointed 24 Oct 2024

STUART, Gordon Douglas

Active
Pall Mall, LondonSW1Y 5ES
Born May 1969
Director
Appointed 17 Oct 2016

TRIM, Jonathan

Active
Pall Mall, LondonSW1Y 5ES
Born February 1972
Director
Appointed 24 Oct 2024

BELLAMY, Martin James

Resigned
Berkeley Street, LondonW1J 8HA
Born May 1969
Director
Appointed 27 Sept 2013
Resigned 28 Apr 2017

BOND GUNNING, Heyrick John Rufus

Resigned
Berkeley Street, LondonW1J 8HA
Born August 1971
Director
Appointed 10 Mar 2014
Resigned 29 May 2015

CHERRY, Andrew John

Resigned
Pall Mall, LondonSW1Y 5ES
Born May 1967
Director
Appointed 09 Jun 2015
Resigned 28 Apr 2017

DEVENISH, Martin Ronald

Resigned
Berkeley Street, LondonW1J 8HA
Born April 1965
Director
Appointed 10 Mar 2014
Resigned 29 May 2015

GRUM, Catherine Isabelle

Resigned
Berkeley Street, LondonW1J 8HA
Born August 1980
Director
Appointed 10 Mar 2014
Resigned 19 Jun 2015

HONE, Rebecca

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1977
Director
Appointed 25 Jan 2022
Resigned 04 Oct 2024

KEDAR, Sharon Rahamim

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1971
Director
Appointed 09 Jun 2015
Resigned 28 Apr 2017

KIRBY, Jonathan Paul

Resigned
Farm Street, LondonW1J 5RL
Born June 1977
Director
Appointed 20 Nov 2017
Resigned 12 Sept 2019

LIVINGSTON, David Gordon Stewart

Resigned
St. George Street, LondonW1S 2FQ
Born July 1972
Director
Appointed 27 Sept 2013
Resigned 10 Mar 2014

OSPELT, Alexander Wolfgang, Dr

Resigned
Farm Street, LondonW1J 5RL
Born December 1967
Director
Appointed 17 May 2017
Resigned 30 Jan 2020

PULLMAN, Marc Antony John

Resigned
Pall Mall, LondonSW1Y 5ES
Born March 1962
Director
Appointed 10 Mar 2014
Resigned 11 Dec 2023

WHITLEY, Steven Alan

Resigned
Berkeley Street, LondonW1J 8HA
Born August 1967
Director
Appointed 10 Mar 2014
Resigned 24 May 2016

Persons with significant control

2

1 Active
1 Ceased

Accuro Holdings Uk Limited

Active
Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017

Salamanca Group Trust Company Limited

Ceased
Berkeley Street, LondonW1J 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
GUARANTEE2GUARANTEE2
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
7 April 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 April 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
5 May 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2020
AAAnnual Accounts
Legacy
8 July 2020
PARENT_ACCPARENT_ACC
Legacy
8 July 2020
AGREEMENT2AGREEMENT2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Resolution
1 June 2020
RESOLUTIONSResolutions
Memorandum Articles
1 June 2020
MAMA
Capital Name Of Class Of Shares
1 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2020
SH10Notice of Particulars of Variation
Statement Of Companys Objects
1 June 2020
CC04CC04
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2019
AAAnnual Accounts
Legacy
8 July 2019
PARENT_ACCPARENT_ACC
Legacy
8 July 2019
AGREEMENT2AGREEMENT2
Legacy
8 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Resolution
5 September 2018
RESOLUTIONSResolutions
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Resolution
11 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Resolution
21 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
20 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
4 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
27 September 2013
NEWINCIncorporation