Background WavePink WaveYellow Wave

ACCURO FIDUCIARY LIMITED (09712920)

ACCURO FIDUCIARY LIMITED (09712920) is an active UK company. incorporated on 31 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ACCURO FIDUCIARY LIMITED has been registered for 10 years. Current directors include HART, Simon Anthony James, HOWES, David, HUSSAIN, Mustafa and 2 others.

Company Number
09712920
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
70 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HART, Simon Anthony James, HOWES, David, HUSSAIN, Mustafa, MEHTA, Radhika, PETRIE, Alexandra
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCURO FIDUCIARY LIMITED

ACCURO FIDUCIARY LIMITED is an active company incorporated on 31 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ACCURO FIDUCIARY LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09712920

LTD Company

Age

10 Years

Incorporated 31 July 2015

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 10 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SALAMANCA GROUP T&F LTD
From: 31 July 2015To: 11 May 2017
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 United Kingdom
From: 31 July 2015To: 22 May 2017
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
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
Nov 17
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 22
Director Left
Jul 22
Capital Update
Aug 22
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MEHTA, Radhika

Active
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 13 Feb 2023

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

MEHTA, Radhika

Active
Pall Mall, LondonSW1Y 5ES
Born October 1984
Director
Appointed 11 Nov 2024

PETRIE, Alexandra

Active
Pall Mall, LondonSW1Y 5ES
Born December 1971
Director
Appointed 02 Dec 2024

MEHTA, Radhika

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 10 May 2022
Resigned 25 Jul 2022

BELLAMY, Martin James

Resigned
50 Berkeley Street, LondonW1J 8HA
Born May 1969
Director
Appointed 31 Jul 2015
Resigned 28 Apr 2017

CHERRY, Andrew John

Resigned
Farm Street, LondonW1J 5RL
Born May 1967
Director
Appointed 31 Jul 2015
Resigned 28 Apr 2017

DOUGLAS, Paul Brett

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1972
Director
Appointed 08 Sept 2015
Resigned 02 Dec 2024

HONE, Rebecca

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1977
Director
Appointed 13 Feb 2023
Resigned 04 Oct 2024

HONE, Rebecca

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1977
Director
Appointed 25 Jan 2022
Resigned 25 Jul 2022

ISAAC, Xavier Michel Louis

Resigned
Rue Du Pré-De-La Bichette, 1211 Geneva 1
Born March 1967
Director
Appointed 08 Sept 2015
Resigned 15 Jul 2020

KEDAR, Sharon Rahamim

Resigned
Farm Street, LondonW1J 5RL
Born September 1971
Director
Appointed 01 Sept 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

ONAWELHO-LOREN, Natacha Nathalie

Resigned
Farm Street, LondonW1J 5RL
Born July 1971
Director
Appointed 01 Oct 2019
Resigned 13 Jul 2020

PULLMAN, Marc Antony John

Resigned
Esplanade, JerseyJE2 3QA
Born March 1962
Director
Appointed 08 Sept 2015
Resigned 11 Dec 2023

STUART, Gordon Douglas

Resigned
50 Berkeley Street, LondonW1J 8HA
Born May 1969
Director
Appointed 17 Oct 2016
Resigned 13 Jul 2020

Persons with significant control

1

Accuro Fiduciary Services Limited

Active
Pall Mall, LondonSW1Y 5ES

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 August 2022
SH19Statement of Capital
Legacy
30 August 2022
SH20SH20
Legacy
30 August 2022
CAP-SSCAP-SS
Resolution
30 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
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
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2020
AAAnnual Accounts
Legacy
10 August 2020
PARENT_ACCPARENT_ACC
Legacy
10 August 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Legacy
8 July 2020
PARENT_ACCPARENT_ACC
Legacy
8 July 2020
AGREEMENT2AGREEMENT2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
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
10 October 2018
CS01Confirmation Statement
Resolution
5 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
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 No Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination 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
Resolution
11 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
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
10 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2015
NEWINCIncorporation