Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Acco Uk LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 26, 2015)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00197754
Record last updated
Thursday, October 20, 2022 1:31:55 PM UTC
Postal Code
HP21 8SZ
Charts
Visits
Directors
Richard Mark Geddie
(born on Sep 3, 1970), 41 companies
Christopher Neil Hopkinson
(born on Feb 28, 1969), 22 companies
James Blalock Mitchell
Andrew Stephen Page
(born on May 8, 1957), 25 companies
Michael Howard O'connell Stranders
(born on Jun 21, 1975)
Simon Howard George Wells
(born on May 8, 1962), 5 companies
Mark George Wilkinson
(born on May 6, 1972), 3 companies
Norman James Buckingham
(born on Aug 2, 1953), 43 companies
Patrick John o Reilly
, 10 companies
Kenneth Young Wilson
(born on Jun 5, 1952), 15 companies
Robert Austin
(born on May 8, 1984), 44 companies
William Stuart Birrell
(born on Mar 2, 1964), 5 companies
Paul Guy Chapman
(born on Jun 29, 1965), 11 companies
Jonathan Charles Chipperton
(born on Mar 4, 1951), 4 companies
Michael Neill Cox
(born on Jul 2, 1951), 40 companies
James Anthony Cullumbine
(born on May 7, 1950), 3 companies
Emma Susan Davies
(born on Dec 7, 1971), 35 companies
Brian Walter Dent
(born on Nov 6, 1958), 3 companies
Neal Vernon Fenwick
(born on May 12, 1961), 10 companies
Robert James Forrest
(born on Mar 2, 1946), 5 companies
Christopher Myles Franey
(born on Mar 13, 1956)
Richard Guest
(born on Jan 9, 1958), 26 companies
Robert Arthur Jones
(born on May 5, 1967), 9 companies
Barry James Langford
, 2 companies
Tristan Gilbert Roger Lismonde
(born on Mar 1, 1950), 3 companies
Stephen John Loffler
(born on Feb 27, 1953), 14 companies
Philip Joseph Monaghan
Gordon Murray Moodie
(born on Dec 12, 1953), 16 companies
Elizabeth Violet Moseley
(born on Jan 30, 1963), 7 companies
Peter Munk
(born on Jul 13, 1963), 19 companies
Philip David O'neill
(born on Jan 13, 1954), 4 companies
Charles William Pettican
(born on Mar 21, 1950), 10 companies
Andrew Melroy Richards
Andrew Peter Scully
, 3 companies
Adam Jonathan Shields
Stephen John Slater
(born on Mar 30, 1981), 15 companies
Simon Roy Tempest
(born on Oct 10, 1962), 6 companies
Hugh Watt Thomson
(born on Feb 17, 1949), 2 companies
Gary John Trussler
(born on Mar 16, 1943), 29 companies
George Lee Foot
Richard Hamilton Guest
, 6 companies
Walter Joe Thomas
(born on Apr 15, 1966), 38 companies
Marc Alphons Temmerman
Katherine Alexandra Spence
, 17 companies
Katherine Alexandra Prior
, 15 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 17, 2022
Resignation of one Secretary (a woman)
Registry
Dec 31, 2020
Resignation of 2 people: one Director (a man)
Registry
May 22, 2020
Resignation of one Director (a man)
Registry
Sep 23, 2019
Resignation of one Secretary (a man)
Registry
Feb 1, 2019
Appointment of a man as Director and Vp Operations And Logistics
Financials
Sep 7, 2017
Annual accounts
Registry
May 5, 2017
Confirmation statement made , with updates
Registry
Mar 15, 2017
Resignation of one Director
Registry
Mar 14, 2017
Resignation of one Director (a man) and one Dir Of Human Resources
Registry
Feb 1, 2017
Appointment of a man as Director and Solicitor
Registry
Feb 1, 2017
Appointment of a person as Director
Financials
Oct 6, 2016
Annual accounts
Registry
May 11, 2016
Annual return
Registry
May 4, 2016
Resignation of one Director
Registry
Apr 29, 2016
Resignation of one Svp, President Europe and one Director (a man)
Registry
Mar 8, 2016
Resignation of one Director
Registry
Mar 8, 2016
Appointment of a person as Director
Registry
Mar 4, 2016
Resignation of one Director (a man)
Registry
Mar 4, 2016
Appointment of a man as Director
Financials
Aug 26, 2015
Annual accounts
Registry
Aug 20, 2015
Resignation of one Director
Registry
Aug 20, 2015
Resignation of one Director Of European It and one Director (a man)
Registry
Jul 9, 2015
Appointment of a person as Director
Registry
Jul 8, 2015
Appointment of a man as Director
Registry
Jun 5, 2015
Statement of companies objects
Registry
Jun 5, 2015
Alteration to memorandum and articles
Registry
Jun 5, 2015
Resolution
Registry
May 11, 2015
Annual return
Registry
Oct 3, 2014
Appointment of a person as Director
Registry
Oct 3, 2014
Resignation of one Director
Registry
Oct 3, 2014
Resignation of one Svp Commercial Strategy & Export and one Director (a man)
Registry
Oct 3, 2014
Appointment of a man as Vp, Emea Marketing and Director
Registry
Jul 7, 2014
Appointment of a person as Director
Registry
Jul 7, 2014
Resignation of one Director
Registry
Jul 4, 2014
Resignation of one Director (a man) and one Vice President Human Resources
Registry
Jul 4, 2014
Appointment of a man as Marketing And Business Development Manager and Director
Registry
May 27, 2014
Annual return
Financials
Mar 11, 2014
Annual accounts
Registry
Jan 27, 2014
Resignation of one Director
Registry
Jan 27, 2014
Appointment of a person as Director
Registry
Jan 27, 2014
Appointment of a man as Director and Vice President Human Resources
Registry
Jan 27, 2014
Resignation of a woman
Registry
Jan 16, 2014
Appointment of a person as Director
Registry
Jan 16, 2014
Appointment of a man as Director
Registry
Jan 16, 2014
Appointment of a person as Director
Registry
Jan 15, 2014
Two appointments: 2 men
Registry
Nov 19, 2013
Resignation of one Director
Registry
Nov 19, 2013
Resignation of one President & Evp and one Director (a man)
Financials
Oct 8, 2013
Annual accounts
Registry
May 16, 2013
Annual return
Registry
Apr 22, 2013
Change of particulars for director
Registry
Apr 10, 2013
Appointment of a person as Director
Registry
Apr 2, 2013
Appointment of a man as Svp, President Europe and Director
Registry
Oct 31, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 18, 2012
Mortgage
Registry
Oct 18, 2012
Particulars of a mortgage or charge
Financials
Oct 3, 2012
Annual accounts
Registry
May 14, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 9, 2012
Annual return
Registry
Oct 26, 2011
Resignation of one Director
Registry
Oct 26, 2011
Appointment of a person as Director
Registry
Oct 20, 2011
Resignation of one Director (a man)
Registry
Oct 20, 2011
Appointment of a man as Director and Dir Of Human Resources
Financials
Oct 3, 2011
Annual accounts
Registry
Sep 19, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 8, 2011
Resignation of one Director
Registry
Jul 8, 2011
Resignation of one Director (a man)
Registry
May 27, 2011
Annual return
Registry
May 3, 2011
Appointment of a person as Director
Registry
Apr 28, 2011
Resignation of one Director
Registry
Apr 20, 2011
Resignation of a woman
Registry
Apr 20, 2011
Appointment of a man as Director
Registry
Mar 31, 2011
Appointment of a person as Director
Registry
Mar 22, 2011
Appointment of a man as Director and President & Evp
Financials
Oct 2, 2010
Annual accounts
Registry
Aug 19, 2010
Resignation of one Director
Registry
Jul 28, 2010
Resignation of one Director (a man)
Registry
Jun 3, 2010
Annual return
Registry
Apr 12, 2010
Resignation of one Director
Registry
Apr 1, 2010
Resignation of one Director (a man) and one Dir Of Human Resources
Registry
Mar 11, 2010
Appointment of a person as Director
Registry
Feb 10, 2010
Appointment of a woman
Registry
Jan 25, 2010
Return of allotment of shares
Registry
Dec 17, 2009
Auditor's letter of resignation
Registry
Dec 14, 2009
Auditor's letter of resignation 8612754...
Financials
Oct 27, 2009
Annual accounts
Registry
Oct 9, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 8, 2009
Mortgage
Registry
Oct 8, 2009
Particulars of a mortgage or charge
Registry
Oct 2, 2009
Resignation of a person
Registry
Oct 1, 2009
Resolution
Registry
Oct 1, 2009
Memorandum of association
Registry
Oct 1, 2009
Alteration to memorandum and articles
Registry
Sep 30, 2009
Resignation of one Director (a man)
Registry
Jun 4, 2009
Particulars of a mortgage or charge
Registry
May 15, 2009
Annual return
Registry
Apr 7, 2009
Resignation of a person
Registry
Mar 31, 2009
Resignation of one Director (a man)
Financials
Nov 3, 2008
Annual accounts
Registry
Jul 23, 2008
Resignation of a person
Companies with similar name
Acco Sarl
Acco Limited
Acco Corporation
Acco-Rexel Limited
Acco Eastlight Limited
Acco Company Limited
Acco Levantina Sl
Acco & Sanchez, Sociedad Limitada
Acco Works Sl
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)