ACCENTURE POST-TRADE PROCESSING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Appointment of Manoj Oommen Abraham as a director on 2025-03-01

View Document

21/02/2521 February 2025 Termination of appointment of Neil Thornton Ratcliffe as a director on 2024-11-15

View Document

12/02/2512 February 2025 Director's details changed for Sheeja Paul on 2024-11-09

View Document

11/10/2411 October 2024 Appointment of Sheeja Paul as a director on 2024-08-07

View Document

10/10/2410 October 2024 Termination of appointment of Abhishek Jain as a director on 2024-08-07

View Document

04/03/244 March 2024 Full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

28/06/2328 June 2023 Appointment of Neil Thornton Ratcliffe as a director on 2023-05-25

View Document

28/06/2328 June 2023 Appointment of Abhishek Jain as a director on 2023-05-25

View Document

07/03/237 March 2023 Full accounts made up to 2022-08-31

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/09/1414 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/09/142 September 2014 PREVSHO FROM 31/01/2015 TO 31/08/2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BIRD

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANDREW DAVID POPPLETON

View Document

14/07/1414 July 2014 SAIL ADDRESS CHANGED FROM:
35 VINE STREET
LONDON
EC3N 2AA
ENGLAND

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED JEREMY DAVID BIRD

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED NICHOLAS JOHN LONGMAN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED THIERRY BERTIN ERNEST WEIDENMANN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED OWEN GREGORY JELF

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER BENZECRY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROWE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK ROWE

View Document

26/09/1326 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS / 14/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS / 14/01/2013

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company