ACCENTURE PROPERTIES
- Legal registered address
- 30 FENCHURCH STREET LONDON EC3M 3BD
Current company directors
BENTON, Daniel Mark
BENZECRY, OLIVER JAMES
BRYANT, Mark Greyham
D'ANGIOLINO, Raffaella
FETHERSTON-DILKE, TIMOTHY HUGH
HAY, Andrew Mark
KINDER, Christopher William
KINNEY, John Paul
MILLS, Patrick Mark Herbert
RENNIE, Gavin Henry
ROWE, PATRICK BRIAN FRANCIS
ROWE, PATRICK BRIAN FRANCIS
SALUJA, Sushil Kumar
WHITEHOUSE, Simon John
WHITEHOUSE, Simon John
View full details of company directors- Company number
- 02045995
Accounts
Latest annual accounts were to 31 August 1992
Company financial year end is on 31 August 2025
Confirmation statement
Latest confirmation statement statement dated 31 August 2014
Next statement due by 28 September 2015
Nature of business (SIC)
74990 - Non-trading company
Previous company names
Name | Date previous name changed |
---|---|
ANDERSEN CONSULTING | 21 December 2000 |
ACCENTURE | 18 June 2001 |
ACCENTURE (UK) | 13 May 2003 |
Latest company documents
Date | Description |
---|---|
14/09/1414 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
14/07/1414 July 2014 | SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA |
23/09/1323 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
16/09/1216 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE |
More Company Information
Recently Viewed
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