Accenture Retirement Savings Plan Trustees Limited

  • Active
  • Incorporated on 17 Dec 1997

Reg Address: 30 Fenchurch Street, London EC3M 3BD

Previous Names:
Andersen Consulting Retirement Savings Plan Trustees Limited - 21 Dec 2000
Andersen Consulting Retirement Savings Plan Trustees Limited - 17 Dec 1997

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Accenture Retirement Savings Plan Trustees Limited" is a private-limited-guarant-nsc and located in 30 Fenchurch Street, London EC3M 3BD. Accenture Retirement Savings Plan Trustees Limited is currently in active status and it was incorporated on 17 Dec 1997 (26 years 9 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Accenture Retirement Savings Plan Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Justyn Evans Director 16 Apr 2024 British Active
2 Matthew Swabey Director 16 Apr 2024 British Active
3 Chloe Jane Marie Harmer Director 26 Feb 2024 British Active
4 Pulak Agrawal Director 13 Apr 2022 British Active
5 Charlotte Amanda Thomson Director 13 Apr 2022 British Active
6 Anne Louise Godbold Director 13 Apr 2022 British Active
7 Christina Demetriades Director 3 Dec 2020 Australian,British Active
8 James Frederick Wentworth-Waites Director 1 Jul 2019 British Active
9 Sapphire Jones Director 1 Jul 2019 British Resigned
29 Feb 2020
10 Andrea Wood Director 30 May 2019 British Active
11 Andrew David Poppleton Director 23 May 2018 British Resigned
29 Jan 2021
12 Mary Bewes Director 1 May 2018 British Resigned
30 May 2019
13 Sarah Cordwell Director 10 May 2017 British Resigned
22 Feb 2018
14 Siobhan Margaret Gallagher Director 10 May 2017 British Active
15 Alexander William Millington Director 6 Apr 2017 British Active
16 Alexander William Millington Director 6 Apr 2017 British Resigned
23 May 2022
17 Joanna Claire Darnley Director 6 Apr 2017 British Resigned
8 Mar 2019
18 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 1 Oct 2014 - Resigned
10 May 2015
19 Duncan Clive Mears Director 1 Sep 2013 British Resigned
13 Feb 2018
20 Maxine Johnstone Director 1 Sep 2013 British Active
21 Peter Beckett Thompson Director 1 Sep 2013 British Resigned
5 Apr 2017
22 Jonathon Charles Williams Director 2 Nov 2012 Welsh Active
23 Mark David Abbott Secretary 2 Nov 2012 - Resigned
29 Jan 2016
24 Peter George Director 1 Aug 2012 British Active
25 Peter George Director 1 Aug 2012 British Active
26 Yvonne Marie Claire Slater Director 13 Apr 2012 British Resigned
2 Nov 2012
27 Gareth Edward Clark Director 16 Oct 2009 British Resigned
13 Apr 2012
28 Yvonne Marie Claire Slater Secretary 9 Sep 2009 - Resigned
2 Nov 2012
29 Patrick Brian Francis Rowe Secretary 4 Aug 2009 British Resigned
30 Sep 2010
30 Mark Nicholas Jennings Director 1 Jun 2009 British Resigned
1 Sep 2013
31 Kevin John Coulson Director 1 Jun 2009 British Resigned
27 Nov 2016
32 John Proctor Director 1 Jun 2009 British Resigned
30 Nov 2013
33 Darren Fox-Kirkham Director 1 Jun 2009 British Resigned
1 Sep 2013
34 Niamh Li-Ban Mckenna Director 1 Jun 2009 Irish Resigned
1 Sep 2013
35 Matthew Charles Robinson Director 7 Mar 2008 British Resigned
1 Jun 2009
36 Fiona Mary O'Hara Director 4 Feb 2008 British Resigned
16 Oct 2009
37 Christopher Fields Director 1 Apr 2006 British Resigned
9 May 2017
38 Kenneth Maitland Rose Director 1 Apr 2006 British Resigned
31 Mar 2009
39 Alasdair Ewan Charles Mcgregor Director 1 Apr 2006 British Resigned
7 Mar 2008
40 Neil Andrew Clark Director 24 Nov 2005 British Resigned
9 May 2017
41 Gavin Henry Rennie Director 24 Nov 2005 - Resigned
30 Nov 2008
42 Gavin Henry Rennie Director 24 Nov 2005 British Resigned
30 Nov 2008
43 Robert James Johnson Director 24 Nov 2005 British Resigned
30 Apr 2006
44 David John Warrender Director 4 Jul 2005 British Resigned
31 Mar 2006
45 Andrew Michael Naish Director 4 Jul 2005 British Resigned
1 Aug 2012
46 Jeremy Charles Light Director 1 Apr 2003 - Resigned
1 Jun 2009
47 Stuart David Nicoll Director 1 Apr 2003 British Resigned
27 Nov 2007
48 Jane Susan Edmondson Director 1 Apr 2003 British Resigned
31 Mar 2006
49 Jeremy David Bird Director 1 Apr 2003 British Resigned
31 Mar 2009
50 Louise Berenice Seymour Director 24 Sep 2002 British Resigned
4 Jul 2005
51 Alison Hastings Mackenzie Director 24 Sep 2002 British Resigned
24 Nov 2005
52 Philip Walter Swallow Director 1 Jun 2001 British Resigned
4 Jul 2005
53 Mark Peter Younger Director 6 Mar 2001 British Resigned
5 Oct 2005
54 Jennifer Diane Nunn Director 24 May 1999 British Resigned
9 Jan 2001
55 Stewart Robert Clements Director 24 May 1999 British Resigned
29 Apr 2003
56 Stephen Adrian Walker Secretary 1 Dec 1998 - Resigned
1 Jul 2009
57 Joanna Mayston Director 15 Oct 1998 British Resigned
8 Jul 2002
58 Alexander Anthony George Powell Director 1 Jan 1998 British Resigned
20 Mar 2003
59 Janet Billany Smith Director 1 Jan 1998 British Resigned
31 Jan 2002
60 Kevin Leslie Sumbler Director 1 Jan 1998 British Resigned
28 Mar 2003
61 John Jospeh Nolan Director 1 Jan 1998 Irish Resigned
11 Jul 2003
62 Elizabeth Anne Mills Director 1 Jan 1998 British Resigned
8 Jul 1998
63 Charles Mansfield Bremner Secretary 1 Jan 1998 - Resigned
30 Nov 1998
64 Nicholas Martin Geddes Director 1 Jan 1998 British Resigned
15 Jun 2001
65 Dorien Marc James Director 1 Jan 1998 British Resigned
16 Oct 1998
66 LOVITING LIMITED Corporate Nominee Director 17 Dec 1997 - Resigned
23 Dec 1997
67 SISEC LIMITED Corporate Nominee Secretary 17 Dec 1997 - Resigned
23 Dec 1997
68 SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 17 Dec 1997 - Resigned
23 Dec 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Accenture (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Accenture Retirement Savings Plan Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 28 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 24 May 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 24 May 2024 Download PDF
4 Accounts - Micro Entity 5 Oct 2023 Download PDF
5 Confirmation Statement - No Updates 8 Sep 2023 Download PDF
6 Accounts - Micro Entity 29 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 15 Sep 2022 Download PDF
8 Officers - Change Person Director Company With Change Date 14 Sep 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 14 Sep 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 20 Jul 2022 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 20 Jul 2022 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 19 Jul 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 19 Jul 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 4 Feb 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 22 Jan 2021 Download PDF
2 Pages
16 Accounts - Micro Entity 29 Oct 2020 Download PDF
3 Pages
17 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 13 Mar 2020 Download PDF
1 Pages
19 Confirmation Statement - No Updates 12 Sep 2019 Download PDF
3 Pages
20 Accounts - Micro Entity 11 Sep 2019 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 11 Sep 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 11 Sep 2019 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 11 Sep 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 11 Sep 2018 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 10 Sep 2018 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 10 Sep 2018 Download PDF
2 Pages
29 Accounts - Micro Entity 16 May 2018 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 9 Mar 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 22 Feb 2018 Download PDF
1 Pages
32 Accounts - Micro Entity 21 Sep 2017 Download PDF
3 Pages
33 Officers - Change Person Director Company With Change Date 13 Sep 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
35 Confirmation Statement - No Updates 13 Sep 2017 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 8 Sep 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 7 Sep 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 7 Sep 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 7 Sep 2017 Download PDF
1 Pages
43 Address - Move Registers To Sail Company With New 19 Sep 2016 Download PDF
1 Pages
44 Address - Change Sail Company With New 19 Sep 2016 Download PDF
1 Pages
45 Confirmation Statement - Updates 19 Sep 2016 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 9 Sep 2016 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 9 Sep 2016 Download PDF
1 Pages
48 Accounts - Total Exemption Full 2 Aug 2016 Download PDF
3 Pages
49 Address - Move Registers To Registered Office Company With New 14 Sep 2015 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date No Member List 14 Sep 2015 Download PDF
11 Pages
51 Accounts - Total Exemption Full 8 Jul 2015 Download PDF
4 Pages
52 Officers - Termination Director Company With Name Termination Date 17 May 2015 Download PDF
1 Pages
53 Resolution 30 Dec 2014 Download PDF
16 Pages
54 Officers - Appoint Corporate Director Company With Name Date 28 Oct 2014 Download PDF
3 Pages
55 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 26 Sep 2014 Download PDF
11 Pages
60 Accounts - Total Exemption Small 16 Sep 2014 Download PDF
4 Pages
61 Address - Change Sail Company With Old New 14 Jul 2014 Download PDF
1 Pages
62 Address - Move Registers To Sail Company 21 Apr 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 28 Nov 2013 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 28 Nov 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 28 Nov 2013 Download PDF
2 Pages
66 Accounts - Total Exemption Full 3 Oct 2013 Download PDF
4 Pages
67 Annual Return - Company With Made Up Date No Member List 17 Sep 2013 Download PDF
11 Pages
68 Officers - Appoint Person Secretary Company With Name 22 May 2013 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 21 May 2013 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 21 May 2013 Download PDF
1 Pages
71 Officers - Termination Secretary Company With Name 14 May 2013 Download PDF
1 Pages
72 Accounts - Total Exemption Small 2 Oct 2012 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date No Member List 28 Sep 2012 Download PDF
11 Pages
74 Officers - Change Person Director Company With Change Date 26 Sep 2012 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 27 Aug 2012 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 27 Aug 2012 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 2 May 2012 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 2 May 2012 Download PDF
1 Pages
79 Accounts - Total Exemption Full 4 Oct 2011 Download PDF
4 Pages
80 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
83 Officers - Change Person Secretary Company With Change Date 20 Sep 2011 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
90 Annual Return - Company With Made Up Date No Member List 20 Sep 2011 Download PDF
11 Pages
91 Annual Return - Company With Made Up Date No Member List 20 Jan 2011 Download PDF
11 Pages
92 Officers - Termination Secretary Company With Name 15 Dec 2010 Download PDF
1 Pages
93 Accounts - Total Exemption Full 1 Oct 2010 Download PDF
4 Pages
94 Annual Return - Company With Made Up Date No Member List 30 Sep 2010 Download PDF
12 Pages
95 Officers - Appoint Person Secretary Company With Name 29 Sep 2010 Download PDF
1 Pages
96 Address - Move Registers To Registered Office Company 29 Sep 2010 Download PDF
1 Pages
97 Annual Return - Company With Made Up Date No Member List 14 Jan 2010 Download PDF
7 Pages
98 Officers - Change Person Secretary Company With Change Date 13 Jan 2010 Download PDF
1 Pages
99 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
100 Address - Move Registers To Sail Company 13 Jan 2010 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.