UKBizDB.co.uk

ACCELERIS CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acceleris Capital Limited. The company was founded 10 years ago and was given the registration number 08817319. The firm's registered office is in WIGAN. You can find them at 2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ACCELERIS CAPITAL LIMITED
Company Number:08817319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Secretary12 April 2023Active
15, Canada Square, London, England, E14 5GL

Director01 November 2022Active
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director17 December 2013Active
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director21 February 2023Active
15, Canada Square, London, England, E14 5GL

Director20 January 2023Active
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director31 March 2019Active
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Secretary23 July 2021Active
28-29, Bridgeman Terrace, Wigan, England, WN1 1TD

Secretary17 December 2013Active
2nd Floor Ct3, Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA

Secretary31 March 2019Active
15, Canada Square, London, England, E14 5GL

Director01 November 2022Active
28-29, Bridgeman Terrace, Wigan, England, WN1 1TD

Director17 December 2013Active

People with Significant Control

Kpmg Holdings Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:15, Canada Square, London, England, E14 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Thorn
Notified on:31 March 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:2nd Floor Ct3, Wigan Investment Centre, Wigan, England, WN3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Molyneux
Notified on:31 March 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2nd Floor Ct3, Wigan Investment Centre, Wigan, England, WN3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type small.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Change of name

Certificate change of name company.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Accounts

Change account reference date company current extended.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2022-04-27Capital

Capital alter shares subdivision.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.