UKBizDB.co.uk

ACCELYA SOLUTIONS UK LIMITED

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

This company is commonly known as Accelya Solutions Uk Limited. The company was founded 25 years ago and was given the registration number 03772143. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ACCELYA SOLUTIONS UK LIMITED
Company Number:03772143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
790, Nw 107th Avenue, Suite # 400, Miami, United States, 33172

Director26 January 2022Active
57 Gloucester Road, Hampton, TW12 2UQ

Secretary28 May 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary18 May 1999Active
E, 7th Floor Dheeraj Jamuna, Chincholi Bundar Road, Malad (West), India,

Director14 February 2008Active
18 Gulistan, 13 Carmichael Road, Mumbai, India,

Director07 August 2007Active
3 Craddocks Close, Ashtead, KT21 1AF

Director01 October 2002Active
First Floor (West), Building 10, Watchmoor Park, Riverside Way, Camberley, United Kingdom, GU15 3YL

Director29 September 2015Active
Avenue Court, Victoria Avenue, Camberley, England, GU15 3HX

Director07 August 2007Active
Avenue Court, Victoria Avenue, Camberley, England, GU15 3HX

Director07 July 2011Active
1806 Tiara, Ghodbunder Road, Patlipada, Thane, India,

Director07 August 2007Active
57 Gloucester Road, Hampton, TW12 2UQ

Director28 May 1999Active
57 Gloucester Road, Hampton, TW12 2UQ

Director28 May 1999Active
Ground Floor, Excom House,, Saki Naka, Andheri (East) Mumbai, Maharashtra, India,

Director10 February 2005Active
65 Hampton Court Way, Thames Ditton, KT7 0LT

Director01 December 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director18 May 1999Active

People with Significant Control

Accelya Bidco Limited
Notified on:24 December 2019
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Charles Kaye
Notified on:16 March 2017
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, United States,
Nature of control:
  • Significant influence or control
Mr Joseph Landy
Notified on:16 March 2017
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:United States
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, United States,
Nature of control:
  • Significant influence or control

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
2024-02-02Officers

Change person director company with change date.

Download
2024-02-01Accounts

Legacy.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-14Accounts

Legacy.

Download
2023-03-14Other

Legacy.

Download
2023-03-14Other

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-06Other

Legacy.

Download
2021-05-04Accounts

Legacy.

Download
2021-05-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.