ACCELYA HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ACCELYA HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10063409

Incorporation date

15/03/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2016)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon19/04/2023
Application to strike the company off the register
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon10/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon02/03/2023
Change of details for Accelya Topco Limited as a person with significant control on 2023-03-02
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Appointment of James Karr Davidson as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Susan Gillian Boulton as a director on 2022-04-25
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon17/03/2022
Statement of capital on 2022-03-17
dot icon17/03/2022
Statement by Directors
dot icon17/03/2022
Solvency Statement dated 30/06/21
dot icon17/03/2022
Resolutions
dot icon14/01/2022
Termination of appointment of John Eric Fountain-Johnston as a director on 2021-12-30
dot icon30/06/2021
Director's details changed for Mr John Eric Fountain-Johnston on 2021-05-21
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon13/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon10/06/2020
Satisfaction of charge 100634090002 in full
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon18/03/2020
Change of details for Accelya Topco Limited as a person with significant control on 2016-04-06
dot icon16/03/2020
Change of details for a person with significant control
dot icon22/01/2020
Full accounts made up to 2019-06-30
dot icon12/04/2019
Change of details for Canary Topco Limited as a person with significant control on 2019-04-11
dot icon11/04/2019
Certificate of change of name
dot icon11/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon04/04/2019
Director's details changed for Mr John Eric Fountain-Johnston on 2019-04-01
dot icon04/04/2019
Director's details changed for Jose Maria Hurtado Carrasco on 2019-04-01
dot icon04/04/2019
Director's details changed for Ms Susan Gillian Boulton on 2019-04-01
dot icon19/03/2019
Director's details changed for Mr John Eric Fountain-Johnston on 2019-03-01
dot icon11/03/2019
Change of details for Canary Topco Limited as a person with significant control on 2017-06-17
dot icon09/01/2019
Full accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon21/12/2017
Full accounts made up to 2017-06-30
dot icon01/12/2017
Appointment of Ms Susan Gillian Boulton as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of David Vincent Reis as a director on 2017-11-30
dot icon01/12/2017
Appointment of Jose Maria Hurtado Carrasco as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of Adarsh Kumar Sarma as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr John Eric Fountain-Johnston as a director on 2017-11-30
dot icon26/09/2017
Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2017-09-26
dot icon29/08/2017
Satisfaction of charge 100634090001 in full
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon08/05/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon04/04/2017
Appointment of Mr David Vincent Reis as a director on 2017-03-17
dot icon04/04/2017
Appointment of Mr Adarsh Kumar Sarma as a director on 2017-03-17
dot icon04/04/2017
Termination of appointment of Simon William Begg as a director on 2017-03-17
dot icon04/04/2017
Termination of appointment of Max Fowinkel as a director on 2017-03-17
dot icon22/03/2017
Registration of charge 100634090002, created on 2017-03-17
dot icon15/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon06/04/2016
Registration of charge 100634090001, created on 2016-03-31
dot icon15/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begg, Simon William
Director
15/03/2016 - 17/03/2017
12
Fountain-Johnston, John Eric
Director
30/11/2017 - 30/12/2021
10
Reis, David Vincent
Director
17/03/2017 - 30/11/2017
33
Mr Adarsh Kumar Sarma
Director
17/03/2017 - 30/11/2017
20
Davidson, James Karr
Director
25/04/2022 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCELYA HOLDCO LIMITED

ACCELYA HOLDCO LIMITED is an(a) Dissolved company incorporated on 15/03/2016 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELYA HOLDCO LIMITED?

toggle

ACCELYA HOLDCO LIMITED is currently Dissolved. It was registered on 15/03/2016 and dissolved on 18/07/2023.

Where is ACCELYA HOLDCO LIMITED located?

toggle

ACCELYA HOLDCO LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does ACCELYA HOLDCO LIMITED do?

toggle

ACCELYA HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACCELYA HOLDCO LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.