EXCELLERATE SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

EXCELLERATE SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770135

Incorporation date

02/12/1992

Size

Full

Contacts

Registered address

Registered address

65 Leonard Street, Shoreditch, London EC2A 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1992)
dot icon27/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Clinton James Phipps as a director
dot icon04/02/2026
Satisfaction of charge 027701350010 in full
dot icon22/12/2025
Termination of appointment of Lisa Helen Laird as a director on 2025-12-22
dot icon16/10/2025
Full accounts made up to 2024-06-30
dot icon27/03/2025
Termination of appointment of Michael Anthony Garrett as a director on 2025-02-25
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon17/07/2024
Appointment of Mr Michael Anthony Garrett as a director on 2024-05-13
dot icon08/07/2024
Full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/11/2023
Appointment of Ms Lisa Helen Laird as a director on 2023-09-19
dot icon14/06/2023
Registration of charge 027701350013, created on 2023-06-08
dot icon14/06/2023
Registration of charge 027701350014, created on 2023-06-08
dot icon26/05/2023
Registration of charge 027701350012, created on 2023-05-23
dot icon22/04/2023
Second filing of Confirmation Statement dated 2021-12-31
dot icon15/04/2023
Full accounts made up to 2022-06-30
dot icon14/04/2023
Notification of Excellerate Services Holdings Uk Limited as a person with significant control on 2021-02-22
dot icon14/04/2023
Cessation of Lcc Holdings Limited as a person with significant control on 2021-02-22
dot icon23/03/2023
Change of details for Lcc Holdings Limited as a person with significant control on 2023-03-20
dot icon22/03/2023
Satisfaction of charge 027701350011 in full
dot icon20/03/2023
Appointment of Johan Andrew Venter as a director on 2022-12-01
dot icon20/03/2023
Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 2023-03-20
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/11/2022
Cessation of Excellerate Services Holdings Uk Limited as a person with significant control on 2021-02-22
dot icon02/11/2022
Notification of Lcc Holdings Limited as a person with significant control on 2021-02-22
dot icon12/08/2022
Termination of appointment of Keith Simon French as a director on 2022-08-12
dot icon04/07/2022
Full accounts made up to 2021-06-30
dot icon01/06/2022
Satisfaction of charge 027701350008 in full
dot icon01/06/2022
Satisfaction of charge 027701350009 in full
dot icon27/04/2022
Registration of charge 027701350011, created on 2022-04-25
dot icon19/04/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/01/2022
Termination of appointment of James Cy Peers as a director on 2021-12-31
dot icon05/08/2021
Registered office address changed from Lcc House the Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR to New Kings Beam House 22 Upper Ground London SE1 9PD on 2021-08-05
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon23/05/2021
Registration of charge 027701350010, created on 2021-05-17
dot icon15/03/2021
Cessation of Lcc Holdings Limited as a person with significant control on 2021-02-22
dot icon15/03/2021
Notification of Excellerate Services Holdings Uk Limited as a person with significant control on 2021-02-22
dot icon03/03/2021
Appointment of Mr James Peers as a director on 2021-02-10
dot icon22/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Director's details changed for Keith Simon French on 2020-12-17
dot icon12/11/2020
Termination of appointment of Robert Vincent as a director on 2020-09-28
dot icon12/11/2020
Appointment of Keith Simon French as a director on 2020-09-28
dot icon12/11/2020
Termination of appointment of James Lance Soning as a director on 2020-09-28
dot icon12/11/2020
Termination of appointment of Mark Julian Carter as a director on 2020-09-28
dot icon16/07/2020
Resolutions
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon05/03/2019
Notification of Lcc Holdings Limited as a person with significant control on 2018-05-31
dot icon05/03/2019
Cessation of Templewood Services Limited as a person with significant control on 2018-05-31
dot icon09/01/2019
Notification of Templewood Services Limited as a person with significant control on 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/01/2019
Cessation of Robert Vincent as a person with significant control on 2018-05-31
dot icon26/06/2018
Termination of appointment of Robert Patrick George Vincent as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Clinton James Phipps as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Harvey Murray Soning as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Gordon George Hulley as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Peter Andrews as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Mark Julian Carter as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr James Lance Soning as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Robert Vincent as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Peter Andrews as a secretary on 2018-05-31
dot icon26/06/2018
Appointment of Mr Robert Vincent as a director on 2018-05-31
dot icon12/06/2018
Auditor's resignation
dot icon13/04/2018
Full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/11/2017
Satisfaction of charge 6 in full
dot icon07/11/2017
Satisfaction of charge 027701350007 in full
dot icon07/11/2017
Satisfaction of charge 4 in full
dot icon07/11/2017
Satisfaction of charge 5 in full
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon27/04/2016
Auditor's resignation
dot icon19/04/2016
Auditor's resignation
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon23/06/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/09/2014
Appointment of Mr Robert Patrick George Vincent as a director on 2014-09-25
dot icon25/06/2014
Full accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Registration of charge 027701350009
dot icon13/12/2013
Registration of charge 027701350008
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon30/04/2013
Registration of charge 027701350007
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/09/2012
Appointment of Mr Peter Andrews as a director
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-09-30
dot icon22/06/2011
Termination of appointment of Michael Vincent as a director
dot icon18/04/2011
Registered office address changed from Lcc House, 63 Tallon Road Brentwood Essex CM13 1TG on 2011-04-18
dot icon16/04/2011
Termination of appointment of Gregory Doherty as a director
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon19/04/2010
Termination of appointment of Christine Wilson as a director
dot icon23/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/01/2010
Director's details changed for Robert Vincent on 2010-01-22
dot icon23/01/2010
Director's details changed for Mr Gregory Patrick Doherty on 2010-01-22
dot icon17/06/2009
Full accounts made up to 2008-09-30
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon14/08/2008
Director appointed gregory patrick doherty
dot icon20/06/2008
Full accounts made up to 2007-09-30
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Secretary's particulars changed
dot icon10/01/2007
Location of register of members
dot icon16/08/2006
Registered office changed on 16/08/06 from: suite 12-13, saxon house 2 warley street, upminster, essex RM14 3PJ
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 02/12/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-09-30
dot icon10/12/2003
Return made up to 02/12/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-09-30
dot icon15/01/2003
Return made up to 02/12/02; full list of members
dot icon15/01/2003
Location of register of members
dot icon03/05/2002
Full accounts made up to 2001-09-30
dot icon26/01/2002
Return made up to 02/12/01; full list of members
dot icon26/01/2002
Registered office changed on 26/01/02 from: suite 5, saxon house 2 warley street, upminster, essex RM14 3PN
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon12/02/2001
Return made up to 02/12/00; no change of members
dot icon23/01/2001
Director's particulars changed
dot icon28/04/2000
Full accounts made up to 1999-09-30
dot icon28/01/2000
Location of register of members
dot icon28/01/2000
Return made up to 02/12/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon07/12/1998
Return made up to 02/12/98; no change of members
dot icon05/11/1998
Location of register of members
dot icon16/10/1998
Particulars of mortgage/charge
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon19/01/1998
Return made up to 02/12/97; change of members
dot icon19/01/1998
Location of register of members
dot icon22/12/1997
Registered office changed on 22/12/97 from: 88/90 goodmayes road, goodmayes, ilford, essex IG3 9UU
dot icon08/10/1997
Auditor's resignation
dot icon06/08/1997
Return made up to 02/12/96; full list of members
dot icon06/08/1997
Return made up to 02/12/95; full list of members; amend
dot icon06/08/1997
Location of register of members address changed
dot icon29/04/1997
Location of register of members
dot icon07/04/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
New secretary appointed
dot icon24/01/1997
Secretary resigned;director resigned
dot icon24/01/1997
Declaration of assistance for shares acquisition
dot icon24/01/1997
Resolutions
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon29/11/1996
Director resigned
dot icon30/11/1995
Return made up to 02/12/95; no change of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon23/08/1995
Particulars of mortgage/charge
dot icon18/08/1995
Particulars of mortgage/charge
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Return made up to 02/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon21/06/1994
Director resigned
dot icon27/05/1994
Director resigned
dot icon06/04/1994
Accounting reference date extended from 31/12 to 31/03
dot icon17/03/1994
Return made up to 02/12/93; full list of members
dot icon18/02/1994
Certificate of change of name
dot icon18/02/1994
Certificate of change of name
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
New director appointed
dot icon12/11/1993
Particulars of mortgage/charge
dot icon27/04/1993
Ad 31/03/93--------- £ si 14925@1=14925 £ ic 4/14929
dot icon20/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Ad 04/01/93--------- £ si 2@1=2 £ ic 2/4
dot icon22/01/1993
£ nc 100/25000 05/01/93
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon10/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1992
Registered office changed on 09/12/92 from: 16 st. John street, london, EC1M 4AY
dot icon02/12/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1,579
2021
change arrow icon0 % *

* during past year

Cash in Bank

£161,501.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,579
2.87M
-
0.00
161.50K
-
2021
1,579
2.87M
-
0.00
161.50K
-

Employees

2021

Employees

1,579 Ascended- *

Net Assets(GBP)

2.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Keith Simon
Director
28/09/2020 - 12/08/2022
3
Vincent, Robert
Director
01/01/1995 - 31/05/2018
14
Vincent, Robert
Director
31/05/2018 - 28/09/2020
14
Vincent, Michael
Director
10/01/1997 - 31/03/2011
4
Tester, William Andrew Joseph
Nominee Director
02/12/1992 - 04/12/1992
5140

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About EXCELLERATE SERVICES UK LIMITED

EXCELLERATE SERVICES UK LIMITED is an(a) Active company incorporated on 02/12/1992 with the registered office located at 65 Leonard Street, Shoreditch, London EC2A 4QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1579 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELLERATE SERVICES UK LIMITED?

toggle

EXCELLERATE SERVICES UK LIMITED is currently Active. It was registered on 02/12/1992 .

Where is EXCELLERATE SERVICES UK LIMITED located?

toggle

EXCELLERATE SERVICES UK LIMITED is registered at 65 Leonard Street, Shoreditch, London EC2A 4QS.

What does EXCELLERATE SERVICES UK LIMITED do?

toggle

EXCELLERATE SERVICES UK LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does EXCELLERATE SERVICES UK LIMITED have?

toggle

EXCELLERATE SERVICES UK LIMITED had 1579 employees in 2021.

What is the latest filing for EXCELLERATE SERVICES UK LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2025-12-31 with no updates.