EXCELLERATE SERVICES UK LIMITED
Overview
| Company Name | EXCELLERATE SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02770135 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXCELLERATE SERVICES UK LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
- Window cleaning services (81221) / Administrative and support service activities
- Specialised cleaning services (81222) / Administrative and support service activities
- Other cleaning services (81299) / Administrative and support service activities
Where is EXCELLERATE SERVICES UK LIMITED located?
| Registered Office Address | 65 Leonard Street Shoreditch EC2A 4QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCELLERATE SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LCC SUPPORT SERVICES LIMITED | Feb 21, 1994 | Feb 21, 1994 |
| OVERSCAN LIMITED | Dec 02, 1992 | Dec 02, 1992 |
What are the latest accounts for EXCELLERATE SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EXCELLERATE SERVICES UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for EXCELLERATE SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 027701350010 in full | 1 pages | MR04 | ||
Termination of appointment of Lisa Helen Laird as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 60 pages | AA | ||
Termination of appointment of Michael Anthony Garrett as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Anthony Garrett as a director on May 13, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 45 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lisa Helen Laird as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Registration of charge 027701350013, created on Jun 08, 2023 | 28 pages | MR01 | ||
Registration of charge 027701350014, created on Jun 08, 2023 | 38 pages | MR01 | ||
Registration of charge 027701350012, created on May 23, 2023 | 21 pages | MR01 | ||
Second filing of Confirmation Statement dated Dec 31, 2021 | 3 pages | RP04CS01 | ||
Full accounts made up to Jun 30, 2022 | 37 pages | AA | ||
Cessation of Lcc Holdings Limited as a person with significant control on Feb 22, 2021 | 1 pages | PSC07 | ||
Notification of Excellerate Services Holdings Uk Limited as a person with significant control on Feb 22, 2021 | 2 pages | PSC02 | ||
Change of details for Lcc Holdings Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
Satisfaction of charge 027701350011 in full | 1 pages | MR04 | ||
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 Mar 20, 2023 | 1 pages | AD01 | ||
Appointment of Johan Andrew Venter as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Notification of Lcc Holdings Limited as a person with significant control on Feb 22, 2021 | 2 pages | PSC02 | ||
Cessation of Excellerate Services Holdings Uk Limited as a person with significant control on Feb 22, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Keith Simon French as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 37 pages | AA | ||
Who are the officers of EXCELLERATE SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HULLEY, Gordon George | Director | 3a Summit Road Dunkeld West, Randburg 2196 Johannesburg Excellerate On Summit South Africa | South Africa | British | 234981440001 | |||||
| PHIPPS, Clinton James | Director | 3a Summit Road Dunkeld West, Randburg 2196 Johannesburg Excellerate On Summit Gauteng Province South Africa | South Africa | South African | 247791780001 | |||||
| SONING, Harvey Murray | Director | Loudon Road St Johns Wood NW8 0DL London 55 United Kingdom | United Kingdom | British | 243441280001 | |||||
| VENTER, Johan Andrew | Director | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | United Kingdom | British | 306890290001 | |||||
| ANDREWS, Peter | Secretary | 39 Northampton Grove Langdon Hills SS16 6ED Basildon Essex | British | 109261740002 | ||||||
| CALLAHAN, Ronald | Secretary | 2 Headley Road CM11 1BJ Billericay Essex | British | 32504810003 | ||||||
| COVERDALE, Eric Charles | Secretary | 5 Barstable Road SS17 0NX Stanford-Le-Hope Essex | British | 4253910001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WILSON, Christine Ann | Secretary | 6 Pollards Green Chelmer Village CM2 6UH Chelmsford Essex | British | 51133520001 | ||||||
| YELDHAM, Grahame Richard | Secretary | 18 Hazel Grove CM7 2LX Braintree Essex | British | 51133860001 | ||||||
| ANDREWS, Peter Andrew | Director | The Old Pump Works Great Warley Street CM13 3JR Great Warley, Brentwood Lcc House Essex United Kingdom | England | British | 172142510001 | |||||
| CALLAHAN, Mark Ronald | Director | 20 De Vere Close Hatfield Peverel CM3 2LS Chelmsford Essex | British | 18969890001 | ||||||
| CALLAHAN, Ronald | Director | 2 Headley Road CM11 1BJ Billericay Essex | British | 32504810003 | ||||||
| CARTER, Mark Julian | Director | Loudoun Road St. John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | British | 240975390001 | |||||
| COVERDALE, Eric Charles | Director | 5 Barstable Road SS17 0NX Stanford-Le-Hope Essex | England | British | 4253910001 | |||||
| DOHERTY, Gregory Patrick | Director | Lcc House, 63 Tallon Road Brentwood CM13 1TG Essex | United Kingdom | British | 23109070002 | |||||
| EAREY, Eric Raymond | Director | Little Bushfield Huttongate CM13 2XA Shenfield Essex | British | 4560400003 | ||||||
| FRENCH, Keith Simon | Director | 46-48 Webber Street South Bank SE1 8QW London Trident House United Kingdom | United Kingdom | British | 276453130001 | |||||
| GARRETT, Michael Anthony | Director | Waterside Court, Galleon Boulevard Crossways Business Park DA2 6NX Dartford 7 England | England | British | 314195650001 | |||||
| LAIRD, Lisa Helen | Director | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | Scotland | British | 223432450001 | |||||
| NEALE, Gary William | Director | 71 Millhaven Close Chadwell Heath RM6 4PL Romford Essex | British | 63083920001 | ||||||
| PEERS, James Cy | Director | Lower Ground Floor 46-48 Webber Street SE1 8QW London Trident House United Kingdom | England | British | 280378310001 | |||||
| SONING, James Lance | Director | Loudon Road St. John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | British | 247791750001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| VINCENT, Michael | Director | 8 Calmore Close RM12 6SN Hornchurch Essex | England | British | 51133640002 | |||||
| VINCENT, Robert | Director | Great Warley Street CM13 3JR Great Warley, Brentwood Lcc House, The Old Pump Works Essex United Kingdom | United Kingdom | British | 247791740001 | |||||
| VINCENT, Robert Patrick George | Director | The Old Pump Works Great Warley Street CM13 3JR Great Warley, Brentwood Lcc House Essex | England | British | 191316410001 | |||||
| VINCENT, Robert | Director | The Old Pump Works Great Warley Street CM13 3JR Great Warley, Brentwood Lcc House Essex United Kingdom | England | English | 38093030001 | |||||
| WILSON, Christine Ann | Director | 6 Pollards Green Chelmer Village CM2 6UH Chelmsford Essex | England | British | 51133520001 |
Who are the persons with significant control of EXCELLERATE SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Excellerate Services Holdings Uk Limited | Feb 22, 2021 | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lcc Holdings Limited | Feb 22, 2021 | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Excellerate Services Holdings Uk Limited | Feb 22, 2021 | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lcc Holdings Limited | May 31, 2018 | Great Warley Street Great Warley CM13 3JR Brentwood Lcc House The Old Pump Works Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Templewood Services Limited | May 31, 2018 | Loudoun Road St Johns Wood NW8 0DL London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Vincent | Apr 06, 2016 | The Old Pump Works Great Warley Street CM13 3JR Great Warley, Brentwood Lcc House Essex | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0