EXCELLERATE SERVICES HOLDINGS UK LIMITED

EXCELLERATE SERVICES HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXCELLERATE SERVICES HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04998433
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    • Public order and safety activities (84240) / Public administration and defence; compulsory social security

    Where is EXCELLERATE SERVICES HOLDINGS UK LIMITED located?

    Registered Office Address
    65 Leonard Street
    Shoreditch
    EC2A 4QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELLERATE SERVICES UK LIMITEDOct 08, 2019Oct 08, 2019
    TEMPLEWOOD SERVICES LIMITEDJan 18, 2018Jan 18, 2018
    TEMPLEWOOD SECURITY SERVICES LIMITEDDec 17, 2003Dec 17, 2003

    What are the latest accounts for EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    20 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Gordon George Hulley as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Clinton James Phipps as a director on Sep 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Justin Roger Moore as a director on Sep 19, 2023

    2 pagesAP01

    Appointment of Ms Lisa Helen Laird as a director on Sep 19, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    20 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Registration of charge 049984330003, created on Jun 08, 2023

    28 pagesMR01

    Satisfaction of charge 049984330002 in full

    1 pagesMR04

    Change of details for Excellerate Holdings (Pvt) Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    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 pagesAD01

    Appointment of Johan Andrew Venter as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Keith Simon French as a director on Aug 12, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    31 pagesAA

    Confirmation statement made on Dec 17, 2021 with updates

    4 pagesCS01

    Who are the officers of EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAIRD, Lisa Helen
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Director
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    ScotlandBritishManaging Director223432450001
    MOORE, Justin Roger
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Director
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    United KingdomSouth AfricanChief Technology Officer309281390001
    VENTER, Johan Andrew
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Director
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    United KingdomBritishManaging Director306890290001
    EATOCK, Debra Shirley
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Secretary
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    British77804400003
    W K NOMINEES LIMITED
    C/O Weston Kay
    73-75 Mortimer Street
    W1W 7SQ London
    Secretary
    C/O Weston Kay
    73-75 Mortimer Street
    W1W 7SQ London
    104784180001
    ANDREWS, Richard Ian Hebden
    12 Tillington Road
    HR4 9QJ Hereford
    Herefordshire
    Director
    12 Tillington Road
    HR4 9QJ Hereford
    Herefordshire
    EnglandBritishConsultant69332020001
    ANDREWS, Richard Ian Hebden
    6 Blakenley House
    51 Twickenham Road
    TW11 8AJ Teddington
    Middlesex
    Director
    6 Blakenley House
    51 Twickenham Road
    TW11 8AJ Teddington
    Middlesex
    BritishConsultant109533950001
    CARTER, Mark Julian
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United KingdomBritishChief Operating Officer240975390001
    EATOCK, Philip
    Flat 291 Winterhur Way
    RG21 7UG Basingstoke
    Hampshie
    Director
    Flat 291 Winterhur Way
    RG21 7UG Basingstoke
    Hampshie
    United KingdomBritishCompany Director115427970001
    FOURIE, Shaun
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    South Africa
    Director
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    South Africa
    South AfricaSouth AfricanProperty Investments234981730001
    FOURIE, Shaun
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    Republic Of South Africa
    Director
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    Republic Of South Africa
    South AfricaSouth AfricanProperty Investments234981730001
    FRENCH, Keith Simon
    46-48 Webber Street
    South Bank
    SE1 8QW London
    Trident House
    United Kingdom
    Director
    46-48 Webber Street
    South Bank
    SE1 8QW London
    Trident House
    United Kingdom
    United KingdomBritishCeo276453130001
    HULLEY, Gordon George
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    South Africa
    Director
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    South Africa
    South AfricaBritishGroup Ceo234981440001
    PEERS, James Cy
    Lower Ground Floor
    46-48 Webber Street
    SE1 8QW London
    Trident House
    United Kingdom
    Director
    Lower Ground Floor
    46-48 Webber Street
    SE1 8QW London
    Trident House
    United Kingdom
    EnglandBritishFinance Director280378310001
    PHIPPS, Clinton James
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    South Africa
    Director
    3a Summit Road
    Block A, Ground Floor
    Dunkeld West
    Excellerate On Summit
    South Africa
    South AfricaSouth AfricanCoo234981150001
    RICHARDSON, Edward George
    Hazlemere Road
    Thundersley
    SS7 4AF Benfleet
    41
    Essex
    Director
    Hazlemere Road
    Thundersley
    SS7 4AF Benfleet
    41
    Essex
    United KingdomBritishCompany Director157091990001
    SONING, Angela Susan Francis, Mrs.
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United KingdomBritishCompany Director21186570002
    SONING, Harvey Murray
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    United KingdomBritishProperty Consultant243441280001
    SONING, Harvey Murray
    Templewood Lodge
    1a Templewood Avenue
    NW3 7UY London
    Director
    Templewood Lodge
    1a Templewood Avenue
    NW3 7UY London
    United KingdomBritishProperty Consultant243441280001
    SONING, James Lance
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United KingdomBritishCompany Director247791750001
    SONING, James Lance
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    United KingdomBritishOperations Manager - Templewood Security Services247791750001

    Who are the persons with significant control of EXCELLERATE SERVICES HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Jun 09, 2017
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10694263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Harvey Murray Soning
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    Apr 06, 2016
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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