EXCELLERATE SERVICES HOLDINGS UK LIMITED
Overview
Company Name | EXCELLERATE SERVICES HOLDINGS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04998433 |
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 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 Address | No |
What were the previous names of EXCELLERATE SERVICES HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
EXCELLERATE SERVICES UK LIMITED | Oct 08, 2019 | Oct 08, 2019 |
TEMPLEWOOD SERVICES LIMITED | Jan 18, 2018 | Jan 18, 2018 |
TEMPLEWOOD SECURITY SERVICES LIMITED | Dec 17, 2003 | Dec 17, 2003 |
What are the latest accounts for EXCELLERATE SERVICES HOLDINGS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for EXCELLERATE SERVICES HOLDINGS UK LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for EXCELLERATE SERVICES HOLDINGS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Gordon George Hulley as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clinton James Phipps as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Justin Roger Moore as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lisa Helen Laird as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 049984330003, created on Jun 08, 2023 | 28 pages | MR01 | ||
Satisfaction of charge 049984330002 in full | 1 pages | MR04 | ||
Change of details for Excellerate Holdings (Pvt) Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
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 17, 2022 with no updates | 3 pages | CS01 | ||
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 | 31 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of EXCELLERATE SERVICES HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAIRD, Lisa Helen | Director | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | Scotland | British | Managing Director | 223432450001 | ||||
MOORE, Justin Roger | Director | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | United Kingdom | South African | Chief Technology Officer | 309281390001 | ||||
VENTER, Johan Andrew | Director | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | United Kingdom | British | Managing Director | 306890290001 | ||||
EATOCK, Debra Shirley | Secretary | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | British | 77804400003 | ||||||
W K NOMINEES LIMITED | Secretary | C/O Weston Kay 73-75 Mortimer Street W1W 7SQ London | 104784180001 | |||||||
ANDREWS, Richard Ian Hebden | Director | 12 Tillington Road HR4 9QJ Hereford Herefordshire | England | British | Consultant | 69332020001 | ||||
ANDREWS, Richard Ian Hebden | Director | 6 Blakenley House 51 Twickenham Road TW11 8AJ Teddington Middlesex | British | Consultant | 109533950001 | |||||
CARTER, Mark Julian | Director | Loudoun Road St John's Wood NW8 0DL London 55 | United Kingdom | British | Chief Operating Officer | 240975390001 | ||||
EATOCK, Philip | Director | Flat 291 Winterhur Way RG21 7UG Basingstoke Hampshie | United Kingdom | British | Company Director | 115427970001 | ||||
FOURIE, Shaun | Director | 3a Summit Road Block A, Ground Floor Dunkeld West Excellerate On Summit South Africa | South Africa | South African | Property Investments | 234981730001 | ||||
FOURIE, Shaun | Director | 3a Summit Road Block A, Ground Floor Dunkeld West Excellerate On Summit Republic Of South Africa | South Africa | South African | Property Investments | 234981730001 | ||||
FRENCH, Keith Simon | Director | 46-48 Webber Street South Bank SE1 8QW London Trident House United Kingdom | United Kingdom | British | Ceo | 276453130001 | ||||
HULLEY, Gordon George | Director | 3a Summit Road Block A, Ground Floor Dunkeld West Excellerate On Summit South Africa | South Africa | British | Group Ceo | 234981440001 | ||||
PEERS, James Cy | Director | Lower Ground Floor 46-48 Webber Street SE1 8QW London Trident House United Kingdom | England | British | Finance Director | 280378310001 | ||||
PHIPPS, Clinton James | Director | 3a Summit Road Block A, Ground Floor Dunkeld West Excellerate On Summit South Africa | South Africa | South African | Coo | 234981150001 | ||||
RICHARDSON, Edward George | Director | Hazlemere Road Thundersley SS7 4AF Benfleet 41 Essex | United Kingdom | British | Company Director | 157091990001 | ||||
SONING, Angela Susan Francis, Mrs. | Director | Loudoun Road St John's Wood NW8 0DL London 55 | United Kingdom | British | Company Director | 21186570002 | ||||
SONING, Harvey Murray | Director | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | British | Property Consultant | 243441280001 | ||||
SONING, Harvey Murray | Director | Templewood Lodge 1a Templewood Avenue NW3 7UY London | United Kingdom | British | Property Consultant | 243441280001 | ||||
SONING, James Lance | Director | Loudoun Road St John's Wood NW8 0DL London 55 | United Kingdom | British | Company Director | 247791750001 | ||||
SONING, James Lance | Director | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | British | Operations Manager - Templewood Security Services | 247791750001 |
Who are the persons with significant control of EXCELLERATE SERVICES HOLDINGS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Excellerate Holdings (Pvt) Limited | Jun 09, 2017 | Leonard Street Shoreditch EC2A 4QS London 65 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Harvey Murray Soning | Apr 06, 2016 | Loudoun Road St John's Wood NW8 0DL London 55 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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