ACRONIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACRONIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06006404
    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 ACRONIS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ACRONIS LIMITED located?

    Registered Office Address
    Dixcart House Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACRONIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACRONIS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for ACRONIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Tucker Bradley as a secretary on Sep 30, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Eqt as a person with significant control on May 15, 2025

    1 pagesPSC07

    Cessation of Serg Bell as a person with significant control on May 15, 2025

    1 pagesPSC07

    Notification of Eqt as a person with significant control on May 15, 2025

    2 pagesPSC02

    Appointment of Mr Shachar Rabbe as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Serg Bell as a director on May 15, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ilya Zubarev as a director on Mar 04, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr Ilya Zubarev as a director on Sep 04, 2023

    2 pagesAP01

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Appointment of Mr James Tucker Bradley as a secretary on May 04, 2023

    2 pagesAP03

    Appointment of Ms Maya Zarfati as a director on May 04, 2023

    2 pagesAP01

    Termination of appointment of Klaus Oswald as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Klaus Oswald as a secretary on May 04, 2023

    1 pagesTM02

    Registration of charge 060064040002, created on May 02, 2023

    39 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Serguei Beloussov on Jan 05, 2022

    2 pagesCH01

    Who are the officers of ACRONIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABBE, Shachar
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    Director
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    United StatesCanadian337211680001
    ZARFATI, Maya
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    Director
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    EnglandIsraeli308793020001
    EGGERS, David
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing Davidson House
    Berkshire
    Uk
    Secretary
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing Davidson House
    Berkshire
    Uk
    British190959290001
    FOLGER, Anthony Alfred
    Tradecenter
    Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    Secretary
    Tradecenter
    Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    168264700001
    MURGO, John Paul
    20 Raleigh Road
    Holliston
    Massachusetts
    01746
    Usa
    Secretary
    20 Raleigh Road
    Holliston
    Massachusetts
    01746
    Usa
    Usa120965120001
    OSWALD, Klaus, Secretary
    c/o Acronis, Inc. 1 Van De Graaff Drive, Suite 301, Burlington, Ma Usa
    Landsberger Strasse 110
    Munich
    Acronis Germany Gmbh
    Germany
    Secretary
    c/o Acronis, Inc. 1 Van De Graaff Drive, Suite 301, Burlington, Ma Usa
    Landsberger Strasse 110
    Munich
    Acronis Germany Gmbh
    Germany
    235470050001
    SCOTT-PRIESTLEY, Claire Elizabeth
    10 Bangalore Street
    SW15 1QE London
    Secretary
    10 Bangalore Street
    SW15 1QE London
    British117041220001
    STEINER, Ezequiel
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    201489110001
    TUCKER BRADLEY, James
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    Secretary
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    308793310001
    WONG, Mark Sei Yu
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    218176140001
    ZUBAREV, Ilya, Mr.
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Russian138989460001
    THE BRIARS GROUP LIMITED
    Standard House
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Secretary
    Standard House
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Surrey
    121824530001
    BELL, Serg
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing Davidson House
    Berkshire
    United Kingdom
    Director
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing Davidson House
    Berkshire
    United Kingdom
    SingaporeSingaporean190959200002
    DEDENIS, Laurent Jean
    Tradececenter, Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    Director
    Tradececenter, Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    UsaFrench117041200002
    EGGERS, David
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing Davidson House
    Berkshire
    Uk
    Director
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing Davidson House
    Berkshire
    Uk
    UsaAmerican190959090001
    FOLGER, Anthony Alfred
    Tradecenter
    Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    Director
    Tradecenter
    Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    UsaAmerican168267170001
    MURGO, John Paul
    20 Raleigh Road
    Holliston
    Massachusetts
    01746
    Usa
    Director
    20 Raleigh Road
    Holliston
    Massachusetts
    01746
    Usa
    Usa120965120001
    OSWALD, Klaus, Director
    c/o Acronis, Inc. 1 Van De Graaff Drive, Suite 301, Burlington Ma 01803
    Landsberger Strasse 110,
    80339 Munich
    Acronis Germany Gmbh
    Germany
    Director
    c/o Acronis, Inc. 1 Van De Graaff Drive, Suite 301, Burlington Ma 01803
    Landsberger Strasse 110,
    80339 Munich
    Acronis Germany Gmbh
    Germany
    GermanyGerman235471590002
    PINCHEV, Alex
    Tradecenter
    Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    Director
    Tradecenter
    Suite 6700
    MA 01801 Woburn
    300
    Massachusetts
    Usa
    UsaAmerican168265320001
    STEINER, Ezequiel
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    MarylandArgentinian201488990001
    TSYPLIAEV, Maxime
    Novopeschanaya Street
    App 49
    125252 Moscow
    26
    Russia
    Russia
    Director
    Novopeschanaya Street
    App 49
    125252 Moscow
    26
    Russia
    Russia
    Russian117041210002
    WONG, Mark Sei Yu
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    UsaUsa202158360001
    ZUBAREV, Ilya
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    Director
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    UkraineCypriot313169540001
    ZUBAREV, Ilya, Mr.
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West Wing
    Berkshire
    RussiaRussian138989460001

    Who are the persons with significant control of ACRONIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eqt
    Regeringsgatan 25
    Se-111 53
    Eqt Ab
    Stockholm
    Sweden
    May 15, 2025
    Regeringsgatan 25
    Se-111 53
    Eqt Ab
    Stockholm
    Sweden
    Yes
    Legal FormPublic Limited Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSwedish Companies Registration Office
    Registration Number556849-4180
    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.
    Mr. Serg Bell
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    Jun 26, 2017
    Addlestone Road
    Bourne Business Park
    KT15 2LE Addlestone
    Dixcart House
    England
    Yes
    Nationality: Singaporean
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    What are the latest statements on persons with significant control for ACRONIS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 10, 2016Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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