ACCELERATOR ADVISORY LIMITED
Overview
Company Name | ACCELERATOR ADVISORY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12144298 |
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 ACCELERATOR ADVISORY LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is ACCELERATOR ADVISORY LIMITED located?
Registered Office Address | C/O Mills & Reeve Llp Botanic House 100 Hills Road CB2 1PH Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCELERATOR ADVISORY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACCELERATOR ADVISORY LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for ACCELERATOR ADVISORY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 17, 2025
| 6 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Appointment of Mr Stanley Boland as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Rania Assaf as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marcus William Mcelroy as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Richard David Groom as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 16, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a small company made up to Aug 31, 2023 | 10 pages | AA | ||||||||||||||||||
Cessation of Ewan Mckinnon Kirk as a person with significant control on Aug 07, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2023
| 6 pages | SH01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Change of details for Cambridge Innovation Capital Plc as a person with significant control on Aug 03, 2020 | 2 pages | PSC05 | ||||||||||||||||||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Aug 31, 2022 | 9 pages | AA | ||||||||||||||||||
Appointment of Marcus William Mcelroy as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 16, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of ACCELERATOR ADVISORY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASSAF, Rania | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | United Kingdom | British | Senior Manager | 321432080001 | ||||
BOLAND, Stanley | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | United Kingdom | British | Director | 141223680001 | ||||
GROOM, Richard David | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | United Kingdom | British | Director | 330635790001 | ||||
KIRBY, Miles Alexander Lyell | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | England | British | Investment Manager | 204786820001 | ||||
MCKINNON KIRK, Ewan | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | England | British | Chief Investment Officer | 268308800001 | ||||
WILLIAMSON, Andrew James | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | England | British,American | Director | 235474100002 | ||||
BASTIN, Adam Christian Neil | Director | Fulbourn Road CB1 9NJ Cambridge 110 England | England | British | Vp, Corporate Development | 183793480001 | ||||
LINGATHOTI, Praveen (Vin) | Director | 3 Charles Babbage Road CB3 0GT Cambridge Hauser Forum England | United Kingdom | German | Director | 268323910001 | ||||
MCELROY, Marcus William | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | United Kingdom | British | Vp Engineering | 287622070001 | ||||
NEELY, Andrew David, Professor | Director | Trinity Lane CB2 1TN Cambridge The Old Schools England | England | British | Pro Vice Chancellor | 110223040002 | ||||
PARSA, Hassan | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | United States | American | Vp | 295597390001 | ||||
WILLIAMSON, Andrew James | Director | Botanic House 100 Hills Road CB2 1PH Cambridge C/O Mills & Reeve Llp United Kingdom | England | British | Venture Capital Investor | 235474100001 |
Who are the persons with significant control of ACCELERATOR ADVISORY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr Ewan Mckinnon Kirk | Mar 06, 2020 | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Arm Technology Investments 2 Limited | Mar 06, 2020 | Fulbourn Road CB1 9NJ Cambridge 110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cambridge Innovation Capital Limited | Aug 07, 2019 | Station Road CB1 2JD Cambridge 22 United Kingdom | No | ||||||||||
| |||||||||||||
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