ACCELERATOR ADVISORY LIMITED

ACCELERATOR ADVISORY LIMITED

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

    Company NameACCELERATOR ADVISORY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12144298
    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 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 AddressNo

    What are the latest accounts for ACCELERATOR ADVISORY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACCELERATOR ADVISORY LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for ACCELERATOR ADVISORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with updates

    6 pagesCS01

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

    10 pagesAA

    Statement of capital following an allotment of shares on Feb 17, 2025

    • Capital: GBP 55.356839
    6 pagesSH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Stanley Boland as a director on Dec 10, 2024

    2 pagesAP01

    Appointment of Rania Assaf as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Marcus William Mcelroy as a director on Dec 10, 2024

    1 pagesTM01

    Appointment of Richard David Groom as a director on Dec 10, 2024

    2 pagesAP01

    Confirmation statement made on Jun 16, 2024 with updates

    6 pagesCS01

    Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024

    1 pagesAA01

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

    10 pagesAA

    Cessation of Ewan Mckinnon Kirk as a person with significant control on Aug 07, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 16, 2023

    • Capital: GBP 27.843939
    6 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of details for Cambridge Innovation Capital Plc as a person with significant control on Aug 03, 2020

    2 pagesPSC05

    Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

    1 pagesAD03

    Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

    1 pagesAD02

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Marcus William Mcelroy as a director on Jun 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 16, 2022 with updates

    4 pagesCS01

    Who are the officers of ACCELERATOR ADVISORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSAF, Rania
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    United KingdomBritishSenior Manager321432080001
    BOLAND, Stanley
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    United KingdomBritishDirector141223680001
    GROOM, Richard David
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    United KingdomBritishDirector330635790001
    KIRBY, Miles Alexander Lyell
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    EnglandBritishInvestment Manager204786820001
    MCKINNON KIRK, Ewan
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    EnglandBritishChief Investment Officer268308800001
    WILLIAMSON, Andrew James
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    EnglandBritish,AmericanDirector235474100002
    BASTIN, Adam Christian Neil
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    EnglandBritishVp, Corporate Development183793480001
    LINGATHOTI, Praveen (Vin)
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    England
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    England
    United KingdomGermanDirector268323910001
    MCELROY, Marcus William
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    United KingdomBritishVp Engineering287622070001
    NEELY, Andrew David, Professor
    Trinity Lane
    CB2 1TN Cambridge
    The Old Schools
    England
    Director
    Trinity Lane
    CB2 1TN Cambridge
    The Old Schools
    England
    EnglandBritishPro Vice Chancellor110223040002
    PARSA, Hassan
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    United StatesAmericanVp295597390001
    WILLIAMSON, Andrew James
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    C/O Mills & Reeve Llp
    United Kingdom
    EnglandBritishVenture Capital Investor235474100001

    Who are the persons with significant control of ACCELERATOR ADVISORY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Ewan Mckinnon Kirk
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    Mills & Reeve Llp
    Cambridgeshire
    United Kingdom
    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
    • 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.
    Arm Technology Investments 2 Limited
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    Mar 06, 2020
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Aug 07, 2019
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08243718
    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.

    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