Advanced company searchLink opens in new window

EXCELLERATE SERVICES HOLDINGS UK LIMITED

Company number 04998433

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 TM01 Termination of appointment of Gordon George Hulley as a director on 19 September 2023
23 Jan 2024 TM01 Termination of appointment of Clinton James Phipps as a director on 19 September 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
09 Nov 2023 AP01 Appointment of Mr Justin Roger Moore as a director on 19 September 2023
09 Nov 2023 AP01 Appointment of Ms Lisa Helen Laird as a director on 19 September 2023
15 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
15 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
15 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
15 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
05 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
14 Jun 2023 MR01 Registration of charge 049984330003, created on 8 June 2023
26 May 2023 MR04 Satisfaction of charge 049984330002 in full
22 Mar 2023 PSC05 Change of details for Excellerate Holdings (Pvt) Limited as a person with significant control on 20 March 2023
20 Mar 2023 AD01 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 20 March 2023
20 Mar 2023 AP01 Appointment of Johan Andrew Venter as a director on 1 December 2022
29 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
12 Aug 2022 TM01 Termination of appointment of Keith Simon French as a director on 12 August 2022
04 Jul 2022 AA Full accounts made up to 30 June 2021
19 Apr 2022 CS01 Confirmation statement made on 17 December 2021 with updates
21 Jan 2022 TM01 Termination of appointment of James Cy Peers as a director on 31 December 2021
05 Aug 2021 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to New Kings Beam House 22 Upper Ground London SE1 9PD on 5 August 2021
29 Jun 2021 AA Full accounts made up to 30 June 2020
04 Mar 2021 TM01 Termination of appointment of Harvey Murray Soning as a director on 24 February 2021
03 Mar 2021 AP01 Appointment of Mr James Peers as a director on 10 February 2021