Advanced company searchLink opens in new window

ACELERON LIMITED

Company number 10344567

Filter by category

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)
20 Apr 2024 AM10 Administrator's progress report
01 Dec 2023 AM06 Notice of deemed approval of proposals
10 Nov 2023 AM03 Statement of administrator's proposal
22 Sep 2023 AD01 Registered office address changed from Leask House Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 22 September 2023
21 Sep 2023 AM01 Appointment of an administrator
16 Aug 2023 MR04 Satisfaction of charge 103445670001 in full
23 May 2023 AP01 Appointment of Dr Franz Paul Bernhard Richter as a director on 15 May 2023
12 Apr 2023 MR04 Satisfaction of charge 103445670002 in full
24 Mar 2023 TM01 Termination of appointment of Lydia Hook as a director on 17 February 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 TM01 Termination of appointment of Clive Gerald Scrivener as a director on 25 January 2023
08 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 9.895154
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 8.952028
24 Jan 2023 MR01 Registration of charge 103445670002, created on 23 January 2023
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 9.511248
02 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2022
  • GBP 9.226888
26 Oct 2022 SH08 Change of share class name or designation
26 Oct 2022 SH10 Particulars of variation of rights attached to shares
25 Oct 2022 MA Memorandum and Articles of Association
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 9.511248
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2022
24 Oct 2022 AP01 Appointment of Lydia Hook as a director on 18 October 2022
24 Oct 2022 TM01 Termination of appointment of Dennis Atkinson as a director on 19 October 2022
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates