About

Registered Number: 04698093
Date of Incorporation: 14/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Blenheim Court 2nd Floor, 19 George Street, Banbury, Oxfordshire, OX16 5BH,

 

Founded in 2003, Accelerating Growth Fund Ltd has its registered office in Banbury, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Sarah Katherine 07 October 2019 - 1
MADDOX, Peter James 25 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SULLER, Paul 13 May 2020 - 1
FOSTER, Philippa 05 February 2019 16 March 2020 1
LEA, Jonathan David 01 July 2010 20 January 2017 1
PRIOR, Gareth 15 May 2017 21 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
RESOLUTIONS - N/A 05 June 2020
CC04 - Statement of companies objects 05 June 2020
MA - Memorandum and Articles 04 June 2020
AP03 - Appointment of secretary 18 May 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 25 March 2019
AP03 - Appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 17 July 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 20 September 2017
PSC02 - N/A 30 August 2017
PSC09 - N/A 30 August 2017
AA - Annual Accounts 14 July 2017
AP03 - Appointment of secretary 25 May 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 December 2011
CH01 - Change of particulars for director 28 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 28 July 2010
AP03 - Appointment of secretary 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 13 January 2010
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 28 March 2007
MISC - Miscellaneous document 11 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 07 January 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.