About

Registered Number: 10344567
Date of Incorporation: 24/08/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: 22 Gas Street, Birmingham, B1 2JT,

 

Having been setup in 2016, Aceleron Ltd has its registered office in Birmingham, it's status at Companies House is "Active". The companies directors are listed as Baker, David, Broadbent, Jordan, Chandan, Amrit Singh, Dr, Cummins, Carlton Reuel, Horton, Thomas, Simmons, Duane Kevin. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David 20 July 2020 - 1
BROADBENT, Jordan 11 June 2020 - 1
CHANDAN, Amrit Singh, Dr 24 August 2016 - 1
CUMMINS, Carlton Reuel 11 November 2016 - 1
HORTON, Thomas 20 July 2020 - 1
SIMMONS, Duane Kevin 10 January 2018 12 October 2018 1

Filing History

Document Type Date
RP04SH01 - N/A 21 July 2020
SH01 - Return of Allotment of shares 20 July 2020
PSC02 - N/A 20 July 2020
PSC07 - N/A 20 July 2020
PSC07 - N/A 20 July 2020
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 16 March 2020
RESOLUTIONS - N/A 02 March 2020
SH01 - Return of Allotment of shares 02 March 2020
AA01 - Change of accounting reference date 27 January 2020
AD01 - Change of registered office address 31 October 2019
RP04SH01 - N/A 22 October 2019
SH01 - Return of Allotment of shares 07 October 2019
CS01 - N/A 30 August 2019
SH01 - Return of Allotment of shares 30 August 2019
SH01 - Return of Allotment of shares 19 July 2019
RESOLUTIONS - N/A 10 July 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC09 - N/A 27 June 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 08 April 2019
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 05 September 2018
CH01 - Change of particulars for director 05 September 2018
SH01 - Return of Allotment of shares 04 September 2018
AA - Annual Accounts 21 May 2018
SH01 - Return of Allotment of shares 26 January 2018
AP01 - Appointment of director 16 January 2018
SH01 - Return of Allotment of shares 20 November 2017
RESOLUTIONS - N/A 21 September 2017
CS01 - N/A 06 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2017
RESOLUTIONS - N/A 31 August 2017
AD01 - Change of registered office address 22 February 2017
AP01 - Appointment of director 11 November 2016
AD01 - Change of registered office address 11 November 2016
NEWINC - New incorporation documents 24 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.