About

Registered Number: 03772143
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Based in London, Accelya Solutions Uk Ltd was founded on 18 May 1999, it's status is listed as "Active". Fountain-johnston, John Eric, Ambe, Satish Mahabaleshwar, Bhattacherjee, Neela, Jain, Vipul, Lesueur, Philippe Edmond Paul, Nadkar, Sumeet, Powell, Chantal Marie-france, Rocha, Sidney, Smith, Adam are the current directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUNTAIN-JOHNSTON, John Eric 29 September 2015 - 1
AMBE, Satish Mahabaleshwar 14 February 2008 07 July 2011 1
BHATTACHERJEE, Neela 07 August 2007 07 July 2011 1
JAIN, Vipul 07 August 2007 29 September 2015 1
LESUEUR, Philippe Edmond Paul 07 July 2011 05 October 2016 1
NADKAR, Sumeet 07 August 2007 07 July 2011 1
POWELL, Chantal Marie-France 28 May 1999 29 March 2005 1
ROCHA, Sidney 10 February 2005 09 July 2007 1
SMITH, Adam 01 December 2005 09 July 2007 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 09 April 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC02 - N/A 20 January 2020
MR04 - N/A 19 December 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 11 April 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 09 February 2018
AD01 - Change of registered office address 29 September 2017
RP04PSC01 - N/A 03 August 2017
RP04PSC01 - N/A 03 August 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 05 December 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 June 2012
MISC - Miscellaneous document 15 February 2012
AAMD - Amended Accounts 17 January 2012
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 24 May 2011
AA01 - Change of accounting reference date 22 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
353 - Register of members 20 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AUD - Auditor's letter of resignation 15 April 2008
225 - Change of Accounting Reference Date 08 April 2008
AUD - Auditor's letter of resignation 05 April 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2004
AA - Annual Accounts 31 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
363s - Annual Return 26 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
CERTNM - Change of name certificate 13 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
225 - Change of Accounting Reference Date 26 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
AA - Annual Accounts 10 January 2003
CERTNM - Change of name certificate 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 05 June 2000
225 - Change of Accounting Reference Date 07 March 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.