EXCELERATE TECHNOLOGY LTD - ST MELLONS
Company Profile | Company Filings |
Overview
EXCELERATE TECHNOLOGY LTD is a Private Limited Company from ST MELLONS and has the status: Active.
EXCELERATE TECHNOLOGY LTD was incorporated 22 years ago on 26/07/2001 and has the registered number: 04260093. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EXCELERATE TECHNOLOGY LTD was incorporated 22 years ago on 26/07/2001 and has the registered number: 04260093. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EXCELERATE TECHNOLOGY LTD - ST MELLONS
This company is listed in the following categories:
61300 - Satellite telecommunications activities
61300 - Satellite telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/10/2022 | 31/12/2024 |
Registered Office
WILLOW HOUSE
ST MELLONS
CARDIFF
CF3 0LW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN PETER SAUNDERS | Jan 1962 | British | Director | 2001-07-26 | CURRENT |
DAVID SAVAGE | Jul 1955 | British | Director | 2001-07-26 | CURRENT |
MISS NICOLA ANN SAVAGE | Mar 1986 | British | Director | 2013-11-12 | CURRENT |
MR SIMON JAMES HILL | Apr 1982 | British | Director | 2013-11-12 | CURRENT |
MRS BETHAN LYANNE EVANS | Apr 1979 | British | Director | 2013-11-12 | CURRENT |
TIMOTHY JOHN MACLEOD-CLARKE | Jul 1941 | British | Director | 2008-06-30 UNTIL 2013-10-23 | RESIGNED |
CATHERINE MARGARET ANNE LANE | Sep 1970 | British | Secretary | 2008-06-30 UNTIL 2010-10-16 | RESIGNED |
JUDITH SAVAGE | Apr 1958 | British | Secretary | 2001-07-26 UNTIL 2008-06-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-07-26 UNTIL 2001-07-26 | RESIGNED | ||
CATHERINE MARGARET ANNE LANE | Sep 1970 | British | Director | 2010-12-16 UNTIL 2013-02-27 | RESIGNED |
MR OWEN STEPHEN ALEXANDER SENNITT | May 1965 | British | Director | 2005-11-04 UNTIL 2007-07-05 | RESIGNED |
MR OWEN STEPHEN ALEXANDER SENNITT | May 1965 | British | Director | 2010-04-01 UNTIL 2013-10-24 | RESIGNED |
MR JOHN CAMERON SAUNDERS | Sep 1953 | British | Director | 2008-06-30 UNTIL 2010-03-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-07-26 UNTIL 2001-07-26 | RESIGNED | ||
LINDSAY CUMBERBATCH | Feb 1960 | British | Director | 2008-04-01 UNTIL 2011-09-06 | RESIGNED |
MR GARY HOPKINS | Sep 1954 | British | Director | 2011-07-26 UNTIL 2012-11-30 | RESIGNED |
MR DANIEL TRANFIELD | Jul 1963 | British | Director | 2013-03-04 UNTIL 2017-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Savage | 2016-04-06 | 7/1955 | Ownership of shares 75 to 100 percent | |
Finance Wales Investments (2) Ltd | 2016-04-06 | Cardiff | Significant influence or control |