ACCLOUD PLC - LONDON
Company Profile | Company Filings |
Overview
ACCLOUD PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
ACCLOUD PLC was incorporated 8 years ago on 29/10/2015 and has the registered number: 09847722. The accounts status is FULL and accounts are next due on 31/03/2024.
ACCLOUD PLC was incorporated 8 years ago on 29/10/2015 and has the registered number: 09847722. The accounts status is FULL and accounts are next due on 31/03/2024.
ACCLOUD PLC - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 31/03/2024 |
Registered Office
63-66 HATTON GARDEN
LONDON
GREATER LONDON
EC1N 8LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
METAXIS LTD | Corporate Secretary | 2023-09-01 | CURRENT | ||
ROSS JAMES | Nov 1952 | Australian | Director | 2016-09-26 | CURRENT |
DR BIJNA KOTAK DASANI | Aug 1984 | British | Director | 2023-09-01 | CURRENT |
MR DONALD BALADASAN | Oct 1973 | British | Director | 2023-09-01 UNTIL 2023-09-01 | RESIGNED |
BLOOMSBURY NOMINEES LIMITED | Corporate Director | 2015-10-29 UNTIL 2016-12-05 | RESIGNED | ||
STEPHEN FRANK RONALDSON | Secretary | 2016-09-26 UNTIL 2019-08-01 | RESIGNED | ||
MISS ELAINE MARY CONNOR | May 1974 | British | Director | 2019-11-01 UNTIL 2020-03-11 | RESIGNED |
ISABEL JOSEPHINE SUTHERLAND NAPPER | Jan 1958 | British | Director | 2019-11-01 UNTIL 2020-10-31 | RESIGNED |
DOMINIC TRAYNOR | Jun 1976 | British | Director | 2015-10-29 UNTIL 2016-09-26 | RESIGNED |
MR AMIT PAU | Jul 1967 | British | Director | 2018-12-17 UNTIL 2020-09-05 | RESIGNED |
PRITI PATEL | Mar 1972 | British | Director | 2019-03-08 UNTIL 2019-07-24 | RESIGNED |
BLOOMSBURY COMPANY SECRETARIES LIMITED | Corporate Secretary | 2015-10-29 UNTIL 2016-09-26 | RESIGNED | ||
MISS ADRIENNE MARCELLA EVERETT | Apr 1986 | American | Director | 2022-08-09 UNTIL 2023-04-07 | RESIGNED |
MR VIJAY GOEL | Sep 1974 | British | Director | 2021-11-14 UNTIL 2022-08-09 | RESIGNED |
MR TIMOTHY STEPHEN JONES | Mar 1949 | British | Director | 2016-12-05 UNTIL 2018-12-31 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-08-01 UNTIL 2021-06-15 | RESIGNED | ||
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-12-03 UNTIL 2022-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sg Kleinwort Hambros Bank Limited | 2018-01-10 - 2018-01-10 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ross James | 2017-07-12 | 11/1952 | Bristol |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors as firm |
Ross Robert James | 2016-10-13 - 2017-07-12 | 11/1952 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2018-11-23 | 31-03-2018 | 11,532 Cash 9,888,616 equity |