ACCEL PARTNERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2HR

Company number 04033881
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address 6TH FLOOR, 1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 1 6th Floor New Burlington Place London W1S 2HR England to 6th Floor 1 New Burlington Place London W1S 2HR on 27 February 2017; Registered office address changed from 6th Floor 1 New Burlington Place London W1S 2JA England to 1 6th Floor New Burlington Place London W1S 2HR on 27 February 2017; Director's details changed for Mr Frederic Geoffrey Albert Destin on 14 November 2016. The most likely internet sites of ACCEL PARTNERS LIMITED are www.accelpartners.co.uk, and www.accel-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Accel Partners Limited is a Private Limited Company. The company registration number is 04033881. Accel Partners Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Accel Partners Limited is 6th Floor 1 New Burlington Place London England W1s 2hr. . BIGGS, Jonathan Michael Arthur is a Secretary of the company. BIGGS, Jonathan Michael Arthur is a Director of the company. BOTTERI, Philippe Laurent Alain is a Director of the company. COMOLLI, Kevin Earl is a Director of the company. DE RYCKER, Sonali is a Director of the company. DESTIN, Frederic Geoffrey Albert is a Director of the company. GOLDEN, Bruce is a Director of the company. NELIS, Hendrik Willem, Dr is a Director of the company. Secretary SEDNAOUI, George Carter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLDEN, Bruce has been resigned. Director GOLDEN, Joseph Francis has been resigned. Director RELANDER, Kaj Erik has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BIGGS, Jonathan Michael Arthur
Appointed Date: 21 November 2001

Director
BIGGS, Jonathan Michael Arthur
Appointed Date: 29 May 2002
57 years old

Director
BOTTERI, Philippe Laurent Alain
Appointed Date: 01 January 2016
51 years old

Director
COMOLLI, Kevin Earl
Appointed Date: 11 July 2000
65 years old

Director
DE RYCKER, Sonali
Appointed Date: 01 January 2010
52 years old

Director
DESTIN, Frederic Geoffrey Albert
Appointed Date: 01 September 2014
53 years old

Director
GOLDEN, Bruce
Appointed Date: 30 September 2013
66 years old

Director
NELIS, Hendrik Willem, Dr
Appointed Date: 16 January 2008
61 years old

Resigned Directors

Secretary
SEDNAOUI, George Carter
Resigned: 21 November 2001
Appointed Date: 11 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Director
GOLDEN, Bruce
Resigned: 30 September 2013
Appointed Date: 15 September 2006
66 years old

Director
GOLDEN, Joseph Francis
Resigned: 10 August 2007
Appointed Date: 29 January 2002
67 years old

Director
RELANDER, Kaj Erik
Resigned: 18 December 2008
Appointed Date: 29 January 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

ACCEL PARTNERS LIMITED Events

27 Feb 2017
Registered office address changed from 1 6th Floor New Burlington Place London W1S 2HR England to 6th Floor 1 New Burlington Place London W1S 2HR on 27 February 2017
27 Feb 2017
Registered office address changed from 6th Floor 1 New Burlington Place London W1S 2JA England to 1 6th Floor New Burlington Place London W1S 2HR on 27 February 2017
23 Nov 2016
Director's details changed for Mr Frederic Geoffrey Albert Destin on 14 November 2016
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 89 more events
06 Oct 2000
New director appointed
04 Oct 2000
Secretary resigned
04 Oct 2000
Director resigned
03 Oct 2000
Registered office changed on 03/10/00 from: jordans inter city house, mitchell lane bristol avon BS1 6BU
11 Jul 2000
Incorporation

ACCEL PARTNERS LIMITED Charges

5 June 2001
Rent deposit deed between heron st james's steet limited(1) accel partners limited (2) accel partners llc (3)
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Heron St James's Street Limited
Description: The sum of £543,320.00.