EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Accelerator Limited

Address
Suite A, First Floor
Solent Centre
3700 Parkway
Whiteley
PO15 7AW
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
17 May 2017
Company No. 04908590 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Accelerator Partners LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    Jeffries, Spencer David Status: Active Notified: 06/04/2016 Date of Birth: 05/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (4)

    Source: Companies House
    Coulthard, John Peter Mcdonald 12 Anthems Way, London, England Status: Active Notified: 02/01/2009 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jeffries, Spencer David Petersfield Road Bramdean, Alresford, Hampshire Status: Active Notified: 23/09/2003 Date of Birth: 05/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Monkcom, Jonathan David Winchester, Hampshire, England Status: Active Notified: 11/07/2007 Date of Birth: 01/1959 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Naismith, Roy Cameron Old Alresford, Hampshire Status: Active Notified: 11/07/2007 Date of Birth: 02/1962 Occupation: Accountant Role: Director Country of Residence: England Nationality: British