London
W1S 2HR
Director Name | Mr Hendrik Willem Nelis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Sonali De Rycker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mr Bruce Golden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Venture Investor |
Country of Residence | United States |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mr Philippe Laurent Alain Botteri |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Secretary Name | George Carter Sednaoui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Rolling Hill Road Skillman New Jersey 08558 United States |
Secretary Name | Mr Jonathan Michael Arthur Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Joseph Francis Golden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 August 2007) |
Role | Venture Capital Fund Manager |
Correspondence Address | 16 St James Street London SW1A 1ER |
Director Name | Kaj Erik Relander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2008) |
Role | Venture Capital Fund Manager |
Correspondence Address | 16 Saint Jamess Street London SW1A 1ER |
Director Name | Mr Jonathan Michael Arthur Biggs |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Bruce Golden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Fifth Floor 16 Saint Jamess Street London SW1A 1ER |
Director Name | Mr Frederic Geoffrey Albert Destin |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2017) |
Role | Venture Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Luciana Maria Lixandru |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 July 2019(19 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 March 2020) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6th Floor 1 New Burlington Place London W1S 2HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.accel.com |
---|---|
Telephone | 020 71701000 |
Telephone region | London |
Registered Address | 6th Floor 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Accel Europe Guernsey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,809,903 |
Net Worth | £171,526 |
Cash | £284,228 |
Current Liabilities | £2,570,626 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
5 June 2001 | Delivered on: 8 June 2001 Persons entitled: Heron St James's Street Limited Classification: Rent deposit deed between heron st james's steet limited(1) accel partners limited (2) accel partners llc (3) Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 5 june 2001. Particulars: The sum of £543,320.00. Outstanding |
---|
3 November 2020 | Director's details changed for Mr Hendrik Willem Nelis on 26 October 2020 (2 pages) |
---|---|
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Luciana Maria Lixandru as a director on 9 March 2020 (1 page) |
22 July 2019 | Appointment of Mrs Luciana Maria Lixandru as a director on 22 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 May 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 May 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
21 February 2018 | Director's details changed for Kevin Earl Comolli on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Bruce Golden on 20 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mrs Sonali De Rycker on 19 February 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
26 April 2017 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page) |
27 February 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 (1 page) |
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 (1 page) |
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 (1 page) |
27 February 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 (1 page) |
23 November 2016 | Director's details changed for Mr Frederic Geoffrey Albert Destin on 14 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Frederic Geoffrey Albert Destin on 14 November 2016 (2 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
11 August 2016 | Registered office address changed from Fifth Floor 16 Saint Jamess Street London SW1A 1ER to 6th Floor 1 New Burlington Place London W1S 2JA on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Philippe Laurent Alain Botteri as a director on 1 January 2016 (2 pages) |
11 August 2016 | Appointment of Mr Philippe Laurent Alain Botteri as a director on 1 January 2016 (2 pages) |
11 August 2016 | Registered office address changed from Fifth Floor 16 Saint Jamess Street London SW1A 1ER to 6th Floor 1 New Burlington Place London W1S 2JA on 11 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 February 2015 | Appointment of Mr Bruce Golden as a director on 30 September 2013 (2 pages) |
12 February 2015 | Appointment of Mr Bruce Golden as a director on 30 September 2013 (2 pages) |
20 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
20 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
19 September 2014 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 March 2014 | Director's details changed for Mr Jonathan Michael Arthur Biggs on 3 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Jonathan Michael Arthur Biggs on 3 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Jonathan Michael Arthur Biggs on 3 January 2014 (2 pages) |
5 March 2014 | Termination of appointment of Bruce Golden as a director (1 page) |
5 March 2014 | Termination of appointment of Bruce Golden as a director (1 page) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Statement of capital on 19 March 2012
|
26 March 2012 | Statement of capital on 19 March 2012
|
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Statement of capital on 29 March 2011
|
10 May 2011 | Statement of capital on 29 March 2011
|
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
7 April 2011 | Directors statement and auditors report. Out of capital (9 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Directors statement and auditors report. Out of capital (9 pages) |
16 December 2010 | Appointment of Mrs Sonali De Rycker as a director (2 pages) |
16 December 2010 | Appointment of Mrs Sonali De Rycker as a director (2 pages) |
4 November 2010 | Statement of capital on 24 September 2010
|
4 November 2010 | Statement of capital on 24 September 2010
|
5 October 2010 | Directors statement and auditors report. Out of capital (11 pages) |
5 October 2010 | Directors statement and auditors report. Out of capital (11 pages) |
5 October 2010 | Directors statement and auditors report. Out of capital (11 pages) |
5 October 2010 | Directors statement and auditors report. Out of capital (11 pages) |
23 July 2010 | Director's details changed for Dr Hendrik Willem Nelis on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (1 page) |
23 July 2010 | Secretary's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (1 page) |
23 July 2010 | Director's details changed for Bruce Golden on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Bruce Golden on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Dr Hendrik Willem Nelis on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Dr Hendrik Willem Nelis on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (1 page) |
23 July 2010 | Director's details changed for Bruce Golden on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Kevin Earl Comolli on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Kevin Earl Comolli on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Kevin Earl Comolli on 1 July 2010 (2 pages) |
21 April 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
21 April 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
6 April 2009 | Declaration of shares redemption:auditor's report (30 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 April 2009 | Declaration of shares redemption:auditor's report (30 pages) |
24 February 2009 | Appointment terminated director kaj relander (1 page) |
24 February 2009 | Appointment terminated director kaj relander (1 page) |
8 December 2008 | Director appointed dr hendrik willem nelis (1 page) |
8 December 2008 | Director appointed dr hendrik willem nelis (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated director joseph golden (1 page) |
5 August 2008 | Appointment terminated director joseph golden (1 page) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
12 March 2008 | Declaration of shares redemption:auditor's report (27 pages) |
12 March 2008 | Declaration of shares redemption:auditor's report (27 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
14 March 2007 | Declaration of shares redemption:auditor's report (31 pages) |
14 March 2007 | Declaration of shares redemption:auditor's report (31 pages) |
14 March 2007 | Resolutions
|
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
27 July 2006 | Return made up to 11/07/06; full list of members
|
27 July 2006 | Return made up to 11/07/06; full list of members
|
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
23 February 2006 | Declaration of shares redemption:auditor's report (4 pages) |
23 February 2006 | Declaration of shares redemption:auditor's report (4 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
26 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
26 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
27 September 2005 | Return made up to 11/07/05; full list of members (8 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
27 September 2005 | Return made up to 11/07/05; full list of members (8 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members
|
4 August 2004 | Return made up to 11/07/04; full list of members
|
3 June 2004 | £ ic 662500/589000 24/05/04 £ sr 73500@1=73500 (1 page) |
3 June 2004 | £ ic 662500/589000 24/05/04 £ sr 73500@1=73500 (1 page) |
11 September 2003 | £ sr 73500@1 04/02/03 (1 page) |
11 September 2003 | £ sr 73500@1 04/02/03 (1 page) |
16 August 2003 | Return made up to 11/07/03; full list of members
|
16 August 2003 | Return made up to 11/07/03; full list of members
|
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 February 2003 | £ ic 736000/662500 01/02/03 £ sr [email protected]=73500 (1 page) |
17 February 2003 | £ ic 736000/662500 01/02/03 £ sr [email protected]=73500 (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 11/07/02; full list of members
|
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 11/07/02; full list of members
|
21 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Memorandum and Articles of Association (17 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Ad 22/05/02--------- £ si 735000@1=735000 £ ic 1000/736000 (2 pages) |
27 June 2002 | £ nc 1000/736000 22/05/02 (1 page) |
27 June 2002 | Memorandum and Articles of Association (17 pages) |
27 June 2002 | Ad 22/05/02--------- £ si 735000@1=735000 £ ic 1000/736000 (2 pages) |
27 June 2002 | £ nc 1000/736000 22/05/02 (1 page) |
27 June 2002 | Resolutions
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
31 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 11 bolton gardens london SW5 0AL (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 11 bolton gardens london SW5 0AL (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Ad 06/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Ad 06/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2001 | Resolutions
|
13 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: jordans inter city house, mitchell lane bristol avon BS1 6BU (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: jordans inter city house, mitchell lane bristol avon BS1 6BU (1 page) |
11 July 2000 | Incorporation (13 pages) |
11 July 2000 | Incorporation (13 pages) |