Company NameIccelerate Ltd
Company StatusDissolved
Company Number08793793
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameTECH City Global Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Richard Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 94 3 Whitehall Court
London
SW1A 2EL
Secretary NameGareth Mark Hamer
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNash House Lansdown Road
Bath
BA1 5TB
Director NameMr Anthony Christopher Martin Bury
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCan Mezzanine, Hannover House Queen Charlotte Stre
Bristol
Somerset
BS1 4EX
Director NameMr David Geoffrey Rush
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clarendon Way
Chislehurst
BR7 6RE
Director NameMr Gareth Mark Hamer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNash House Lansdown Road
Bath
BA1 5TB

Location

Registered AddressBerkeley Square House 5th Floor
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
16 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 May 2016Micro company accounts made up to 30 November 2015 (4 pages)
10 May 2016Micro company accounts made up to 30 November 2015 (4 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(7 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(7 pages)
3 September 2015Registered office address changed from Suite 94 3 Whitehall Court London SW1A 2EL to C/O Tejara Capital Berkeley Square House 5th Floor Berkeley Square London W1J 6BY on 3 September 2015 (1 page)
3 September 2015Company name changed tech city global LTD\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
3 September 2015Company name changed tech city global LTD\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
3 September 2015Registered office address changed from Suite 94 3 Whitehall Court London SW1A 2EL to C/O Tejara Capital Berkeley Square House 5th Floor Berkeley Square London W1J 6BY on 3 September 2015 (1 page)
31 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 300
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 300
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 200
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 200
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 200
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 300
(3 pages)
30 July 2015Termination of appointment of Gareth Mark Hamer as a director on 1 May 2015 (1 page)
30 July 2015Appointment of Mr Anthony Christopher Martin Bury as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Gareth Mark Hamer as a director on 1 May 2015 (1 page)
30 July 2015Appointment of Mr David Geoffrey Rush as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Gareth Mark Hamer as a director on 1 May 2015 (1 page)
30 July 2015Appointment of Mr Anthony Christopher Martin Bury as a director on 1 May 2015 (2 pages)
30 July 2015Appointment of Mr David Geoffrey Rush as a director on 1 May 2015 (2 pages)
30 July 2015Appointment of Mr David Geoffrey Rush as a director on 1 May 2015 (2 pages)
30 July 2015Appointment of Mr Anthony Christopher Martin Bury as a director on 1 May 2015 (2 pages)
30 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(5 pages)
30 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(5 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(38 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(38 pages)