London
EC2R 5AA
Director Name | Mr Christopher John Percival Hopkins |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr James Edward Foster |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew John Sloane |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Lee Andrew Strafford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View Tedgness Road Hope Valley Grindleford Derbyshire S32 2HX |
Director Name | Mr Keith William Teare |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Mr Matteo Charles Colombo |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Mr Paul James Kenneth Miller |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Mr Geoffrey David Granville Carr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Mr Michael Jonathan Dimelow |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2020) |
Role | Cio |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Miss Ingrid Marika Svardstrom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 2020(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2020) |
Role | Head Of Venture Capital Investing |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Vishal Gor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Peter Maher |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2023) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | www.accelerateddigitalventures.org |
---|
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 January 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
---|---|
4 January 2021 | Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020 (1 page) |
16 November 2020 | Cancellation of shares. Statement of capital on 31 October 2020
|
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
29 September 2020 | Cancellation of shares. Statement of capital on 12 September 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
9 September 2020 | Cancellation of shares. Statement of capital on 15 August 2020
|
28 August 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
28 August 2020 | Confirmation statement made on 16 August 2020 with updates (12 pages) |
13 August 2020 | Cancellation of shares. Statement of capital on 12 April 2018
|
13 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2020 | Cancellation of shares. Statement of capital on 23 June 2017
|
13 August 2020 | Cancellation of shares. Statement of capital on 6 April 2017
|
13 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2020 | Cancellation of shares. Statement of capital on 20 April 2018
|
13 August 2020 | Cancellation of shares. Statement of capital on 8 December 2017
|
13 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
12 June 2020 | Termination of appointment of Michael Jonathan Dimelow as a director on 5 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Lee Andrew Strafford as a director on 5 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Geoffrey David Granville Carr as a director on 5 June 2020 (1 page) |
2 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
31 March 2020 | Appointment of Mr Jasan Fitzpatrick as a director on 19 March 2020 (2 pages) |
31 March 2020 | Appointment of Miss Ingrid Marika Svardstrom as a director on 19 March 2020 (2 pages) |
30 March 2020 | Appointment of Mr Stephen Paul Halliwell as a director on 19 March 2020 (2 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
20 February 2020 | Change of details for Legal and General Capital Investments Limited as a person with significant control on 11 November 2019 (2 pages) |
20 February 2020 | Cessation of Woodford Investment Management Limited as a person with significant control on 11 November 2019 (1 page) |
20 February 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
29 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
4 December 2019 | Statement of capital following an allotment of shares on 30 November 2019
|
2 December 2019 | Statement of capital following an allotment of shares on 30 November 2019
|
17 September 2019 | Appointment of Mr Geoffrey David Carr as a director on 12 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Michael Jonathan Dimelow as a director on 12 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Keith William Teare as a director on 12 September 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (12 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (10 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
14 June 2019 | Resolutions
|
17 May 2019 | Termination of appointment of Paul James Kenneth Miller as a director on 15 May 2019 (1 page) |
2 May 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
10 April 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
10 February 2019 | Termination of appointment of Matteo Charles Colombo as a director on 8 February 2019 (1 page) |
10 February 2019 | Appointment of Mr Paul James Kenneth Miller as a director on 8 February 2019 (2 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 12 January 2019
|
8 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
25 January 2019 | Purchase of own shares. (3 pages) |
16 January 2019 | Change of share class name or designation (2 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
10 January 2019 | Cancellation of shares. Statement of capital on 19 November 2018
|
3 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
15 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
31 October 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
12 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (12 pages) |
4 June 2018 | Cessation of Cf Woodford Investment Fund as a person with significant control on 4 June 2018 (1 page) |
26 March 2018 | Registered office address changed from Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018 (1 page) |
15 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (8 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (8 pages) |
26 July 2017 | Notification of Cf Woodford Investment Fund as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Woodford Investment Management Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Legal and General Capital Investments Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Woodford Investment Management Limited as a person with significant control on 30 November 2016 (2 pages) |
26 July 2017 | Notification of Cf Woodford Investment Fund as a person with significant control on 30 November 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Legal and General Capital Investments Limited as a person with significant control on 30 November 2016 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 5 November 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 5 November 2016
|
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (3 pages) |
4 January 2017 | Change of share class name or designation (3 pages) |
7 December 2016 | Appointment of Mr Matteo Charles Colombo as a director on 5 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Matteo Charles Colombo as a director on 5 December 2016 (2 pages) |
21 November 2016 | Appointment of Mr Keith William Teare as a director on 18 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Keith William Teare as a director on 18 November 2016 (2 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Registered office address changed from River View Tedgness Road Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from River View Tedgness Road Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE on 27 October 2016 (1 page) |
13 October 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
13 October 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
13 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
13 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|