London
EC2R 5AA
Director Name | Mr Peter Maher |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Management |
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(4 years, 4 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 | 13 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (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 Jasan Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2021) |
Role | Md Principal Investing |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
10 July 2023 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 February 2023 (2 pages) |
23 February 2023 | Company name changed adv nominees LIMITED\certificate issued on 23/02/23
|
21 February 2023 | Termination of appointment of Peter Maher as a director on 20 February 2023 (1 page) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
15 December 2021 | Appointment of Mr Peter Maher as a director on 7 December 2021 (2 pages) |
15 December 2021 | Appointment of Mr Christopher John Percival Hopkins as a director on 7 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Stephen Paul Halliwell as a director on 7 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Jasan Fitzpatrick as a director on 7 December 2021 (1 page) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 June 2021 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to One Coleman Street London EC2R 5AA on 11 March 2021 (1 page) |
11 March 2021 | Appointment of Legal & General Co Sec Limited as a secretary on 4 March 2021 (2 pages) |
4 January 2021 | Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020 (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Mr Stephen Paul Halliwell as a director on 26 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Jasan Fitzpatrick as a director on 26 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Lee Andrew Strafford as a director on 29 June 2020 (1 page) |
2 July 2020 | Appointment of Miss Ingrid Marika Svardstrom as a director on 26 June 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 April 2019 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 26 April 2019 (2 pages) |
21 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Director's details changed for Mr Lee Andrew Strafford on 19 April 2018 (2 pages) |
26 March 2018 | Registered office address changed from 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 September 2017 | Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page) |
23 September 2017 | Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page) |
16 March 2017 | Registered office address changed from River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 16 March 2017 (1 page) |
14 October 2016 | Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
14 October 2016 | Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
13 October 2016 | Incorporation (38 pages) |
13 October 2016 | Incorporation (38 pages) |