Background WavePink WaveYellow Wave

ACCEL PARTNERS LIMITED (04033881)

ACCEL PARTNERS LIMITED (04033881) is an active UK company. incorporated on 11 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACCEL PARTNERS LIMITED has been registered for 25 years. Current directors include BOCCHIO, Luca, BOTTERI, Philippe Laurent Alain, BRASOVEANU, Andrei Florin and 2 others.

Company Number
04033881
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
6th Floor 1 New Burlington Place, London, W1S 2HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOCCHIO, Luca, BOTTERI, Philippe Laurent Alain, BRASOVEANU, Andrei Florin, DE RYCKER, Sonali, NELIS, Hendrik Willem
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCEL PARTNERS LIMITED

ACCEL PARTNERS LIMITED is an active company incorporated on 11 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACCEL PARTNERS LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04033881

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

6th Floor 1 New Burlington Place London, W1S 2HR,

Previous Addresses

1 6th Floor New Burlington Place London W1S 2HR England
From: 27 February 2017To: 27 February 2017
6th Floor 1 New Burlington Place London W1S 2JA England
From: 11 August 2016To: 27 February 2017
Fifth Floor 16 Saint Jamess Street London SW1A 1ER
From: 11 July 2000To: 11 August 2016
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Share Issue
Nov 10
Director Joined
Dec 10
Share Issue
May 11
Share Issue
Mar 12
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Mar 20
Director Left
May 21
Director Left
Jan 22
Director Left
Jan 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Funding Round
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Dec 23
Funding Round
Jan 25
Funding Round
Jan 26
7
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BOCCHIO, Luca

Active
1 New Burlington Place, LondonW1S 2HR
Born November 1984
Director
Appointed 04 Apr 2023

BOTTERI, Philippe Laurent Alain

Active
1 New Burlington Place, LondonW1S 2HR
Born October 1973
Director
Appointed 01 Jan 2016

BRASOVEANU, Andrei Florin

Active
1 New Burlington Place, LondonW1S 2HR
Born October 1986
Director
Appointed 04 Apr 2023

DE RYCKER, Sonali

Active
1 New Burlington Place, LondonW1S 2HR
Born August 1973
Director
Appointed 01 Jan 2010

NELIS, Hendrik Willem

Active
1 New Burlington Place, LondonW1S 2HR
Born February 1964
Director
Appointed 16 Jan 2008

BIGGS, Jonathan Michael Arthur

Resigned
1 New Burlington Place, LondonW1S 2HR
Secretary
Appointed 21 Nov 2001
Resigned 30 Apr 2021

SEDNAOUI, George Carter

Resigned
125 Rolling Hill Road, Skillman
Secretary
Appointed 11 Jul 2000
Resigned 21 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 11 Jul 2000

BIGGS, Jonathan Michael Arthur

Resigned
1 New Burlington Place, LondonW1S 2HR
Born October 1967
Director
Appointed 29 May 2002
Resigned 30 Apr 2021

COMOLLI, Kevin Earl

Resigned
1 New Burlington Place, LondonW1S 2HR
Born February 1960
Director
Appointed 11 Jul 2000
Resigned 01 Jan 2022

DESTIN, Frederic Geoffrey Albert

Resigned
1 New Burlington Place, LondonW1S 2HR
Born May 1972
Director
Appointed 01 Sept 2014
Resigned 24 Apr 2017

GOLDEN, Bruce

Resigned
1 New Burlington Place, LondonW1S 2HR
Born February 1959
Director
Appointed 30 Sept 2013
Resigned 01 Jan 2022

GOLDEN, Bruce

Resigned
Fifth Floor, LondonSW1A 1ER
Born February 1959
Director
Appointed 15 Sept 2006
Resigned 30 Sept 2013

GOLDEN, Joseph Francis

Resigned
16 St James Street, LondonSW1A 1ER
Born January 1958
Director
Appointed 29 Jan 2002
Resigned 10 Aug 2007

LIXANDRU, Luciana Maria

Resigned
1 New Burlington Place, LondonW1S 2HR
Born October 1984
Director
Appointed 22 Jul 2019
Resigned 09 Mar 2020

RELANDER, Kaj Erik

Resigned
16 Saint Jamess Street, LondonSW1A 1ER
Born June 1962
Director
Appointed 29 Jan 2002
Resigned 18 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jul 2000
Resigned 11 Jul 2000

Persons with significant control

3

Mr Philippe Laurent Alain Botteri

Active
1 New Burlington Place, LondonW1S 2HR
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mrs Sonali De Rycker

Active
1 New Burlington Place, LondonW1S 2HR
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Hendrik Willem Nelis

Active
1 New Burlington Place, LondonW1S 2HR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

139

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
26 March 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
10 May 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Capital Directors Statement Auditors Report
7 April 2011
SH30SH30
Resolution
7 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
4 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Directors Statement Auditors Report
5 October 2010
SH30SH30
Capital Directors Statement Auditors Report
5 October 2010
SH30SH30
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
6 April 2009
173173
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
12 March 2008
173173
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
14 March 2007
173173
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2006
AAAnnual Accounts
Legacy
23 February 2006
173173
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
173173
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
122122
Legacy
11 September 2003
122122
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
17 February 2003
122122
Legacy
5 September 2002
288cChange of Particulars
Legacy
21 July 2002
288cChange of Particulars
Legacy
21 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
27 June 2002
MEM/ARTSMEM/ARTS
Legacy
27 June 2002
88(2)R88(2)R
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
225Change of Accounting Reference Date
Legacy
26 November 2001
287Change of Registered Office
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
88(2)R88(2)R
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
363aAnnual Return
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Incorporation Company
11 July 2000
NEWINCIncorporation