Background WavePink WaveYellow Wave

KPMG ACCELERIS LIMITED (08817319)

KPMG ACCELERIS LIMITED (08817319) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. KPMG ACCELERIS LIMITED has been registered for 12 years. Current directors include MOLYNEUX, Patrick John, RICHARDSON, Susan.

Company Number
08817319
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MOLYNEUX, Patrick John, RICHARDSON, Susan
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG ACCELERIS LIMITED

KPMG ACCELERIS LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. KPMG ACCELERIS LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08817319

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ACCELERIS CAPITAL LIMITED
From: 17 December 2013To: 6 December 2022
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

No 1 Circle Square 3 Symphony Park Manchester M1 7FS England
From: 26 January 2023To: 20 May 2024
B4 M16 No.1 Circle Square Oxford Road Manchester M1 7ED England
From: 5 December 2022To: 26 January 2023
2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England
From: 19 December 2019To: 5 December 2022
28-29 Bridgeman Terrace Wigan WN1 1TD England
From: 26 November 2018To: 19 December 2019
12 the Parks Newton-Le-Willows WA12 0JQ England
From: 5 June 2017To: 26 November 2018
C/O Acceleris Limited 9th Floor Lowry House 17 Marble Street Manchester M2 3AW
From: 17 December 2013To: 5 June 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Aug 15
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
May 19
New Owner
May 19
New Owner
May 19
Share Issue
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 25
3
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MOLYNEUX, Patrick John

Active
Canada Square, LondonE14 5GL
Born November 1989
Director
Appointed 25 Jul 2024

RICHARDSON, Susan

Active
Canada Square, LondonE14 5GL
Born September 1979
Director
Appointed 25 Jul 2024

BRUCE, Andrew Nicholas

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 12 Apr 2023
Resigned 26 Jun 2024

HARTLEY, Lauren

Resigned
3 Symphony Park, ManchesterM1 7FS
Secretary
Appointed 23 Jul 2021
Resigned 12 Apr 2023

THORN, Simon William

Resigned
Bridgeman Terrace, WiganWN1 1TD
Secretary
Appointed 17 Dec 2013
Resigned 31 Mar 2019

YOUNGMAN, David William

Resigned
Wigan Investment Centre, WiganWN3 5BA
Secretary
Appointed 31 Mar 2019
Resigned 23 Jul 2021

BARNICOAT, Edward Neil

Resigned
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 25 Jul 2024
Resigned 31 Aug 2024

BOYERS, Jonathan Mark

Resigned
Canada Square, LondonE14 5GL
Born February 1967
Director
Appointed 01 Nov 2022
Resigned 20 Jan 2023

CURRIE, Ian William

Resigned
Bridgeman Terrace, WiganWN1 1TD
Born November 1961
Director
Appointed 17 Dec 2013
Resigned 31 Mar 2019

HEARLD, Christopher Robert

Resigned
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 25 Jul 2024
Resigned 31 Aug 2024

MIDDLETON, Warren Ronald

Resigned
Canada Square, LondonE14 5GL
Born November 1969
Director
Appointed 01 Nov 2022
Resigned 30 Apr 2024

MOLYNEUX, Norman

Resigned
Canada Square, LondonE14 5GL
Born March 1956
Director
Appointed 17 Dec 2013
Resigned 25 Jul 2024

PARTRIDGE, Sarah Kate

Resigned
Canada Square, LondonE14 5GL
Born August 1986
Director
Appointed 21 Feb 2023
Resigned 01 Oct 2025

PEARCE, Graham

Resigned
Canada Square, LondonE14 5GL
Born August 1980
Director
Appointed 20 Jan 2023
Resigned 25 Jul 2024

THORN, Simon William

Resigned
Canada Square, LondonE14 5GL
Born June 1983
Director
Appointed 31 Mar 2019
Resigned 25 Jul 2024

Persons with significant control

4

2 Active
2 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Kpmg Holdings Limited

Active
Canada Square, LondonE14 5GL

Nature of Control

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

Mr Simon Thorn

Ceased
Wigan Investment Centre, WiganWN3 5BA
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2019
Ceased 01 Nov 2022

Mr Norman Molyneux

Ceased
Wigan Investment Centre, WiganWN3 5BA
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2019
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2019
PSC09Update to PSC Statements
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2013
NEWINCIncorporation