Background WavePink WaveYellow Wave

ACCELYA GLOBAL LIMITED (08948602)

ACCELYA GLOBAL LIMITED (08948602) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACCELYA GLOBAL LIMITED has been registered for 12 years. Current directors include ANBALAGAN, Anand Muthuram, DAVIDSON, James Karr, FORD, James Morrill.

Company Number
08948602
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANBALAGAN, Anand Muthuram, DAVIDSON, James Karr, FORD, James Morrill
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELYA GLOBAL LIMITED

ACCELYA GLOBAL LIMITED is an active company incorporated on 19 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACCELYA GLOBAL LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08948602

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ACCELYA TOPCO LIMITED
From: 11 April 2019To: 2 March 2023
CANARY TOPCO LIMITED
From: 19 March 2014To: 11 April 2019
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Almack House 28 King Street London SW1Y 6QW
From: 19 March 2014To: 26 September 2017
Timeline

68 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
May 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Jan 16
Director Left
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Capital Reduction
Jan 18
Funding Round
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Capital Reduction
Feb 18
Funding Round
May 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Left
Jul 19
Funding Round
Jul 19
Funding Round
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
Funding Round
Aug 20
Funding Round
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Capital Update
Jun 22
Loan Cleared
Oct 25
Loan Secured
Jan 26
30
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ANBALAGAN, Anand Muthuram

Active
Congress Avenue, Austin78701
Born January 1986
Director
Appointed 27 Dec 2019

DAVIDSON, James Karr

Active
Nw 107th Avenue, Miami33172
Born June 1955
Director
Appointed 08 Jun 2022

FORD, James Morrill

Active
Embarcadero Center, San Francisco94111
Born March 1976
Director
Appointed 08 Jun 2022

BEGG, Simon William

Resigned
28 King Street, LondonSW1Y 6QW
Born August 1974
Director
Appointed 12 Apr 2017
Resigned 25 Aug 2017

BEGG, Simon William

Resigned
28 King Street, LondonSW1Y 6QW
Born August 1974
Director
Appointed 19 Mar 2014
Resigned 17 Mar 2017

DOERSAM, Michael

Resigned
28 King Street, LondonSW1Y 6QW
Born March 1965
Director
Appointed 25 Jun 2014
Resigned 24 Dec 2019

FOUNTAIN-JOHNSTON, John Eric

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born January 1958
Director
Appointed 17 Mar 2017
Resigned 27 Dec 2019

FOWINKEL, Max

Resigned
28 King Street, LondonSW1Y 6QW
Born March 1980
Director
Appointed 12 Apr 2017
Resigned 24 Aug 2017

FOWINKEL, Max

Resigned
28 King Street, LondonSW1Y 6QW
Born March 1980
Director
Appointed 19 Mar 2014
Resigned 17 Mar 2017

HORTON, Thomas Warren

Resigned
28 King Street, LondonSW1Y 6QW
Born May 1961
Director
Appointed 17 Mar 2017
Resigned 01 Apr 2019

KUSHWAHA, Raj

Resigned
28 King Street, LondonSW1Y 6QW
Born December 1967
Director
Appointed 17 Mar 2017
Resigned 24 Dec 2019

NAEF, Patrick Josef

Resigned
Are 9 Centre, Deira
Born April 1965
Director
Appointed 29 May 2014
Resigned 14 Mar 2016

NIEUWENDIJK, Mark

Resigned
28 King Street, LondonSW1Y 6QW
Born April 1969
Director
Appointed 15 Nov 2016
Resigned 24 Dec 2019

NORTON, Burke Fremont

Resigned
Embarcadero Center, San Francisco94111
Born December 1966
Director
Appointed 27 Dec 2019
Resigned 26 May 2022

REIS, David Vincent

Resigned
King Street, LondonSW1Y 6QW
Born November 1979
Director
Appointed 17 Mar 2017
Resigned 24 Dec 2019

SARMA, Adarsh Kumar

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1974
Director
Appointed 17 Mar 2017
Resigned 24 Dec 2019

SCHULL, Joseph Charles

Resigned
King Street, LondonSW1Y 6QW
Born March 1961
Director
Appointed 29 May 2014
Resigned 17 Mar 2017

TIBBLE, David Charles

Resigned
28 King Street, LondonSW1Y 6QW
Born June 1952
Director
Appointed 29 May 2014
Resigned 17 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Robert Frederick Smith

Active
Congress Avenue, Austin78701
Born December 1962

Nature of Control

Significant influence or control as firm
Notified 24 Dec 2019

Mr Joseph P. Landy

Ceased
Lexington Avenue, New York10017
Born June 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Dec 2019

Mr Charles Robert Kaye

Ceased
Lexington Avenue, New York10017
Born March 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Miscellaneous
7 February 2024
MISCMISC
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Miscellaneous
1 February 2024
MISCMISC
Miscellaneous
1 February 2024
MISCMISC
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Memorandum Articles
1 July 2022
MAMA
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2022
SH19Statement of Capital
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
7 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Legacy
18 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Certificate Change Of Name Company
11 April 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2018
AAAnnual Accounts
Capital Cancellation Shares
7 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 April 2017
SH10Notice of Particulars of Variation
Resolution
5 April 2017
RESOLUTIONSResolutions
Resolution
5 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Resolution
29 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
29 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Resolution
18 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
17 June 2014
SH14Notice of Redenomination
Resolution
1 April 2014
RESOLUTIONSResolutions
Incorporation Company
19 March 2014
NEWINCIncorporation