Background WavePink WaveYellow Wave

EXCELLERATE HOLDINGS (PVT) LIMITED (10694263)

EXCELLERATE HOLDINGS (PVT) LIMITED (10694263) is an active UK company. incorporated on 28 March 2017. 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. and 1 other business activities. EXCELLERATE HOLDINGS (PVT) LIMITED has been registered for 9 years. Current directors include HULLEY, Gordon George, PHIPPS, Clinton James, SONING, Harvey Murray and 1 others.

Company Number
10694263
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULLEY, Gordon George, PHIPPS, Clinton James, SONING, Harvey Murray, VENTER, Johan Andrew
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLERATE HOLDINGS (PVT) LIMITED

EXCELLERATE HOLDINGS (PVT) LIMITED is an active company incorporated on 28 March 2017 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. and 1 other business activity. EXCELLERATE HOLDINGS (PVT) LIMITED was registered 9 years ago.(SIC: 64209, 82990)

Status

active

Active since 9 years ago

Company No

10694263

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

, New Kings Beam House 22 Upper Ground, London, SE1 9PD, England
From: 5 August 2021To: 20 March 2023
, 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom
From: 11 August 2017To: 5 August 2021
, 73 Cornhill, London, EC3V 3QQ, United Kingdom
From: 28 March 2017To: 11 August 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Nov 17
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HULLEY, Gordon George

Active
Block A, 3a Summit Road, Johannesburg2196
Born January 1971
Director
Appointed 28 Mar 2017

PHIPPS, Clinton James

Active
3a Summit Road, Dunkeld West
Born November 1970
Director
Appointed 01 Dec 2022

SONING, Harvey Murray

Active
Marylebone High Street, LondonW1U 5JW
Born November 1944
Director
Appointed 19 Sept 2023

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 01 Dec 2022

GARRETT, Michael Anthony

Resigned
Waterside Court, Galleon Boulevard, DartfordDA2 6NX
Born May 1984
Director
Appointed 13 May 2024
Resigned 25 Feb 2025

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 19 Sept 2023
Resigned 22 Dec 2025

PEERS, James Cy

Resigned
Lower Ground Floor, LondonSE1 8QW
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2021

SAMWORTH, Martin David

Resigned
Marylebone High Street, LondonW1U 5JW
Born November 1960
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

VAN DER WALT, Marna

Resigned
Block A, 3a Summit Road, Johannesburg2196
Born May 1968
Director
Appointed 28 Mar 2017
Resigned 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Group
23 September 2022
AAMDAAMD
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Incorporation Company
28 March 2017
NEWINCIncorporation