Background WavePink WaveYellow Wave

ACCUGAS HOLDINGS UK PLC (11950135)

ACCUGAS HOLDINGS UK PLC (11950135) is an active UK company. incorporated on 16 April 2019. 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.. ACCUGAS HOLDINGS UK PLC has been registered for 6 years. Current directors include BEATTIE, Nicholas, DRAGE, Robin Miles, LAWSON, Olusola Ajose Akinkunmi and 2 others.

Company Number
11950135
Status
active
Type
plc
Incorporated
16 April 2019
Age
6 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEATTIE, Nicholas, DRAGE, Robin Miles, LAWSON, Olusola Ajose Akinkunmi, MACDONALD, Sean Gerard, TRIFONOV, Todor Emilov
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCUGAS HOLDINGS UK PLC

ACCUGAS HOLDINGS UK PLC is an active company incorporated on 16 April 2019 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.. ACCUGAS HOLDINGS UK PLC was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11950135

PLC Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

40 Bank Street London, E14 5NR,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 16 April 2019To: 13 November 2019
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Oct 22
Loan Secured
Jan 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BEATTIE, Nicholas

Active
Bank Street, LondonE14 5NR
Secretary
Appointed 26 Feb 2021

BEATTIE, Nicholas

Active
Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 27 Nov 2019

DRAGE, Robin Miles

Active
Bank Street, LondonE14 5NR
Born December 1960
Director
Appointed 12 Aug 2021

LAWSON, Olusola Ajose Akinkunmi

Active
The Common, StanmoreHA7 3HP
Born June 1980
Director
Appointed 27 Nov 2019

MACDONALD, Sean Gerard

Active
Lodge Close, CobhamKT11 2SG
Born February 1959
Director
Appointed 27 Nov 2019

TRIFONOV, Todor Emilov

Active
Bank Street, LondonE14 5NR
Born October 1976
Director
Appointed 05 Oct 2022

ROSS, Jessica

Resigned
Bank Street, LondonE14 5NR
Secretary
Appointed 13 Nov 2019
Resigned 26 Feb 2021

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 16 Apr 2019
Resigned 13 Nov 2019

ALAM, Rafiqul

Resigned
Bank Street, LondonE14 5NR
Born December 1966
Director
Appointed 16 Apr 2019
Resigned 27 Nov 2019

ROSS, Jessica Kate

Resigned
Bank Street, LondonE14 5NR
Born August 1985
Director
Appointed 27 Nov 2019
Resigned 26 Feb 2021

SEMEGA-JANNEH, Isatou

Resigned
Bank Street, LondonE14 5NR
Born September 1976
Director
Appointed 27 Nov 2019
Resigned 12 Aug 2021

THOMAS, Christopher Charles Arnold

Resigned
Bank Street, LondonE14 5NR
Born September 1961
Director
Appointed 26 Feb 2021
Resigned 17 Jun 2022

THOMAS, Christopher Charles Arnold

Resigned
Bank Street, LondonE14 5NR
Born September 1961
Director
Appointed 16 Apr 2019
Resigned 27 Nov 2019

Persons with significant control

1

Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 February 2020
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Legacy
17 April 2019
CERT8ACERT8A
Application Trading Certificate
17 April 2019
SH50SH50
Incorporation Company
16 April 2019
NEWINCIncorporation