Background WavePink WaveYellow Wave

ACCELYA GROUP MIDCO 1 LIMITED (FC037436)

ACCELYA GROUP MIDCO 1 LIMITED (FC037436) is an active UK company. incorporated on 22 June 2020. with registered office in St Helier. ACCELYA GROUP MIDCO 1 LIMITED has been registered for 5 years. Current directors include ANBALAGAN, Anand Muthuram, FORD, James Morrill, HICKEY, James Patrick.

Company Number
FC037436
Status
active
Type
oversea-company
Incorporated
22 June 2020
Age
5 years
Address
22 Grenville Street, St Helier, JE4 8PX
Directors
ANBALAGAN, Anand Muthuram, FORD, James Morrill, HICKEY, James Patrick

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELYA GROUP MIDCO 1 LIMITED

ACCELYA GROUP MIDCO 1 LIMITED is an active company incorporated on 22 June 2020 with the registered office located in St Helier. ACCELYA GROUP MIDCO 1 LIMITED was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

FC037436

OVERSEA-COMPANY Company

Age

5 Years

Incorporated 22 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 6 July 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

AURORA UK MIDCO 1 LIMITED
From: 18 August 2020To: 28 October 2021
Contact
Address

22 Grenville Street St Helier, JE4 8PX,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

MOURANT SECRETARIES (JERSEY) LIMITED

Active
Grenville Street, St HelierJE4 8PX
Corporate secretary
Appointed 18 Aug 2020

ANBALAGAN, Anand Muthuram

Active
401 Congress Avenue, Texas
Born January 1986
Director
Appointed 18 Aug 2020

FORD, James Morrill

Active
Embarcadero Center, San Francisco
Born March 1976
Director
Appointed 03 Jun 2022

HICKEY, James Patrick

Active
401 Congress Avenue, Texas
Born August 1957
Director
Appointed 18 Aug 2020

BURKETT, Vincent Lee

Resigned
401 Congress Avenue, Texas
Born December 1964
Director
Appointed 18 Aug 2020
Resigned 01 Feb 2024

NORTON, Burke Fremont

Resigned
San Frncisco, California
Born December 1966
Director
Appointed 18 Aug 2020
Resigned 19 May 2022

SMITH, Robert Frederick

Resigned
401 Congress Avenue, Texas
Born December 1962
Director
Appointed 18 Aug 2020
Resigned 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Company Details By Uk Establishment Overseas Company With Change Details
12 March 2025
OSCH01OSCH01
Appoint Person Authorised Represent Overseas Company With Appointment Date
11 March 2025
OSAP05OSAP05
Termination Person Authorised Overseas Company
11 March 2025
OSTM03OSTM03
Change Company Details Overseas Company
29 August 2024
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
8 July 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
17 November 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
17 November 2022
OSAP01OSAP01
Termination Person Authorised Overseas Company
6 July 2022
OSTM03OSTM03
Appoint Person Authorised Represent Overseas Company With Appointment Date
6 July 2022
OSAP05OSAP05
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
10 November 2021
OSCH03OSCH03
Change Of Name Overseas By Resolution With Date
28 October 2021
OSNM01OSNM01
Change Company Details By Uk Establishment Overseas Company With Change Details
23 September 2021
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
22 September 2021
OSTM01OSTM01
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appointment At Registration Of Person Authorised To Represent
18 August 2020
OS-PAROS-PAR
Register Overseas Company
18 August 2020
OSIN01OSIN01