ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accelya Group Midco 2 Limited

Accelya Group Midco 2 Limited is an active company incorporated on 22 June 2020 with the registered office located in . Accelya Group Midco 2 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
FC037438
Overseas company
Age
5 years
Incorporated 22 June 2020
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 June 2022
Address
22 Grenville Street
St Helier
JE4 8PX
Jersey
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Director • None • American • Lives in United States • Born in Dec 1964
Director • None • American • Lives in United States • Born in Aug 1957
Director • None • American • Lives in United States • Born in Jan 1986
Director • American • Lives in United States • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accelya Global Limited
Mr Anand Muthuram Anbalagan and James Morrill Ford are mutual people.
Active
Accelya Group Topco Limited
Mr Anand Muthuram Anbalagan and James Morrill Ford are mutual people.
Active
Accelya Group Midco 1 Limited
Mr Anand Muthuram Anbalagan and James Morrill Ford are mutual people.
Active
Accelya Group Holdco Limited
Mr Anand Muthuram Anbalagan is a mutual person.
Active
Accelya Group Bidco Limited
Mr Anand Muthuram Anbalagan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£50.72M
Increased by £50.72M (%)
Turnover
£134.89M
Increased by £134.89M (%)
Employees
2.13K
Increased by 2.13K (%)
Total Assets
£1.09B
Increased by £1.09B (%)
Total Liabilities
-£709.85M
Increased by £709.85M (%)
Net Assets
£379.97M
Increased by £379.97M (%)
Debt Ratio (%)
65%
Latest Activity
UK Establishment Changed
6 Months Ago on 12 Mar 2025
Andrew Gavin Croft Wilcock Appointed
6 Months Ago on 11 Mar 2025
Vincent Lee Burkett Resigned
1 Year 7 Months Ago on 1 Feb 2024
Samantha Vanstone Appointed
3 Years Ago on 6 Jul 2022
Full Accounts Submitted
3 Years Ago on 6 Jul 2022
James Morrill Ford Appointed
3 Years Ago on 3 Jun 2022
Burke Fremont Norton Resigned
3 Years Ago on 19 May 2022
Full Accounts Submitted
3 Years Ago on 28 Sep 2021
Mr Anand Muthuram Anbalagan Details Changed
4 Years Ago on 3 Jun 2021
Robert Frederick Smith Resigned
4 Years Ago on 27 Jan 2021
Get Credit Report
Discover Accelya Group Midco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Details changed for a UK establishment - BR022529 Address Change Watchmoor park, building 10, first floor riverside way, camberley, surrey, GU15 3YL, united kingdom,Address Change
Submitted on 12 Mar 2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR022529 Person Authorised to Represent terminated 31/12/2024 samantha vanstone
Submitted on 11 Mar 2025
Appointment of Andrew Gavin Croft Wilcock as a person authorised to represent UK establishment BR022529 on 1 January 2025.
Submitted on 11 Mar 2025
Details changed for an overseas company - Ic Change 21/06/24
Submitted on 29 Aug 2024
Termination of appointment of Vincent Lee Burkett as a director on 1 February 2024
Submitted on 8 Jul 2024
Appointment of James Morrill Ford as a director on 3 June 2022
Submitted on 2 Dec 2022
Termination of appointment of Burke Fremont Norton as a director on 19 May 2022
Submitted on 18 Nov 2022
Full accounts made up to 30 June 2021
Submitted on 6 Jul 2022
Appointment of Samantha Vanstone as a person authorised to represent UK establishment BR022529 on 24 May 2022.
Submitted on 6 Jul 2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR022529 Person Authorised to Represent terminated 24/05/2022 susan gillian boulton
Submitted on 6 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year