Accelerating Growth Fund Ltd BANBURY


Founded in 2003, Accelerating Growth Fund, classified under reg no. 04698093 is an active company. Currently registered at Blenheim Court 2nd Floor OX16 5BH, Banbury the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2009-11-03 Accelerating Growth Fund Ltd is no longer carrying the name The Recycling Fund.

At the moment there are 4 directors in the the company, namely Vijay D., Marc S. and Claire S. and others. In addition one secretary - Daniel Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Accelerating Growth Fund Ltd Address / Contact

Office Address Blenheim Court 2nd Floor
Office Address2 19 George Street
Town Banbury
Post code OX16 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698093
Date of Incorporation Fri, 14th Mar 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Daniel Y.

Position: Secretary

Appointed: 13 December 2023

Vijay D.

Position: Director

Appointed: 20 October 2023

Marc S.

Position: Director

Appointed: 23 August 2023

Claire S.

Position: Director

Appointed: 16 December 2020

Sarah C.

Position: Director

Appointed: 07 October 2019

Susan C.

Position: Director

Appointed: 16 December 2020

Resigned: 13 December 2023

Paul S.

Position: Secretary

Appointed: 13 May 2020

Resigned: 13 December 2023

Philippa F.

Position: Director

Appointed: 20 March 2019

Resigned: 16 March 2020

Philippa F.

Position: Secretary

Appointed: 05 February 2019

Resigned: 16 March 2020

Gareth P.

Position: Director

Appointed: 14 September 2017

Resigned: 21 September 2018

Gareth P.

Position: Secretary

Appointed: 15 May 2017

Resigned: 21 September 2018

Julie H.

Position: Director

Appointed: 25 January 2017

Resigned: 21 November 2022

Peter M.

Position: Director

Appointed: 25 January 2017

Resigned: 09 December 2020

Andrew H.

Position: Director

Appointed: 18 June 2015

Resigned: 23 November 2016

Jonathan L.

Position: Secretary

Appointed: 01 July 2010

Resigned: 20 January 2017

Jonathan L.

Position: Director

Appointed: 01 July 2010

Resigned: 20 January 2017

Marcus G.

Position: Director

Appointed: 14 September 2009

Resigned: 01 November 2022

Peter S.

Position: Director

Appointed: 14 September 2009

Resigned: 19 November 2014

Elizabeth G.

Position: Director

Appointed: 10 April 2007

Resigned: 30 June 2016

Stephen C.

Position: Director

Appointed: 10 April 2007

Resigned: 30 April 2018

Hugh E.

Position: Secretary

Appointed: 20 May 2004

Resigned: 30 June 2010

Hugh E.

Position: Director

Appointed: 20 May 2004

Resigned: 30 June 2010

Brian K.

Position: Director

Appointed: 29 July 2003

Resigned: 31 March 2007

Clair P.

Position: Secretary

Appointed: 25 June 2003

Resigned: 19 May 2004

Victor C.

Position: Director

Appointed: 25 June 2003

Resigned: 12 May 2008

Peter G.

Position: Director

Appointed: 19 June 2003

Resigned: 31 March 2007

Christopher P.

Position: Director

Appointed: 14 March 2003

Resigned: 12 June 2003

Christopher P.

Position: Secretary

Appointed: 14 March 2003

Resigned: 12 June 2003

Clair P.

Position: Director

Appointed: 14 March 2003

Resigned: 31 March 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Waste and Resources Action Programme from Banbury, England. The abovementioned PSC is categorised as "a charitable incorporated organisation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Waste And Resources Action Programme

2nd Floor, Blenheim Court 19 George Street, Banbury, Oxon, OX16 5BH, England

Legal authority Charities Act
Legal form Charitable Incorporated Organisation
Country registered England
Place registered England & Wales
Registration number Ce030839
Notified on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Recycling Fund November 3, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-13
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements