You are here: bizstats.co.uk > a-z index > I list > IX list

Ixcellerate Limited LONDON


Founded in 2010, Ixcellerate, classified under reg no. 07265372 is an active company. Currently registered at C/o Preiskel & Co Llp 4 King's Bench Walk EC4Y 7DL, London the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2011-01-11 Ixcellerate Limited is no longer carrying the name Data Centre 1.

The company has 3 directors, namely Ion D., Alexis F. and Guy D.. Of them, Guy D. has been with the company the longest, being appointed on 26 May 2010 and Ion D. has been with the company for the least time - from 29 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - J. G. who worked with the the company until 2 August 2013.

Ixcellerate Limited Address / Contact

Office Address C/o Preiskel & Co Llp 4 King's Bench Walk
Office Address2 Temple
Town London
Post code EC4Y 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07265372
Date of Incorporation Wed, 26th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ion D.

Position: Director

Appointed: 29 November 2019

Alexis F.

Position: Director

Appointed: 19 July 2012

Guy D.

Position: Director

Appointed: 26 May 2010

Mikhail K.

Position: Director

Appointed: 01 June 2022

Resigned: 09 May 2023

Olga B.

Position: Director

Appointed: 01 January 2022

Resigned: 31 May 2022

Geoff W.

Position: Director

Appointed: 25 November 2021

Resigned: 13 April 2022

Anton S.

Position: Director

Appointed: 01 May 2020

Resigned: 16 December 2021

Oleg B.

Position: Director

Appointed: 29 November 2019

Resigned: 01 May 2020

Maksym K.

Position: Director

Appointed: 29 November 2019

Resigned: 07 October 2020

Carsten P.

Position: Director

Appointed: 30 April 2019

Resigned: 22 April 2022

Christophe B.

Position: Director

Appointed: 18 April 2019

Resigned: 01 January 2022

Alexander L.

Position: Director

Appointed: 01 March 2017

Resigned: 05 July 2022

Michael T.

Position: Director

Appointed: 14 April 2016

Resigned: 29 November 2019

Christophe B.

Position: Director

Appointed: 15 July 2014

Resigned: 13 April 2016

Katsuya K.

Position: Director

Appointed: 15 July 2014

Resigned: 01 March 2017

Karen B.

Position: Director

Appointed: 19 July 2012

Resigned: 31 March 2019

Ian Z.

Position: Director

Appointed: 19 July 2012

Resigned: 02 June 2014

Laurens V.

Position: Director

Appointed: 19 July 2012

Resigned: 29 November 2019

Andrew B.

Position: Director

Appointed: 19 July 2012

Resigned: 30 April 2019

J. G.

Position: Secretary

Appointed: 30 September 2011

Resigned: 02 August 2013

J. G.

Position: Director

Appointed: 28 February 2011

Resigned: 02 August 2013

David C.

Position: Director

Appointed: 28 February 2011

Resigned: 29 May 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is The Goldman Sachs Group Inc. from New York, United States. The abovementioned PSC is classified as "a public company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Aglq Holdings (Uk) Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elq Investors Viii Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

The Goldman Sachs Group Inc.

200 West Steet, New York, 10282, United States

Legal authority United States
Legal form Public Company
Country registered United States
Place registered New York Stock Exchange
Registration number 2923466
Notified on 20 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Aglq Holdings (Uk) Ltd

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11373903
Notified on 2 July 2020
Ceased on 20 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Elq Investors Viii Ltd

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09182214
Notified on 29 November 2019
Ceased on 2 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Data Centre 1 January 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand893 37811 081309 6642 530 5501 551 042
Current Assets11 252 10714 273 14418 949 91921 242 70430 842 915
Debtors10 358 72914 262 06318 640 25518 712 15429 291 873
Net Assets Liabilities8 626 3017 576 2388 089 5934 414 349574 283
Other Debtors 36 55211 513  
Property Plant Equipment   5278 776 408
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -681 481-722 321-1 613 120
Accumulated Amortisation Impairment Intangible Assets    17 691
Accumulated Depreciation Impairment Property Plant Equipment   264461 233
Additions Other Than Through Business Combinations Intangible Assets    175 210
Additions Other Than Through Business Combinations Property Plant Equipment   7919 236 850
Administrative Expenses 646 774-760 2541 817 6202 547 304
Amortisation Expense Intangible Assets    17 691
Amounts Owed By Related Parties 14 225 46418 637 485  
Average Number Employees During Period 3223
Comprehensive Income Expense -984 778513 354-3 534 247-4 539 035
Creditors2 574 9606 341 33210 211 63416 206 16533 342 300
Depreciation Expense Property Plant Equipment   264460 969
Fixed Assets  90 09590 6229 024 022
Increase From Amortisation Charge For Year Intangible Assets    17 691
Increase From Depreciation Charge For Year Property Plant Equipment   264460 969
Intangible Assets    157 519
Intangible Assets Gross Cost    175 210
Interest Payable Similar Charges Finance Costs 338 015-246 902-1 716 627-2 007 248
Investments Fixed Assets90 09590 09590 09590 09590 095
Investments In Group Undertakings Participating Interests  90 09590 09590 095
Investments In Subsidiaries 90 09590 095  
Issue Equity Instruments  1-140 997698 969
Net Current Assets Liabilities11 111 16613 827 47518 892 61321 252 21326 505 681
Nominal Value Allotted Share Capital  626263
Number Shares Issued Fully Paid 945 2856 158 1766 174 5136 259 699
Operating Profit Loss -646 774760 254  
Other Comprehensive Income Expense Net Tax    15 517
Other Creditors 425 799728 518  
Other Interest Receivable Similar Income Finance Income 112  
Other Remaining Borrowings 6 341 33210 211 634  
Ownership Interest In Subsidiary Percent  100100 
Par Value Share 0 00
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 74398 5153 447
Profit Loss -984 778513 354-3 534 247-4 554 552
Profit Loss On Ordinary Activities Before Tax -984 778513 354-3 534 247-4 554 552
Property Plant Equipment Gross Cost   7919 237 641
Taxation Social Security Payable 16 53215 348  
Total Assets Less Current Liabilities11 201 26113 917 57018 301 22721 342 83535 529 703
Total Borrowings 6 341 33210 211 634  
Trade Creditors Trade Payables 3 3383 664  
Trade Debtors Trade Receivables 47   
Director Remuneration  192 102271 731 
Net Assets Liabilities Subsidiaries2 305 9612 038 147   
Percentage Class Share Held In Subsidiary 100   
Profit Loss Subsidiaries-1 776 666-1 088 430   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2021-12-31
filed on: 29th, September 2022
Free Download (70 pages)

Company search