Excellerate Services Holdings Uk Limited LONDON


Excellerate Services Holdings Uk started in year 2003 as Private Limited Company with registration number 04998433. The Excellerate Services Holdings Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 65 Leonard Street. Postal code: EC2A 4QS. Since Wednesday 15th July 2020 Excellerate Services Holdings Uk Limited is no longer carrying the name Excellerate Services Uk.

The company has 3 directors, namely Lisa L., Justin M. and Johan V.. Of them, Johan V. has been with the company the longest, being appointed on 1 December 2022 and Lisa L. and Justin M. have been with the company for the least time - from 19 September 2023. Currently 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.

Excellerate Services Holdings Uk Limited Address / Contact

Office Address 65 Leonard Street
Office Address2 Shoreditch
Town London
Post code EC2A 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998433
Date of Incorporation Wed, 17th Dec 2003
Industry Public order and safety activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Lisa L.

Position: Director

Appointed: 19 September 2023

Justin M.

Position: Director

Appointed: 19 September 2023

Johan V.

Position: Director

Appointed: 01 December 2022

James P.

Position: Director

Appointed: 10 February 2021

Resigned: 31 December 2021

Keith F.

Position: Director

Appointed: 28 September 2020

Resigned: 12 August 2022

Shaun F.

Position: Director

Appointed: 29 August 2018

Resigned: 12 February 2019

James S.

Position: Director

Appointed: 17 November 2017

Resigned: 28 September 2020

Mark C.

Position: Director

Appointed: 17 November 2017

Resigned: 28 September 2020

Clinton P.

Position: Director

Appointed: 09 June 2017

Resigned: 19 September 2023

Shaun F.

Position: Director

Appointed: 09 June 2017

Resigned: 17 April 2018

Gordon H.

Position: Director

Appointed: 09 June 2017

Resigned: 19 September 2023

James S.

Position: Director

Appointed: 23 December 2013

Resigned: 09 June 2017

Edward R.

Position: Director

Appointed: 10 January 2011

Resigned: 24 July 2012

Harvey S.

Position: Director

Appointed: 26 June 2009

Resigned: 24 February 2021

Richard A.

Position: Director

Appointed: 20 March 2009

Resigned: 22 November 2014

Philip E.

Position: Director

Appointed: 20 March 2009

Resigned: 01 February 2010

Richard A.

Position: Director

Appointed: 27 June 2008

Resigned: 01 September 2008

Angela S.

Position: Director

Appointed: 19 July 2007

Resigned: 09 June 2017

Debra E.

Position: Secretary

Appointed: 08 May 2007

Resigned: 10 July 2017

Harvey S.

Position: Director

Appointed: 17 December 2003

Resigned: 20 March 2009

W K Nominees Limited

Position: Secretary

Appointed: 17 December 2003

Resigned: 08 May 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Excellerate Holdings (Pvt) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Harvey S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Excellerate Holdings (Pvt) Limited

65 Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10694263
Notified on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harvey S.

Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Excellerate Services Uk July 15, 2020
Templewood Services October 8, 2019
Templewood Security Services January 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand646 854598 682
Current Assets2 496 7612 123 722
Debtors1 849 9071 525 040
Net Assets Liabilities944 741565 124
Other Debtors13 828147 161
Property Plant Equipment183 10496 320
Other
Audit Fees Expenses40 16737 105
Accumulated Depreciation Impairment Property Plant Equipment163 343268 240
Additions Other Than Through Business Combinations Property Plant Equipment 19 911
Administrative Expenses1 807 7071 834 339
Average Number Employees During Period494371
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment43 76529 624
Corporation Tax Payable570 
Corporation Tax Recoverable 5 422
Cost Sales9 441 8406 832 098
Creditors7 593 6287 409 069
Deferred Tax Asset Debtors12 57812 578
Depreciation Expense Property Plant Equipment75 21486 815
Finance Lease Liabilities Present Value Total33 6289 069
Finance Lease Payments Owing Minimum Gross61 40433 410
Fixed Assets8 390 9558 304 171
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 937 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 2 540
Gain Loss On Disposals Property Plant Equipment2 578-535
Gross Profit Loss1 974 9391 357 198
Increase Decrease In Current Tax From Adjustment For Prior Periods -19 385
Increase From Depreciation Charge For Year Property Plant Equipment 105 662
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings302 249
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 1674 864
Interest Paid To Group Undertakings327 221285 271
Interest Payable Similar Charges Finance Costs340 544292 384
Investments Fixed Assets8 207 8518 207 851
Investments In Subsidiaries8 207 8518 207 851
Loans From Group Undertakings7 560 0007 400 000
Net Current Assets Liabilities147 414-329 978
Operating Profit Loss221 866-106 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 765
Other Disposals Property Plant Equipment 1 799
Other Interest Expense6 126 
Other Operating Income Format154 634370 523
Other Remaining Borrowings7 560 0007 400 000
Other Taxation Social Security Payable570 69411 991
Pension Other Post-employment Benefit Costs Other Pension Costs99 35699 373
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income336 051138 852
Profit Loss-118 678-379 617
Profit Loss On Ordinary Activities Before Tax-118 678-399 002
Property Plant Equipment Gross Cost346 448364 560
Social Security Costs636 222474 226
Staff Costs Employee Benefits Expense9 001 3136 951 766
Tax Decrease From Utilisation Tax Losses1 188 
Tax Expense Credit Applicable Tax Rate-22 549-75 810
Tax Increase Decrease Arising From Group Relief Tax Reconciliation12 508 
Tax Increase Decrease From Effect Capital Allowances Depreciation6 41212 012
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 81757 652
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 6 146
Tax Tax Credit On Profit Or Loss On Ordinary Activities -19 385
Total Assets Less Current Liabilities8 538 3697 974 193
Total Borrowings7 560 0007 400 000
Total Operating Lease Payments67 42456 762
Trade Creditors Trade Payables467 964971 759
Trade Debtors Trade Receivables1 487 4501 221 027
Turnover Revenue11 416 7798 189 296
Voting Power In Subsidiary If Different From Ownership Interest Percent 100
Wages Salaries8 265 7356 378 167
Director Remuneration229 952154 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 15th, August 2023
Free Download (20 pages)

Company search