ACE FX LIMITED

Register to unlock more data on OkredoRegister

ACE FX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748933

Incorporation date

13/11/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8b Concourse Level, 16-19 Canada Square, London E14 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon28/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon22/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon17/01/2024
Director's details changed for Mr Stephen Edward Williams on 2024-01-08
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon26/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon21/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon19/04/2021
Registered office address changed from 5 London Bridge Walk London London SE1 2SX to Unit 8B Concourse Level 16-19 Canada Square London E14 5EQ on 2021-04-19
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon15/01/2021
Statement of capital following an allotment of shares on 2019-11-28
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/07/2020
Appointment of Mr Stephen Edward Williams as a director on 2020-07-27
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon07/08/2019
Notification of Stephen Edward Williams as a person with significant control on 2019-07-29
dot icon07/08/2019
Cessation of Lorraine Slater as a person with significant control on 2019-07-29
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/02/2018
Change of details for Mrs Lorraine Slater as a person with significant control on 2018-01-09
dot icon08/02/2018
Notification of Lorraine Slater as a person with significant control on 2018-01-09
dot icon08/02/2018
Cessation of Leslie John Bowmer as a person with significant control on 2017-01-29
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Appointment of Ms Georgina Ioannou as a secretary on 2016-02-16
dot icon16/02/2016
Termination of appointment of Leslie John Bowmer as a director on 2016-02-16
dot icon27/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/05/2013
Appointment of Mr George Williams as a director
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon01/11/2012
Accounts for a small company made up to 2012-01-31
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon24/10/2011
Accounts for a small company made up to 2011-01-31
dot icon01/06/2011
Registered office address changed from Riverside Building County Hall Belvedere Road London London SE1 7PB United Kingdom on 2011-06-01
dot icon01/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon18/08/2010
Accounts for a small company made up to 2010-01-31
dot icon23/12/2009
Current accounting period extended from 2009-11-30 to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
15.56K
-
0.00
125.26K
-
2022
14
40.35K
-
0.00
95.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, George
Director
01/05/2013 - Present
10
Bowmer, Leslie John
Director
13/11/2008 - 16/02/2016
1
Williams, Stephen Edward
Director
27/07/2020 - Present
14
Ioannou, Georgina
Secretary
16/02/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE FX LIMITED

ACE FX LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at Unit 8b Concourse Level, 16-19 Canada Square, London E14 5EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE FX LIMITED?

toggle

ACE FX LIMITED is currently Active. It was registered on 13/11/2008 .

Where is ACE FX LIMITED located?

toggle

ACE FX LIMITED is registered at Unit 8b Concourse Level, 16-19 Canada Square, London E14 5EQ.

What does ACE FX LIMITED do?

toggle

ACE FX LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACE FX LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-15 with no updates.