ACE GROUP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACE GROUP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175894

Incorporation date

08/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Suite, 1st Floor Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon21/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Change of details for Mr Patricio Apey as a person with significant control on 2024-04-05
dot icon12/04/2024
Notification of Ace Group Trustee Limited as a person with significant control on 2024-04-05
dot icon03/04/2024
Satisfaction of charge 041758940005 in full
dot icon20/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Registered office address changed from 15 Harwood Road London SW6 4QP to Rear Suite, 1st Floor Pilgrim House Packhorse Road Gerrards Cross Bucks SL9 7QE on 2022-04-12
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon03/03/2021
Termination of appointment of Allan Anthony Reeves as a director on 2021-03-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Mr Allan Anthony Reeves as a director on 2019-03-09
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon19/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon01/02/2018
Termination of appointment of Allan Anthony Reeves as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Allan Anthony Reeves as a secretary on 2018-02-01
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon22/10/2015
Registration of charge 041758940005, created on 2015-10-20
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon22/08/2014
Satisfaction of charge 4 in full
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Satisfaction of charge 3 in full
dot icon29/05/2014
Appointment of Mr Allan Anthony Reeves as a director
dot icon02/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 13 Harwood Road London SW6 4QP England on 2014-04-02
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Allan Reeves as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon21/04/2011
Registered office address changed from 21 Quayside William Morris Way London SW6 2UZ on 2011-04-21
dot icon21/04/2011
Termination of appointment of Patrick Cunningham as a director
dot icon21/04/2011
Appointment of Mr Allan Anthony Reeves as a director
dot icon21/04/2011
Termination of appointment of Patrick Cunningham as a secretary
dot icon21/04/2011
Appointment of Mr Allan Anthony Reeves as a secretary
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Statement by directors
dot icon27/08/2010
Statement of capital on 2010-08-27
dot icon27/08/2010
Solvency statement dated 27/08/10
dot icon27/08/2010
Resolutions
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/04/2010
Director's details changed for Patrick Cunningham on 2010-03-01
dot icon08/04/2010
Director's details changed for Patricio Apey on 2010-03-01
dot icon15/10/2009
Director's details changed for Patrick Cunningham on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Patrick Cunningham on 2009-10-15
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 08/03/09; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / patrick cunningham / 01/03/2009
dot icon14/04/2009
Director's change of particulars / patricio apey / 01/03/2009
dot icon08/01/2009
Memorandum and Articles of Association
dot icon08/01/2009
Resolutions
dot icon02/01/2009
Appointment terminated director heiner kamps
dot icon02/01/2009
Appointment terminated director arent foch
dot icon31/12/2008
Statement by directors
dot icon31/12/2008
Min detail amend capital eff 31/12/08
dot icon31/12/2008
Solvency statement dated 23/12/08
dot icon31/12/2008
Resolutions
dot icon25/11/2008
Ad 22/04/08\gbp si [email protected]=10.67\gbp ic 96/106.67\
dot icon25/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2008
Director appointed arent foch
dot icon16/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon01/05/2008
Return made up to 08/03/08; full list of members
dot icon17/04/2007
Return made up to 08/03/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 08/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/07/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 08/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/09/2004
Director's particulars changed
dot icon02/09/2004
Secretary's particulars changed;director's particulars changed
dot icon12/07/2004
Location of register of directors' interests
dot icon31/03/2004
Return made up to 08/03/04; full list of members
dot icon31/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Location of register of members
dot icon14/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/05/2003
Return made up to 08/03/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/05/2002
Return made up to 08/03/02; full list of members
dot icon01/03/2002
Resolutions
dot icon16/08/2001
Registered office changed on 16/08/01 from: 90 fetter lane london EC4A 1JP
dot icon13/08/2001
Certificate of change of name
dot icon08/08/2001
Particulars of mortgage/charge
dot icon15/05/2001
Memorandum and Articles of Association
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon15/05/2001
Ad 22/03/01--------- £ si [email protected]=52 £ ic 44/96
dot icon15/05/2001
New director appointed
dot icon17/04/2001
Ad 08/03/01--------- £ si [email protected]=43 £ ic 1/44
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon16/03/2001
Certificate of change of name
dot icon08/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-4.51 % *

* during past year

Cash in Bank

£6,606,382.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.53M
-
0.00
6.92M
-
2022
4
3.21M
-
0.00
6.61M
-
2022
4
3.21M
-
0.00
6.61M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

3.21M £Ascended26.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.61M £Descended-4.51 % *

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
Reeves, Allan Anthony
Director
30/09/2010 - 08/03/2013
117
Reeves, Allan Anthony
Director
31/03/2014 - 01/02/2018
117
Reeves, Allan Anthony
Director
09/03/2019 - 01/03/2021
117
Apey, Patricio
Director
08/03/2001 - Present
12

Persons with Significant Control

3
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 GROUP INTERNATIONAL LIMITED

ACE GROUP INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at Rear Suite, 1st Floor Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE GROUP INTERNATIONAL LIMITED?

toggle

ACE GROUP INTERNATIONAL LIMITED is currently Active. It was registered on 08/03/2001 .

Where is ACE GROUP INTERNATIONAL LIMITED located?

toggle

ACE GROUP INTERNATIONAL LIMITED is registered at Rear Suite, 1st Floor Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QE.

What does ACE GROUP INTERNATIONAL LIMITED do?

toggle

ACE GROUP INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACE GROUP INTERNATIONAL LIMITED have?

toggle

ACE GROUP INTERNATIONAL LIMITED had 4 employees in 2022.

What is the latest filing for ACE GROUP INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-08 with updates.