ACE UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ACE UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06790879

Incorporation date

14/01/2009

Size

Group

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon09/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon05/12/2024
Director's details changed for Mr Matthew Jill on 2024-12-05
dot icon29/10/2024
Change of details for Ares Management Corporation as a person with significant control on 2024-08-12
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/01/2024
Director's details changed for Mr John Atherton on 2024-01-23
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/09/2023
Director's details changed for Mr John Atherton on 2023-07-24
dot icon14/09/2023
Director's details changed for Mr Matthew Jill on 2023-07-24
dot icon14/09/2023
Director's details changed for Kevin William Early on 2023-07-24
dot icon03/08/2023
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-08-03
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon25/07/2023
Director's details changed for Mr John Atherton on 2023-07-24
dot icon25/07/2023
Director's details changed for Kevin William Early on 2023-07-24
dot icon25/07/2023
Director's details changed for Mr Matthew Jill on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/11/2021
Director's details changed for Mr John Atherton on 2021-11-25
dot icon25/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/02/2021
Appointment of Mr Matthew Jill as a director on 2021-02-12
dot icon14/02/2021
Termination of appointment of Michael Daniel Weiner as a director on 2021-02-12
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon16/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/11/2019
Director's details changed for Kevin William Early on 2019-11-28
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon06/08/2019
Director's details changed for Kevin William Early on 2019-08-05
dot icon06/08/2019
Director's details changed for Mr Michael Daniel Weiner on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr John Atherton on 2019-08-05
dot icon05/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-05
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon06/12/2018
Change of details for Ares Management, L.P. as a person with significant control on 2018-11-26
dot icon19/11/2018
Termination of appointment of Michael J Arougheti as a director on 2018-11-16
dot icon16/11/2018
Termination of appointment of Eric Vimont as a director on 2018-11-16
dot icon16/11/2018
Termination of appointment of Robert Kipp Deveer Iii as a director on 2018-11-16
dot icon16/11/2018
Appointment of Mr John Atherton as a director on 2018-11-16
dot icon16/11/2018
Appointment of Kevin William Early as a director on 2018-11-16
dot icon24/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon26/01/2018
Director's details changed for Mr Eric Vimont on 2018-01-01
dot icon22/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon09/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Eric Vimont on 2014-01-12
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Robert Kipp Deveer Iii on 2013-01-14
dot icon24/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/10/2012
Statement by directors
dot icon04/10/2012
Solvency statement dated 01/10/12
dot icon04/10/2012
Statement of capital on 2012-10-04
dot icon04/10/2012
Resolutions
dot icon27/06/2012
Director's details changed for Mr Eric Vimont on 2012-02-08
dot icon09/02/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2012-02-09
dot icon02/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon30/01/2012
Appointment of Mr Eric Vimont as a director
dot icon30/01/2012
Register inspection address has been changed
dot icon29/01/2012
Termination of appointment of Kenneth Watters as a director
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon15/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Michael J Arougheti on 2011-01-14
dot icon14/02/2011
Director's details changed for Mr Kenneth Gordon Watters on 2011-01-14
dot icon14/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon15/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Michael J Arougheti on 2010-01-14
dot icon15/01/2010
Director's details changed for Mr Kenneth Gordon Watters on 2010-01-14
dot icon08/12/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon08/12/2009
Termination of appointment of Antony Ressler as a director
dot icon08/12/2009
Appointment of Mr Michael D. Weiner as a director
dot icon08/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-08
dot icon08/12/2009
Appointment of Mr Robert Kipp Deveer Iii as a director
dot icon08/12/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon08/12/2009
Termination of appointment of David Sachs as a director
dot icon24/02/2009
Appointment terminated director david pudge
dot icon24/02/2009
Appointment terminated director adrian levy
dot icon17/02/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon17/02/2009
Nc inc already adjusted 13/02/09
dot icon17/02/2009
Resolutions
dot icon16/02/2009
Director appointed mr kenneth gordon watters
dot icon13/02/2009
Director appointed mr antony p ressler
dot icon13/02/2009
Director appointed mr michael j arougheti
dot icon13/02/2009
Director appointed mr david a sachs
dot icon13/02/2009
Certificate of change of name
dot icon14/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
23/11/2009 - Present
1142
Watters, Kenneth Gordon
Director
13/02/2009 - 30/12/2011
9
Levy, Adrian Joseph Morris
Director
14/01/2009 - 13/02/2009
946
Pudge, David John
Director
14/01/2009 - 13/02/2009
1174
Atherton, John
Director
16/11/2018 - Present
14

Persons with Significant Control

1
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 UK HOLDCO LIMITED

ACE UK HOLDCO LIMITED is an(a) Active company incorporated on 14/01/2009 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 4 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 UK HOLDCO LIMITED?

toggle

ACE UK HOLDCO LIMITED is currently Active. It was registered on 14/01/2009 .

Where is ACE UK HOLDCO LIMITED located?

toggle

ACE UK HOLDCO LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does ACE UK HOLDCO LIMITED do?

toggle

ACE UK HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACE UK HOLDCO LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.