Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE GROUP INTERNATIONAL LIMITED
Company Information for

ACE GROUP INTERNATIONAL LIMITED

REAR SUITE, 1ST FLOOR PILGRIM HOUSE, PACKHORSE ROAD, GERRARDS CROSS, BUCKS, SL9 7QE,
Company Registration Number
04175894
Private Limited Company
Active

Company Overview

About Ace Group International Ltd
ACE GROUP INTERNATIONAL LIMITED was founded on 2001-03-08 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Ace Group International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACE GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
REAR SUITE, 1ST FLOOR PILGRIM HOUSE
PACKHORSE ROAD
GERRARDS CROSS
BUCKS
SL9 7QE
Other companies in SW6
 
Filing Information
Company Number 04175894
Company ID Number 04175894
Date formed 2001-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778430890  
Last Datalog update: 2024-04-06 23:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE GROUP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACE GROUP INTERNATIONAL LIMITED
The following companies were found which have the same name as ACE GROUP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACE GROUP INTERNATIONAL, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2011-02-04
ACE GROUP INTERNATIONAL LIMITED Unknown Company formed on the 2015-06-23
Ace Group International LLC Delaware Unknown
ACE GROUP INTERNATIONAL CONSULTING Delaware Unknown

Company Officers of ACE GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PATRICIO APEY
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN ANTHONY REEVES
Company Secretary 2010-09-30 2018-02-01
ALLAN ANTHONY REEVES
Director 2014-03-31 2018-02-01
ALLAN ANTHONY REEVES
Director 2010-09-30 2013-03-08
PATRICK CUNNINGHAM
Company Secretary 2004-01-01 2010-09-30
PATRICK CUNNINGHAM
Director 2004-01-01 2010-09-30
ARENT FOCH
Director 2008-05-01 2008-12-23
HEINER KAMPS
Director 2001-03-22 2008-12-23
PETRA HERMANN APEY
Company Secretary 2001-03-08 2004-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-08 2001-03-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIO APEY ASSETHOST LIMITED Director 2001-08-10 CURRENT 2001-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041758940005
2024-03-20CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 15 Harwood Road London SW6 4QP
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-10Resolutions passed:<ul><li>Resolution Company business 02/02/2022<li>Resolution on securities</ul>
2022-02-10Resolutions passed:<ul><li>Resolution Company business 02/02/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RES13Resolutions passed:
  • Company business 02/02/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-02-0902/02/22 STATEMENT OF CAPITAL GBP 44.20
2022-02-09SH0102/02/22 STATEMENT OF CAPITAL GBP 44.20
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ANTHONY REEVES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AP01DIRECTOR APPOINTED MR ALLAN ANTHONY REEVES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-08-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ANTHONY REEVES
2018-02-01TM02Termination of appointment of Allan Anthony Reeves on 2018-02-01
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 43.2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 43.2
2016-04-07AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041758940005
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 43.2
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-29AP01DIRECTOR APPOINTED MR ALLAN ANTHONY REEVES
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 43.2
2014-04-02AR0108/03/14 ANNUAL RETURN FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 13 Harwood Road London SW6 4QP England
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN REEVES
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0108/03/12 ANNUAL RETURN FULL LIST
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0108/03/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 21 QUAYSIDE WILLIAM MORRIS WAY LONDON SW6 2UZ
2011-04-21AP03SECRETARY APPOINTED MR ALLAN ANTHONY REEVES
2011-04-21AP01DIRECTOR APPOINTED MR ALLAN ANTHONY REEVES
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CUNNINGHAM
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICK CUNNINGHAM
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27SH20STATEMENT BY DIRECTORS
2010-08-27SH1927/08/10 STATEMENT OF CAPITAL GBP 43.20
2010-08-27CAP-SSSOLVENCY STATEMENT DATED 27/08/10
2010-08-27RES13SHARE PREMIUM ACCOUNT REDUCED 27/08/2010
2010-08-27RES01ALTER ARTICLES 27/08/2010
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-08AR0108/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 01/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIO APEY / 01/03/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 15/10/2009
2009-08-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIO APEY / 01/03/2009
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 01/03/2009
2009-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-08RES01ALTER MEMORANDUM 23/12/2008
2009-01-08RES05DEC ALREADY ADJUSTED 23/12/2008
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR HEINER KAMPS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR ARENT FOCH
2008-12-31SH20STATEMENT BY DIRECTORS
2008-12-31CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 31/12/08
2008-12-31CAP-SSSOLVENCY STATEMENT DATED 23/12/08
2008-12-31RES01ALTER MEMORANDUM 23/12/2008
2008-12-31RES06REDUCE ISSUED CAPITAL 23/12/2008
2008-11-25AA31/12/07 TOTAL EXEMPTION FULL
2008-11-2588(2)AD 22/04/08 GBP SI 1067@0.01=10.67 GBP IC 96/106.67
2008-11-02288aDIRECTOR APPOINTED ARENT FOCH
2008-06-16AA31/12/06 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACE GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACE GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-20 Outstanding HSBC BANK PLC
DEBENTURE 2010-08-20 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2010-07-28 Satisfied QUAYSIDE LODGE LIMITED
RENT DEPOSIT DEED 2005-07-30 Satisfied QUAYSIDE LODGE LIMITED
RENT DEPOSIT DEED 2001-08-08 Satisfied HARPOON INVESTMENTS LIMITED AND WXIII/GPUK REALTY COMPANY
Creditors
Creditors Due After One Year 2013-01-01 £ 32,500
Creditors Due After One Year 2012-01-01 £ 65,000
Creditors Due Within One Year 2013-12-31 £ 676,804
Creditors Due Within One Year 2013-01-01 £ 1,038,531
Creditors Due Within One Year 2012-01-01 £ 963,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACE GROUP INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 43
Cash Bank In Hand 2013-12-31 £ 1,024,710
Cash Bank In Hand 2013-01-01 £ 604,362
Cash Bank In Hand 2012-01-01 £ 763,374
Current Assets 2013-12-31 £ 1,221,331
Current Assets 2013-01-01 £ 1,414,936
Current Assets 2012-01-01 £ 1,194,975
Debtors 2013-12-31 £ 196,621
Debtors 2013-01-01 £ 810,574
Debtors 2012-01-01 £ 431,601
Fixed Assets 2013-12-31 £ 18,121
Fixed Assets 2013-01-01 £ 24,512
Fixed Assets 2012-01-01 £ 31,938
Tangible Fixed Assets 2013-12-31 £ 18,119
Tangible Fixed Assets 2013-01-01 £ 24,510
Tangible Fixed Assets 2012-01-01 £ 31,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACE GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of ACE GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ACE GROUP INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ACE GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACE GROUP INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-09-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACE GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.