This company is commonly known as Aceset Limited. The company was founded 14 years ago and was given the registration number 07067452. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACESET LIMITED |
---|---|---|
Company Number | : | 07067452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2009 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 3.05, 1 King Street, London, England, EC2V 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 3.05, 1 King Street, London, England, EC2V 8AU | Director | 16 October 2019 | Active |
14, Hanover Street, Hanover Square, London, England, W1S 1YH | Secretary | 06 October 2011 | Active |
14, Hanover Street, Hanover Square, London, England, W1S 1YH | Secretary | 29 September 2011 | Active |
Sutherland House, - Suite 108, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS | Corporate Secretary | 12 June 2013 | Active |
Sutherland House, 3 Lloyd's Avenue, Suite 405, London, United Kingdom, EC3N 3DS | Corporate Secretary | 23 February 2012 | Active |
3rd, Floor, 14 Hanover Street, London, England, W1S 1YH | Corporate Secretary | 13 May 2013 | Active |
72, New Bond Street, Mayfair, London, England, W1S 1RR | Corporate Secretary | 02 December 2009 | Active |
72, New Bond Street, London, England, W1S 1RR | Director | 05 November 2009 | Active |
No 184, Via Quartere Runco, Portomaggiore, Ferrara, Italy, | Director | 13 May 2013 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 13 May 2013 | Active |
06000, 11 Bis Avenue Baquis, Nice, France (Incl. Monaco), | Director | 31 August 2011 | Active |
11, Bis, Avenue Baquis, Nice, France, 06000 | Director | 31 August 2011 | Active |
Sutherland House, - Suite 108, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS | Director | 12 June 2013 | Active |
Sutherland House, - Suite 108, 3 Lloyd's Avenue, London, England, EC3N 3DS | Director | 12 June 2013 | Active |
18, Rue Massena, C/O Guido Ascheri, Nice, France (Incl. Monaco), 06000 | Director | 05 January 2010 | Active |
Mrs Roberta Lapucci | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Office 3.05, 1 King Street, London, England, EC2V 8AU |
Nature of control | : |
|
Mr Stefano Manfredini | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Office 3.05, 1 King Street, London, England, EC2V 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-10 | Dissolution | Dissolution application strike off company. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Accounts | Change account reference date company previous extended. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.