UKBizDB.co.uk

ACESET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3.05, 1 King Street, London, England, EC2V 8AU

Director16 October 2019Active
14, Hanover Street, Hanover Square, London, England, W1S 1YH

Secretary06 October 2011Active
14, Hanover Street, Hanover Square, London, England, W1S 1YH

Secretary29 September 2011Active
Sutherland House, - Suite 108, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS

Corporate Secretary12 June 2013Active
Sutherland House, 3 Lloyd's Avenue, Suite 405, London, United Kingdom, EC3N 3DS

Corporate Secretary23 February 2012Active
3rd, Floor, 14 Hanover Street, London, England, W1S 1YH

Corporate Secretary13 May 2013Active
72, New Bond Street, Mayfair, London, England, W1S 1RR

Corporate Secretary02 December 2009Active
72, New Bond Street, London, England, W1S 1RR

Director05 November 2009Active
No 184, Via Quartere Runco, Portomaggiore, Ferrara, Italy,

Director13 May 2013Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director13 May 2013Active
06000, 11 Bis Avenue Baquis, Nice, France (Incl. Monaco),

Director31 August 2011Active
11, Bis, Avenue Baquis, Nice, France, 06000

Director31 August 2011Active
Sutherland House, - Suite 108, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS

Director12 June 2013Active
Sutherland House, - Suite 108, 3 Lloyd's Avenue, London, England, EC3N 3DS

Director12 June 2013Active
18, Rue Massena, C/O Guido Ascheri, Nice, France (Incl. Monaco), 06000

Director05 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Accounts

Change account reference date company previous extended.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.