UKBizDB.co.uk

AMACES LIMITED

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

This company is commonly known as Amaces Limited. The company was founded 21 years ago and was given the registration number 04584045. The firm's registered office is in LONDON. You can find them at 1 Frederick's Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMACES LIMITED
Company Number:04584045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Frederick's Place, London, United Kingdom, EC2R 8AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Old Jewry, London, England, EC2R 8DN

Director04 December 2018Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director16 May 2023Active
1, Frederick's Place, London, United Kingdom, EC2R 8AE

Director09 September 2021Active
Wolsey House, Wolsey Close, London, SW20 ODD

Secretary07 November 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary07 November 2002Active
8, Old Jewry, London, United Kingdom, EC2R 8DN

Corporate Secretary04 December 2018Active
18a Hayes Way, Beckenham, BR3 6RL

Director01 September 2005Active
8, Old Jewry, London, England, EC2R 8DN

Director04 December 2018Active
Weston Lodge, The Street, Albury, United Kingdom, GU5 9AE

Director31 March 2003Active
Flat 3, 4 Homefield Road, London, United Kingdom, SW19 4QE

Director07 November 2002Active
8, Old Jewry, London, England, EC2R 8DN

Director04 December 2018Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director16 May 2023Active

People with Significant Control

Apex Consolidation Entity Ltd
Notified on:16 May 2023
Status:Active
Country of residence:England
Address:6th Floor 125, London Wall, London, England, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mj Hudson Holdco Limited
Notified on:04 December 2018
Status:Active
Country of residence:England
Address:8, Old Jewry, London, England, EC2R 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Donald Jeremy Hudson
Notified on:04 December 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:1, Frederick's Place, London, United Kingdom, EC2R 8AE
Nature of control:
  • Significant influence or control
James Economides
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 4 Homefield Road, London, United Kingdom, SW19 4QE
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 (6 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-24Address

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

Download
2023-06-20Accounts

Change account reference date company current extended.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-27Incorporation

Memorandum articles.

Download
2023-05-25Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-29Accounts

Legacy.

Download
2022-03-29Other

Legacy.

Download
2022-03-29Other

Legacy.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.