ACE UK HOLDCO LIMITED
LONDON CRICKETWAY LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 06790879
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 59,580,481 . The most likely internet sites of ACE UK HOLDCO LIMITED are www.aceukholdco.co.uk, and www.ace-uk-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Uk Holdco Limited is a Private Limited Company. The company registration number is 06790879. Ace Uk Holdco Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Ace Uk Holdco Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. AROUGHETI, Michael J is a Director of the company. DEVEER III, Robert Kipp is a Director of the company. VIMONT, Eric is a Director of the company. WEINER, Michael Daniel is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director RESSLER, Antony P has been resigned. Director SACHS, David A has been resigned. Director WATTERS, Kenneth Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 23 November 2009

Director
AROUGHETI, Michael J
Appointed Date: 13 February 2009
52 years old

Director
DEVEER III, Robert Kipp
Appointed Date: 23 November 2009
52 years old

Director
VIMONT, Eric
Appointed Date: 30 December 2011
51 years old

Director
WEINER, Michael Daniel
Appointed Date: 23 November 2009
72 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 November 2009
Appointed Date: 14 January 2009

Director
LEVY, Adrian Joseph Morris
Resigned: 13 February 2009
Appointed Date: 14 January 2009
55 years old

Director
PUDGE, David John
Resigned: 13 February 2009
Appointed Date: 14 January 2009
60 years old

Director
RESSLER, Antony P
Resigned: 23 November 2009
Appointed Date: 13 February 2009
64 years old

Director
SACHS, David A
Resigned: 23 November 2009
Appointed Date: 13 February 2009
66 years old

Director
WATTERS, Kenneth Gordon
Resigned: 30 December 2011
Appointed Date: 13 February 2009
62 years old

Persons With Significant Control

Ares Management, L.P.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ACE UK HOLDCO LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Nov 2016
Group of companies' accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 59,580,481

15 Dec 2015
Group of companies' accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 59,580,481

...
... and 40 more events
13 Feb 2009
Director appointed mr antony p ressler
13 Feb 2009
Director appointed mr michael j arougheti
13 Feb 2009
Director appointed mr david a sachs
13 Feb 2009
Company name changed cricketway LIMITED\certificate issued on 13/02/09
14 Jan 2009
Incorporation