Company number 07821821
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address UNIT 13, 2 ARTICHOKE HILL, LONDON, E1W 2DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 1
. The most likely internet sites of ACESKILL LIMITED are www.aceskill.co.uk, and www.aceskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Aceskill Limited is a Private Limited Company.
The company registration number is 07821821. Aceskill Limited has been working since 25 October 2011.
The present status of the company is Active. The registered address of Aceskill Limited is Unit 13 2 Artichoke Hill London E1w 2de. . CHO, Mark Ying Cheng is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. Director JUI, Jonathan has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
JUI, Jonathan
Resigned: 01 August 2014
Appointed Date: 13 December 2011
41 years old
Persons With Significant Control
Mr Mark Ying Cheng Cho
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control
ACESKILL LIMITED Events
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
...
... and 8 more events
14 Dec 2011
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 14 December 2011
14 Dec 2011
Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 14 December 2011
13 Dec 2011
Appointment of Mr Mark Cho as a director
13 Dec 2011
Termination of appointment of Michael Clifford as a director
25 Oct 2011
Incorporation