Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACE CAPITAL LIMITED
Company Information for

MACE CAPITAL LIMITED

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London, EC2V 7BG,
Company Registration Number
08659746
Private Limited Company
Liquidation

Company Overview

About Mace Capital Ltd
MACE CAPITAL LIMITED was founded on 2013-08-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Mace Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACE CAPITAL LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 Gresham Street
London
EC2V 7BG
Other companies in EC2M
 
Filing Information
Company Number 08659746
Company ID Number 08659746
Date formed 2013-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-28 11:59:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MACE CAPITAL LIMITED
The following companies were found which have the same name as MACE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACE CAPITAL MANAGEMENT, LLC 1120 AVE OF THE AMERICAS SUITE 4038 NEW YORK NY 10036 Active Company formed on the 2005-01-27
MACE CAPITAL LLC Michigan UNKNOWN
MACE CAPITAL INC. 243 12B ST N (SRL) LETHBRIDGE ALBERTA T1H2K8 Active Company formed on the 2022-06-22
MACE CAPITAL INVESTMENT LIMITED LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS Active Company formed on the 2023-05-04

Company Officers of MACE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
MARK CASTLE
Director 2014-01-06
DAVID RICHARD GROVER
Director 2014-01-06
JONATHAN MARK HOLMES
Director 2014-01-06
DENNIS VINCENT HONE
Director 2014-12-12
GARETH MARK LEWIS
Director 2014-01-06
JASON DAVID MILLETT
Director 2014-01-06
LEE JAMES PENLINGTON
Director 2014-01-06
STEPHEN GERARD PYCROFT
Director 2014-01-06
MARK PETER REYNOLDS
Director 2013-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS IAN BURLEY
Director 2014-01-06 2017-12-31
ELOISE JANE MANGAN
Company Secretary 2013-08-21 2017-06-27
DAVID KEITH VAUGHAN
Director 2013-08-22 2014-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CASTLE COMO GROUP LIMITED Director 2014-01-27 CURRENT 2003-01-21 Active
MARK CASTLE COMO CONSTRUCTION LIMITED Director 2014-01-27 CURRENT 2003-01-22 Active
MARK CASTLE COMO HOMES LIMITED Director 2014-01-27 CURRENT 2003-11-19 Active
MARK CASTLE MACE INTERIORS GROUP LIMITED Director 2014-01-27 CURRENT 2003-01-22 Active
MARK CASTLE MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK CASTLE MACE LIMITED Director 2013-01-02 CURRENT 1989-08-02 Active
MARK CASTLE MACE GROUP LIMITED Director 2013-01-01 CURRENT 2001-06-05 Active
MARK CASTLE MACE PLUS ACADEMIES LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
MARK CASTLE MACE PLUS GROUP LIMITED Director 2006-03-31 CURRENT 2005-02-01 Active
MARK CASTLE MACE PLUS LIMITED Director 2005-01-05 CURRENT 2004-11-10 Active
DAVID RICHARD GROVER ARROW EXETER (PHASE 2) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
DAVID RICHARD GROVER BDC PHASE 2 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DAVID RICHARD GROVER BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (HOYLE ST) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID RICHARD GROVER ARROW CARDIFF MANAGEMENT LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DAVID RICHARD GROVER ARROW CARDIFF (JERSEY) LIMITED Director 2017-03-21 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER GRADUATION CARDIFF (JERSEY) LIMITED Director 2017-03-20 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER ARROW EXETER MANAGEMENT LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
DAVID RICHARD GROVER ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
DAVID RICHARD GROVER ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID RICHARD GROVER BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
DAVID RICHARD GROVER THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
DAVID RICHARD GROVER LUXBOROUGH STREET PROPERTIES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
DAVID RICHARD GROVER SPRAY STREET DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2014-08-26
DAVID RICHARD GROVER CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
DAVID RICHARD GROVER GREENWICH SQUARE COMMERCIAL LIMITED Director 2013-04-11 CURRENT 2012-07-10 Active
DAVID RICHARD GROVER MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
DAVID RICHARD GROVER ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
DAVID RICHARD GROVER GRADUATION (HOYLE ST) LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
DAVID RICHARD GROVER GREENWICH SQUARE LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
DAVID RICHARD GROVER COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER HADLEY MACE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2010-04-09 Active - Proposal to Strike off
DAVID RICHARD GROVER GRADUATION STUDENT LIVING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2011-02-03 CURRENT 2009-08-11 Active
DAVID RICHARD GROVER MACE DEVELOP LIMITED Director 2010-04-19 CURRENT 1997-11-20 Active
DAVID RICHARD GROVER BANKTOWN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
DAVID RICHARD GROVER MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
DAVID RICHARD GROVER MACE LIMITED Director 2002-01-01 CURRENT 1989-08-02 Active
JONATHAN MARK HOLMES MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
JONATHAN MARK HOLMES MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
JONATHAN MARK HOLMES MACE PEOPLE LIMITED Director 2014-01-27 CURRENT 2004-05-07 Dissolved 2015-07-07
JONATHAN MARK HOLMES PEOPLE GROUP PROPERTY LIMITED Director 2014-01-27 CURRENT 2002-12-13 Dissolved 2015-07-07
JONATHAN MARK HOLMES THE PEOPLE GROUP LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active
JONATHAN MARK HOLMES ENGAGE SELECTION LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active - Proposal to Strike off
JONATHAN MARK HOLMES MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
JONATHAN MARK HOLMES CLAIMHOLD TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
JONATHAN MARK HOLMES MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
GARETH MARK LEWIS MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
GARETH MARK LEWIS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
GARETH MARK LEWIS NEW BURLINGTON DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-03-01 Active - Proposal to Strike off
GARETH MARK LEWIS HEROSIGN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
GARETH MARK LEWIS MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
GARETH MARK LEWIS MACE BUSINESS SCHOOL LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
JASON DAVID MILLETT MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JASON DAVID MILLETT MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active
JASON DAVID MILLETT AMA NUCLEAR LIMITED Director 2014-12-02 CURRENT 2014-05-09 Liquidation
JASON DAVID MILLETT MACE SUSTAIN LIMITED Director 2014-08-27 CURRENT 2006-10-26 Active
JASON DAVID MILLETT MACE CONSULT LIMITED Director 2014-03-20 CURRENT 2009-12-03 Active
JASON DAVID MILLETT MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
JASON DAVID MILLETT MACE LIMITED Director 2013-01-02 CURRENT 1989-08-02 Active
JASON DAVID MILLETT MACE GROUP LIMITED Director 2013-01-01 CURRENT 2001-06-05 Active
JASON DAVID MILLETT MILLETT CONSTRUCTION LIMITED Director 1997-11-24 CURRENT 1997-07-21 Active
LEE JAMES PENLINGTON MACE GROUP LIMITED Director 2016-01-01 CURRENT 2001-06-05 Active
LEE JAMES PENLINGTON MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-10 CURRENT 2015-06-04 Active
LEE JAMES PENLINGTON AMA NUCLEAR LIMITED Director 2014-12-02 CURRENT 2014-05-09 Liquidation
LEE JAMES PENLINGTON MACE FINANCE LIMITED Director 2014-07-01 CURRENT 2012-05-04 Active
LEE JAMES PENLINGTON MACE LIMITED Director 2013-01-02 CURRENT 1989-08-02 Active
STEPHEN GERARD PYCROFT TLS (SOUTHWARK STREET) LTD Director 2016-07-27 CURRENT 2015-12-09 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
STEPHEN GERARD PYCROFT THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
STEPHEN GERARD PYCROFT TLS (SOUTHWARK BRIDGE ROAD) LTD Director 2013-10-01 CURRENT 2013-04-24 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT HADLEY MACE HOLDINGS LIMITED Director 2013-05-31 CURRENT 2010-04-09 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
STEPHEN GERARD PYCROFT ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
STEPHEN GERARD PYCROFT COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
STEPHEN GERARD PYCROFT OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
STEPHEN GERARD PYCROFT MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2012-07-01 CURRENT 2009-08-11 Active
STEPHEN GERARD PYCROFT NEW BURLINGTON DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-03-01 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT GOLDARK TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
STEPHEN GERARD PYCROFT ARDMORE MACE JOINT VENTURE LIMITED Director 2006-11-14 CURRENT 2006-11-08 Dissolved 2015-08-11
STEPHEN GERARD PYCROFT MACE BUSINESS SCHOOL LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT C2C MANAGEMENT LIMITED Director 2002-09-13 CURRENT 1997-04-08 Dissolved 2015-06-23
STEPHEN GERARD PYCROFT MACE GROUP LIMITED Director 2001-07-10 CURRENT 2001-06-05 Active
MARK PETER REYNOLDS ARROW EXETER MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2017-02-20 Active
MARK PETER REYNOLDS ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARK PETER REYNOLDS BUSINESSLDN Director 2016-12-01 CURRENT 1992-10-16 Active
MARK PETER REYNOLDS REYNOLDS CAPITAL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
MARK PETER REYNOLDS MACE DEVELOP LIMITED Director 2016-06-07 CURRENT 1997-11-20 Active
MARK PETER REYNOLDS GRADUATION (EXETER) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
MARK PETER REYNOLDS LANDAID CHARITABLE TRUST LIMITED Director 2014-02-04 CURRENT 1986-08-22 Active
MARK PETER REYNOLDS MACE OPERATE LIMITED Director 2013-06-17 CURRENT 2002-05-29 Active
MARK PETER REYNOLDS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK PETER REYNOLDS MACE FOUNDATION Director 2012-07-16 CURRENT 2012-07-16 Active
MARK PETER REYNOLDS KITEPOST TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
MARK PETER REYNOLDS MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
MARK PETER REYNOLDS MACE LIMITED Director 2001-01-01 CURRENT 1989-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28Final Gazette dissolved via compulsory strike-off
2023-03-28Final Gazette dissolved via compulsory strike-off
2022-12-28Voluntary liquidation. Notice of members return of final meeting
2022-12-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2021-11-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-01
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 155 Moorgate London EC2M 6XB
2021-11-17600Appointment of a voluntary liquidator
2021-11-16LIQ01Voluntary liquidation declaration of solvency
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-24SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 1,459.00
2021-05-24SH03Purchase of own shares
2021-03-23SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 1,511.50
2021-03-23SH03Purchase of own shares
2021-02-22SH06Cancellation of shares. Statement of capital on 2020-12-10 GBP 1,961.00
2021-02-08SH03Purchase of own shares
2021-01-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GROVER
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-05SH20Statement by Directors
2019-07-05SH19Statement of capital on 2019-07-05 GBP 2,059.50
2019-07-05CAP-SSSolvency Statement dated 03/07/19
2019-07-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-02-09CH01Director's details changed for Mr David Richard Grover on 2017-11-01
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS IAN BURLEY
2018-01-11SH20Statement by Directors
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 56767269.5
2018-01-11SH19Statement of capital on 2018-01-11 GBP 56,767,269.5000
2018-01-11CAP-SSSolvency Statement dated 22/12/17
2018-01-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-11SH02Statement of capital on 2017-12-22 GBP69,767,269.5000
2018-01-11RES16Resolutions passed:
  • Resolution to redeem shares
2017-12-06AP01DIRECTOR APPOINTED MR LEE JAMES PENLINGTON
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 69767269.5
2017-08-16RP04SH01Second filing of capital allotment of shares GBP69,767,269.5
2017-08-16ANNOTATIONClarification
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-02-21SH0130/01/17 STATEMENT OF CAPITAL GBP 69767269.5
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-13SH0221/12/15 STATEMENT OF CAPITAL GBP 79820302.50
2015-12-23SH20STATEMENT BY DIRECTORS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 44820482.5
2015-12-23SH1923/12/15 STATEMENT OF CAPITAL GBP 44820482.50
2015-12-23CAP-SSSOLVENCY STATEMENT DATED 21/12/15
2015-12-23RES06REDUCE ISSUED CAPITAL 21/12/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER REYNOLDS / 28/08/2015
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 79820302.5
2015-09-09AR0121/08/15 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER REYNOLDS / 28/08/2015
2015-06-22ANNOTATIONClarification
2015-06-22RP04SECOND FILING FOR FORM SH01
2015-06-22RP04SECOND FILING FOR FORM SH01
2015-06-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-19SH0112/05/15 STATEMENT OF CAPITAL GBP 55895059.5
2015-01-30SH0126/01/15 STATEMENT OF CAPITAL GBP 55895059.5
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 55895059.5
2014-09-26AR0121/08/14 FULL LIST
2014-04-03ANNOTATIONClarification
2014-04-03RP04SECOND FILING FOR FORM SH01
2014-02-17SH02SUB-DIVISION 10/12/13
2014-02-17RES01ADOPT ARTICLES 10/12/2013
2014-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-17MEM/ARTSARTICLES OF ASSOCIATION
2014-02-17SH0103/01/14 STATEMENT OF CAPITAL GBP 55895053.50
2014-01-21AP01DIRECTOR APPOINTED MR MARCUS IAN BURLEY
2014-01-20AP01DIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT
2014-01-20AP01DIRECTOR APPOINTED MR GARETH MARK LEWIS
2014-01-20AP01DIRECTOR APPOINTED MR JONATHAN MARK HOLMES
2014-01-20AP01DIRECTOR APPOINTED MR DAVID RICHARD GROVER
2014-01-20AP01DIRECTOR APPOINTED MR MARK CASTLE
2014-01-20AP01DIRECTOR APPOINTED MR JASON DAVID MILLETT
2013-11-15AP01DIRECTOR APPOINTED MR DAVID KEITH VAUGHAN
2013-08-23AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2013-08-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-11
Resolution2021-11-11
Fines / Sanctions
No fines or sanctions have been issued against MACE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACE CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MACE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE CAPITAL LIMITED
Trademarks
We have not found any records of MACE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACE CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MACE CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACE CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMACE CAPITAL LIMITEDEvent Date2021-11-11
Name of Company: MACE CAPITAL LIMITED Company Number: 08659746 Nature of Business: Other business support service activities not elsewhere classified Registered office: 25 Moorgate, London, EC2R 6AY T…
 
Initiating party Event TypeResolution
Defending partyMACE CAPITAL LIMITEDEvent Date2021-11-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACE CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACE CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.