ACE AFRICA (UK) - LONDON


Company Profile Company Filings

Overview

ACE AFRICA (UK) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
ACE AFRICA (UK) was incorporated 21 years ago on 08/04/2003 and has the registered number: 04726183. The accounts status is SMALL and accounts are next due on 30/09/2024.

ACE AFRICA (UK) - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O LOCKTON COMPANIES
THE ST BOTOLPH BUILDING
LONDON
EC3A 7AG

This Company Originates in : United Kingdom
Previous trading names include:
ACTION IN THE COMMUNITY ENVIRONMENT (until 19/02/2009)

Confirmation Statements

Last Statement Next Statement Due
08/04/2023 22/04/2024

Map

C/O LOCKTON COMPANIES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON BUTT Jun 1974 British Director 2022-07-28 CURRENT
MS DELIA KAREN APPELT Jun 1995 German Director 2022-07-28 CURRENT
MR KENNEDY SIFUNA WANYONYI Jul 1990 Kenyan Director 2021-03-18 CURRENT
MR BENJAMIN JOHN PAUL MORTON Jun 1966 British Director 2005-03-21 UNTIL 2011-12-12 RESIGNED
DAVID WADDINGTON Feb 1930 British Director 2003-04-08 UNTIL 2007-03-29 RESIGNED
ALASTAIR DAVID WADDINGTON Sep 1961 British Director 2006-06-27 UNTIL 2007-03-29 RESIGNED
ALASTAIR DAVID WADDINGTON Sep 1961 British Director 2007-12-10 UNTIL 2009-08-24 RESIGNED
MS GENEVIEVE FRANCOISE LLOYD Jan 1992 British Director 2015-12-08 UNTIL 2019-01-30 RESIGNED
MS ANNE-GABRIELLE STARKLOFF Nov 1987 French Director 2020-04-01 UNTIL 2023-09-25 RESIGNED
MR TALIB SHAMSI Apr 1969 British Director 2015-03-25 UNTIL 2017-01-30 RESIGNED
MRS EMMA SWAIN Apr 1983 British Director 2020-05-04 UNTIL 2020-06-17 RESIGNED
MR NISHIT RUPARELIA Oct 1982 British Director 2020-04-01 UNTIL 2022-02-07 RESIGNED
MR CHRISTOPHER TIMOTHY ROWSE Dec 1979 British Director 2013-02-04 UNTIL 2020-09-16 RESIGNED
MISS FIONA KATHRYN MURRAY Apr 1984 British Director 2021-03-18 UNTIL 2022-10-28 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Director 2011-05-09 UNTIL 2012-01-13 RESIGNED
MS PAMELA MELANIE MILLER-THOMAS Oct 1965 British Director 2009-08-26 UNTIL 2011-12-12 RESIGNED
BRIGADIER DAVID WYNDHAM MONTGOMERY Oct 1951 British Director 2017-05-05 UNTIL 2024-03-15 RESIGNED
MRS RACHEL REBECCA MCCASTMAN May 1993 British Director 2021-01-11 UNTIL 2022-09-05 RESIGNED
MR DEREK KERR WALMSLEY Secretary 2011-06-10 UNTIL 2012-01-13 RESIGNED
MS NEHA SHAH Jul 1981 British Director 2015-12-08 UNTIL 2018-03-14 RESIGNED
TARA ELIZABETH MELIK Aug 1965 Secretary 2003-04-08 UNTIL 2005-03-21 RESIGNED
MS GENEVIEVE FRANCOISE LLOYD Secretary 2015-12-08 UNTIL 2019-01-30 RESIGNED
MR JOHN PAUL COLLENETTE Secretary 2012-01-13 UNTIL 2015-12-08 RESIGNED
FRANCIS JOHN ADRIAN HOWARD Jul 1935 British Secretary 2005-03-21 UNTIL 2011-05-09 RESIGNED
MR JOHN PAUL COLLENETTE Mar 1958 British Director 2011-09-05 UNTIL 2018-03-14 RESIGNED
ANDREW SIMON JINMAN Nov 1957 British Director 2006-06-08 UNTIL 2012-08-23 RESIGNED
FRANCIS JOHN ADRIAN HOWARD Jul 1935 British Director 2005-03-21 UNTIL 2020-08-31 RESIGNED
MARIANNE ISMAIL Mar 1952 British Director 2013-02-06 UNTIL 2015-07-29 RESIGNED
MR MICHAEL PAUL HAMMOND Feb 1958 British Director 2011-03-07 UNTIL 2012-08-01 RESIGNED
FIONA JANE HAMMOND Feb 1978 British,Australian Director 2021-10-11 UNTIL 2024-03-15 RESIGNED
IAN DOUGLAS FALCONER Mar 1966 British Director 2006-01-31 UNTIL 2007-03-29 RESIGNED
MS TABITHA MARY ELWES Jan 1964 British Director 2003-04-08 UNTIL 2010-11-15 RESIGNED
MR PETER ANTHONY LEVER Nov 1949 British Director 2010-01-19 UNTIL 2012-02-19 RESIGNED
PATRICK JOSE DRUMMOND Apr 1959 British Director 2005-03-21 UNTIL 2006-11-21 RESIGNED
SIMON MORTEN WHITEFORD CURTIS Jun 1965 British Director 2018-03-14 UNTIL 2021-04-15 RESIGNED
MISS JOANNA LINDSEY WADDINGTON Jun 1966 British Director 2010-11-05 UNTIL 2010-11-15 RESIGNED
MR PETER JONATHON CLAYTON Jun 1963 British Director 2006-08-06 UNTIL 2009-02-16 RESIGNED
MR PRATIK CHANDARIA Jan 1972 British Director 2009-02-16 UNTIL 2015-12-08 RESIGNED
MR MARK SAUNDERS CHAMBERLEN Aug 1965 British Director 2010-11-05 UNTIL 2018-03-14 RESIGNED
MS JANENIKA PATRICIA BEALE May 1978 British Director 2020-04-01 UNTIL 2022-02-19 RESIGNED
MS LUCY DEMERY Nov 1989 British Director 2018-03-14 UNTIL 2020-11-16 RESIGNED
MR CHAD CLINTON LION-CACHET Feb 1969 Dutch Director 2011-05-09 UNTIL 2015-03-11 RESIGNED
MS MENKA JHA Jul 1980 British Director 2020-04-16 UNTIL 2021-04-15 RESIGNED
MS KEDGE MARTIN Apr 1966 British Director 2013-09-01 UNTIL 2018-03-14 RESIGNED
MR DAVID JAMES WHITWORTH Nov 1986 British Director 2018-03-14 UNTIL 2019-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I HENNIG & CO LIMITED ST. ALBANS ENGLAND Active SMALL 46180 - Agents specialized in the sale of other particular products
HATTRON LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
QUILTER CHEVIOT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
MORGAN STANLEY INVESTMENT MANAGEMENT LIMITED CANARY WHARF Active FULL 66300 - Fund management activities
NESTOR HEALTHCARE GROUP LIMITED SUTTON ENGLAND Dissolved... FULL 70100 - Activities of head offices
QUILTER FUND MANAGEMENT LTD LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MORGAN STANLEY INTERNATIONAL LIMITED Active FULL 70100 - Activities of head offices
MORGAN STANLEY BANK INTERNATIONAL LIMITED Active FULL 64191 - Banks
SEVENOAKS PREPARATORY SCHOOL LIMITED SEVENOAKS Active FULL 85200 - Primary education
CONSOLIDATED PR LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
STEPJUMP MARKETING LIMITED HEMEL HEMPSTEAD Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
MONSON HOMES LIMITED TUNBRIDGE WELLS Active FULL 41100 - Development of building projects
TCHG FOUNDATION TUNBRIDGE WELLS Dissolved... FULL 82990 - Other business support service activities n.e.c.
THAME TOWN CRICKET CLUB LIMITED THAME ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
STASCURO LTD WELWYN ENGLAND Active MICRO ENTITY 70221 - Financial management
UNURGENT ARGILLA LTD LONDON ENGLAND Dissolved... DORMANT 23410 - Manufacture of ceramic household and ornamental articles
MARTIN CURRIE INC NEW YORK UNITED STATES Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY INSURANCE BROKERS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EDGE BROKERS (LONDON) LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
LOCKTON INTERNATIONAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
OMNI CORPORATE SOLUTIONS LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
OMNYY MGA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
LOCKTON ASSETS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LOCKTON RE (HOLDCO) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
OMNYY LLP LONDON Active FULL None Supplied
LOCKTON RE LLP LONDON UNITED KINGDOM Active GROUP None Supplied