THE PACE GALLERY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Registration of charge 071179110003, created on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Christopher Walton Harnden on 2025-01-04

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071179110002

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOLLIE DENT BROCKLEHURST

View Document

17/05/1717 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED CHRISTOPHER WALTON HARNDEN

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC COOPER GLIMCHER / 05/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC COOPER GLIMCHER / 05/05/2017

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA GLIMCHER

View Document

22/12/1522 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE ENGLAND

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 SECTION 519 COMPANIES ACT 2006

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC COOPER GLIMCHER / 06/01/2014

View Document

19/02/1419 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SAIL ADDRESS CREATED

View Document

01/11/131 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

12/03/1312 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED ANDREA KRISTIN GLIMCHER

View Document

24/02/1224 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLIE EVANGELINE DENT BROCKLEHURST / 05/01/2012

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/02/1114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MOLLIE DENT BROCKLEHURST

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED DMWSL 630 LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

10/03/1010 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MARC COOPER GLIMCHER

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information