Company NameAce Sports Consulting Limited
DirectorsAngeliki Eliades and Stelios Yiordamlis
Company StatusActive
Company Number03171187
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngeliki Eliades
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCypriot
StatusCurrent
Appointed02 October 2012(16 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Ayias Elenis Street
Nicosia
1060
Director NameStelios Yiordamlis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCypriot
StatusCurrent
Appointed02 October 2012(16 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressAyias Elenis 4 Costa McHaelide Building
5th Floor, Office 501
Nicosia
1060
Director NameAndreas Stylianou
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleAccountant
Correspondence Address40 Iphigenias Street
Acropolis
Nicosia
Foreign
Director NameMr Charalambos Zavallis
Date of BirthAugust 1940 (Born 83 years ago)
NationalityCypriot
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleAccountant
Correspondence Address9a Phalirou Street
Pallouriotissa
Nicosia
Foreign
Director NameDora Kaskani
Date of BirthApril 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed25 April 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2001)
RoleAdministrative Secretary
Correspondence Address4 Karaiskaki Street
Flat 104
Acropolis
2012
Cyprus
Director NamePetros Demetriou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2001(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2002)
RoleAccountant
Correspondence Address34b Egnatias Street
Platy Aglantzias
Nicosia Cy 2114
Foreign
Director NameSophia Ioannou
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2001(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2002)
RolePrivate Employee
Correspondence Address27 Ithakis Street
Cy-2 00 Engomi
Nicosia
Foreign
Director NameElli Christodoulou
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed03 April 2002(6 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2012)
RoleSecretary
Correspondence AddressArch Makarios Iii Ave
Megaron Mitsi 3
Nicosia
Foreign
Director NameKlito Pissiris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed03 April 2002(6 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2012)
RoleLawyer
Correspondence AddressArch Makarios Iii Ave
Megaron Mitsi 3
Nicosia
Foreign
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameZET Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2001)
Correspondence AddressJulia House P.O. Box 1612
3 Themistocles Dervis Street
Nicosia
Cyprus
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2000(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameAbacus Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2001(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 02 October 2012)
Correspondence AddressJulia House
3 Themistocles Dervis Street
Nicosia
1066
Cyprus
Secretary NameIlion Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2016)
Correspondence AddressAgias Elenis 4 Costa Michaelide Building
5th Floor, Flat/Office 501
Nicosia
1060

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Ilion Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£243,491
Gross Profit£58,431
Net Worth£1,575,631
Cash£474,330
Current Liabilities£3,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 12 March 2024 with updates (4 pages)
26 October 2023Change of details for Mr Gerard Garabet Tsobanian as a person with significant control on 1 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 March 2023Appointment of Mrs Maria Stella Katsari as a director on 30 January 2023 (2 pages)
21 March 2023Termination of appointment of Angeliki Eliades as a director on 30 January 2023 (1 page)
21 March 2023Termination of appointment of Stelios Yiordamlis as a director on 30 January 2023 (1 page)
21 March 2023Appointment of Mr Georgios Kyriakou as a director on 30 January 2023 (2 pages)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (29 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
15 February 2022Change of details for Mr Gerard Garabet Tsobanian as a person with significant control on 15 February 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
1 September 2021Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (32 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Termination of appointment of Ilion Secretaries Limited as a secretary on 10 June 2016 (1 page)
14 March 2017Termination of appointment of Ilion Secretaries Limited as a secretary on 10 June 2016 (1 page)
13 March 201712/03/17 Statement of Capital gbp 2000
  • ANNOTATION Replaced This document was replaced on 24/04/2017 as it was not properly delivered.
(14 pages)
13 March 201712/03/17 Statement of Capital gbp 2000
  • ANNOTATION Replaced This document was replaced on 24/04/2017 as it was not properly delivered.
(14 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
29 July 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(5 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(5 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
9 June 2014Amended accounts made up to 31 December 2006 (20 pages)
9 June 2014Amended accounts made up to 31 December 2005 (14 pages)
9 June 2014Amended accounts made up to 31 December 2006 (20 pages)
9 June 2014Amended accounts made up to 31 December 2005 (14 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,000
(5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,000
(5 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 October 2012Appointment of Stelios Yiordamlis as a director (2 pages)
26 October 2012Termination of appointment of Elli Christodoulou as a director (1 page)
26 October 2012Termination of appointment of Abacus Secretarial Limited as a secretary (1 page)
26 October 2012Appointment of Ilion Secretaries Limited as a secretary (2 pages)
26 October 2012Termination of appointment of Elli Christodoulou as a director (1 page)
26 October 2012Termination of appointment of Klito Pissiris as a director (1 page)
26 October 2012Appointment of Ilion Secretaries Limited as a secretary (2 pages)
26 October 2012Appointment of Stelios Yiordamlis as a director (2 pages)
26 October 2012Termination of appointment of Klito Pissiris as a director (1 page)
26 October 2012Appointment of Angeliki Eliades as a director (2 pages)
26 October 2012Termination of appointment of Abacus Secretarial Limited as a secretary (1 page)
26 October 2012Appointment of Angeliki Eliades as a director (2 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (19 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (19 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 31 December 2007 (20 pages)
8 February 2009Total exemption full accounts made up to 31 December 2007 (20 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (20 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (20 pages)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
21 March 2006Return made up to 12/03/06; full list of members (3 pages)
21 March 2006Return made up to 12/03/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 March 2005Full accounts made up to 31 December 2003 (16 pages)
23 March 2005Full accounts made up to 31 December 2003 (16 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 April 2004Return made up to 12/03/04; full list of members (6 pages)
23 April 2004Registered office changed on 23/04/04 from: 4TH floor lawford house albert place london N3 1QA (1 page)
23 April 2004Registered office changed on 23/04/04 from: 4TH floor lawford house albert place london N3 1QA (1 page)
23 April 2004Return made up to 12/03/04; full list of members (6 pages)
6 February 2004Full accounts made up to 31 December 2002 (15 pages)
6 February 2004Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 July 2003Full accounts made up to 31 December 2001 (16 pages)
21 July 2003Full accounts made up to 31 December 2001 (16 pages)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
6 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Registered office changed on 30/08/02 from: athene house the broadway mill hill london NW7 3TB (1 page)
30 August 2002Registered office changed on 30/08/02 from: athene house the broadway mill hill london NW7 3TB (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
14 November 2001Full accounts made up to 31 December 2000 (14 pages)
14 November 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 May 2001Return made up to 12/03/01; full list of members (7 pages)
10 May 2001Return made up to 12/03/01; full list of members (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 20/2 bedford row london WC1R 4JS (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 20/2 bedford row london WC1R 4JS (1 page)
10 January 2001Full accounts made up to 31 December 1999 (14 pages)
10 January 2001Full accounts made up to 31 December 1999 (14 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 March 2000Return made up to 12/03/00; full list of members (8 pages)
20 March 2000Return made up to 12/03/00; full list of members (8 pages)
28 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
28 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
17 March 1999Return made up to 12/03/99; full list of members (8 pages)
17 March 1999Return made up to 12/03/99; full list of members (8 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 March 1998Return made up to 12/03/98; full list of members (8 pages)
18 March 1998Return made up to 12/03/98; full list of members (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 April 1997Return made up to 12/03/97; full list of members (7 pages)
28 April 1997Return made up to 12/03/97; full list of members (7 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
6 May 1996Ad 12/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
6 May 1996Ad 12/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 April 1996Accounting reference date notified as 31/12 (1 page)
21 April 1996Accounting reference date notified as 31/12 (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (2 pages)
18 March 1996Secretary resigned (2 pages)
12 March 1996Incorporation (34 pages)
12 March 1996Incorporation (34 pages)