Company NameThe Pace Gallery Limited
DirectorsMarc Cooper Glimcher and Christopher Walton Harnden
Company StatusActive
Company Number07117911
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Previous NameDmwsl 630 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMarc Cooper Glimcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameChristopher Walton Harnden
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleArt Gallery Executive
Country of ResidenceUnited States
Correspondence Address6 Burlington Gardens
London
W1S 3ET
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMrs Mollie Evangeline Dent Brocklehurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Burlington Gardens
London
W1S 3ET
Director NameAndrea Kristin Glimcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Burlington Gardens
London
W1S 3ET
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX

Contact

Websitepacegallery.com

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Pace Gallery Llc
100.00%
Ordinary

Financials

Year2014
Turnover£52,510,456
Gross Profit£12,626,114
Net Worth-£6,795,178
Cash£3,858,827
Current Liabilities£20,981,534

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

5 October 2018Delivered on: 8 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Pierce Protocols Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £18,090 see image for full details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
15 November 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
2 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 June 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
22 March 2022Change of details for Marc Cooper Glimcher as a person with significant control on 30 April 2021 (2 pages)
22 March 2022Cessation of Arne Glimcher as a person with significant control on 30 April 2021 (1 page)
7 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 September 2021Registered office address changed from 6 Burlington Gardens London W1S 3ET to 5 Hanover Square London W1S 1HQ on 21 September 2021 (1 page)
9 June 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
10 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
25 August 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
17 September 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
8 October 2018Registration of charge 071179110002, created on 5 October 2018 (14 pages)
2 May 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 June 2017Termination of appointment of Mollie Evangeline Dent Brocklehurst as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Mollie Evangeline Dent Brocklehurst as a director on 1 June 2017 (1 page)
17 May 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
10 May 2017Appointment of Christopher Walton Harnden as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Christopher Walton Harnden as a director on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
13 January 2016Termination of appointment of Andrea Kristin Glimcher as a director on 6 January 2016 (1 page)
13 January 2016Termination of appointment of Andrea Kristin Glimcher as a director on 6 January 2016 (1 page)
22 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
22 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
20 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
20 October 2014Section 519 companies act 2006 (1 page)
20 October 2014Section 519 companies act 2006 (1 page)
21 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
19 February 2014Register inspection address has been changed (1 page)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Register(s) moved to registered inspection location (1 page)
19 February 2014Director's details changed for Marc Cooper Glimcher on 6 January 2014 (2 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Director's details changed for Marc Cooper Glimcher on 6 January 2014 (2 pages)
19 February 2014Register inspection address has been changed (1 page)
19 February 2014Register(s) moved to registered inspection location (1 page)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Director's details changed for Marc Cooper Glimcher on 6 January 2014 (2 pages)
1 November 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
1 November 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
19 March 2013Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2013 (1 page)
12 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Appointment of Andrea Kristin Glimcher as a director (2 pages)
12 September 2012Appointment of Andrea Kristin Glimcher as a director (2 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 (2 pages)
16 February 2012Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 (2 pages)
16 February 2012Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Registered office address changed from 25 Moorgate London EC2R 6AY England on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from 25 Moorgate London EC2R 6AY England on 27 May 2011 (2 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 February 2011 (1 page)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 January 2011Appointment of Mollie Dent Brocklehurst as a director (2 pages)
18 January 2011Appointment of Mollie Dent Brocklehurst as a director (2 pages)
12 March 2010Company name changed dmwsl 630 LIMITED\certificate issued on 12/03/10
  • CONNOT ‐
(3 pages)
12 March 2010Company name changed dmwsl 630 LIMITED\certificate issued on 12/03/10
  • CONNOT ‐
(3 pages)
10 March 2010Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
10 March 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Martin Mcnair as a director (2 pages)
10 March 2010Appointment of Marc Cooper Glimcher as a director (3 pages)
10 March 2010Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
10 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 March 2010Termination of appointment of Martin Mcnair as a director (2 pages)
10 March 2010Appointment of Marc Cooper Glimcher as a director (3 pages)
10 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
6 January 2010Incorporation (28 pages)
6 January 2010Incorporation (28 pages)