London
W1S 1HQ
Director Name | Christopher Walton Harnden |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 May 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Art Gallery Executive |
Country of Residence | United States |
Correspondence Address | 6 Burlington Gardens London W1S 3ET |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mrs Mollie Evangeline Dent Brocklehurst |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burlington Gardens London W1S 3ET |
Director Name | Andrea Kristin Glimcher |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Burlington Gardens London W1S 3ET |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Website | pacegallery.com |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Pace Gallery Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,510,456 |
Gross Profit | £12,626,114 |
Net Worth | -£6,795,178 |
Cash | £3,858,827 |
Current Liabilities | £20,981,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
29 July 2011 | Delivered 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 |
15 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
2 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
20 June 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
22 March 2022 | Change of details for Marc Cooper Glimcher as a person with significant control on 30 April 2021 (2 pages) |
22 March 2022 | Cessation of Arne Glimcher as a person with significant control on 30 April 2021 (1 page) |
7 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 October 2021 | Resolutions
|
21 September 2021 | Registered 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 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
10 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
25 August 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
17 September 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
8 October 2018 | Registration of charge 071179110002, created on 5 October 2018 (14 pages) |
2 May 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Mollie Evangeline Dent Brocklehurst as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Mollie Evangeline Dent Brocklehurst as a director on 1 June 2017 (1 page) |
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
10 May 2017 | Appointment of Christopher Walton Harnden as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Christopher Walton Harnden as a director on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Marc Cooper Glimcher on 5 May 2017 (2 pages) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 January 2016 | Termination of appointment of Andrea Kristin Glimcher as a director on 6 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Andrea Kristin Glimcher as a director on 6 January 2016 (1 page) |
22 December 2015 | Register 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 2015 | Register 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 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
20 October 2014 | Section 519 companies act 2006 (1 page) |
20 October 2014 | Section 519 companies act 2006 (1 page) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
19 February 2014 | Register inspection address has been changed (1 page) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Register(s) moved to registered inspection location (1 page) |
19 February 2014 | Director's details changed for Marc Cooper Glimcher on 6 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Marc Cooper Glimcher on 6 January 2014 (2 pages) |
19 February 2014 | Register inspection address has been changed (1 page) |
19 February 2014 | Register(s) moved to registered inspection location (1 page) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Marc Cooper Glimcher on 6 January 2014 (2 pages) |
1 November 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
1 November 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
19 March 2013 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2013 (1 page) |
12 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Appointment of Andrea Kristin Glimcher as a director (2 pages) |
12 September 2012 | Appointment of Andrea Kristin Glimcher as a director (2 pages) |
24 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 (2 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 27 May 2011 (2 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Appointment of Mollie Dent Brocklehurst as a director (2 pages) |
18 January 2011 | Appointment of Mollie Dent Brocklehurst as a director (2 pages) |
12 March 2010 | Company name changed dmwsl 630 LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Company name changed dmwsl 630 LIMITED\certificate issued on 12/03/10
|
10 March 2010 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
10 March 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 10 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
10 March 2010 | Appointment of Marc Cooper Glimcher as a director (3 pages) |
10 March 2010 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
10 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 March 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
10 March 2010 | Appointment of Marc Cooper Glimcher as a director (3 pages) |
10 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
6 January 2010 | Incorporation (28 pages) |
6 January 2010 | Incorporation (28 pages) |