Company NameACEA Operations Limited
Company StatusDissolved
Company Number07402849
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date11 June 2020 (3 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRussell Coutts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 November 2013(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 11 June 2020)
RoleChief Executive Officer (Oracle Racing Inc.)
Country of ResidenceNew Zealand
Correspondence AddressAmerica's Cup Headquarters Third Floor
24 Crow Lane
Pembroke
Hm19
Bermuda
Director NameTimothy James Cuming
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameIain Gordon Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceAustralia
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameWilliam Richard Worth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameCraig Ridgeley Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2010(1 month after company formation)
Appointment Duration1 year (resigned 23 November 2011)
RoleCeo America's Cup
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameStephen John Barclay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1America's Cup Event Authority Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,657,010
Gross Profit£244,976
Net Worth£2,002
Cash£103,675
Current Liabilities£161,552

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
15 November 2016Confirmation statement made on 11 October 2016 with updates (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 February 2016Full accounts made up to 31 December 2014 (24 pages)
6 November 2015Director's details changed for Russell Coutts on 10 October 2015 (2 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
19 October 2014Director's details changed for Russell Coutts on 1 July 2014 (2 pages)
19 October 2014Director's details changed for Russell Coutts on 1 July 2014 (2 pages)
12 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 March 2014Full accounts made up to 31 December 2012 (22 pages)
2 December 2013Appointment of Russell Coutts as a director (2 pages)
2 December 2013Termination of appointment of Stephen Barclay as a director (1 page)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Full accounts made up to 31 December 2011 (22 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Termination of appointment of William Worth as a director (1 page)
10 July 2012Appointment of Stephen John Barclay as a director (2 pages)
22 February 2012Termination of appointment of Craig Ridgeley Thompson as a director (1 page)
22 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
21 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for William Richard Worth on 1 August 2011 (3 pages)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 18 August 2011 (2 pages)
18 August 2011Director's details changed for William Richard Worth on 1 August 2011 (3 pages)
11 November 2010Appointment of Craig Ridgeley Thompson as a director (2 pages)
10 November 2010Termination of appointment of Iain Gordon Murray as a director (1 page)
10 November 2010Termination of appointment of Timothy James Cuming as a director (1 page)
9 November 2010Appointment of William Richard Worth as a director (2 pages)
11 October 2010Incorporation (19 pages)