Company NameAce Clean Energy Ltd
DirectorMartina Marie Turner
Company StatusActive
Company Number08317150
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameTalipot Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMs Martina Marie Turner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Termination of appointment of Soobaschand Seebaluck as a director on 30 November 2023 (1 page)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 January 2020Appointment of Ms Martina Marie Turner as a director on 13 January 2020 (2 pages)
14 January 2020Change of details for Ms Martina Marie Turner as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Cessation of Zoe Turner Vanderwolk as a person with significant control on 29 November 2019 (1 page)
11 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 January 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
14 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
14 December 2018Notification of Zoe Turner Vanderwolk as a person with significant control on 7 December 2017 (2 pages)
14 December 2018Withdrawal of a person with significant control statement on 14 December 2018 (2 pages)
14 December 2018Notification of Martina Turner as a person with significant control on 7 December 2017 (2 pages)
13 December 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
(3 pages)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
(3 pages)
9 August 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)