Company NamePace Bidco Limited
DirectorsSven Edvard Krogius and Sean Andrew CÔTe
Company StatusActive
Company Number09213529
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameSven Edvard Krogius
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed28 March 2018(3 years, 6 months after company formation)
Appointment Duration6 years
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sean Andrew CÔTe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Thomas Adams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMr Patrick Giles Gauntlet Dear
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Reade Eugene Griffith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11, Welken House Charterhouse Square
London
EC1M 6EH

Contact

Websiteequitix.co.uk

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1.6mPace Topco LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

12 December 2018Delivered on: 21 December 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 14 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 14 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 17 February 2015
Persons entitled: Tetragon Financial Group Master Fund Limited

Classification: A registered charge
Outstanding
29 January 2015Delivered on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Satisfaction of charge 092135290005 in full (1 page)
14 January 2021Statement of capital following an allotment of shares on 13 November 2020
  • GBP 1,621,316
(3 pages)
18 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 July 2020Director's details changed for Sven Edvard Krogius on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Sven Edvard Krogius on 22 July 2020 (2 pages)
4 March 2020Registered office address changed from 10-11, Welken House Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building, Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page)
4 March 2020Registered office address changed from 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (23 pages)
30 May 2019Appointment of Mr Sean Andrew Côte as a director on 13 May 2019 (2 pages)
30 May 2019Termination of appointment of Reade Eugene Griffith as a director on 13 May 2019 (1 page)
21 December 2018Satisfaction of charge 092135290003 in full (1 page)
21 December 2018Registration of charge 092135290005, created on 12 December 2018 (89 pages)
21 December 2018Satisfaction of charge 092135290004 in full (1 page)
30 October 2018Full accounts made up to 31 December 2017 (22 pages)
15 October 2018Appointment of Mr Reade Eugene Griffith as a director on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of Patrick Giles Gauntlet Dear as a director on 1 October 2018 (1 page)
6 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 April 2018Appointment of Sven Edvard Krogius as a director on 28 March 2018 (2 pages)
6 April 2018Termination of appointment of Michael Thomas Adams as a director on 28 March 2018 (2 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 July 2017Satisfaction of charge 092135290001 in full (4 pages)
20 July 2017Satisfaction of charge 092135290002 in full (4 pages)
20 July 2017Satisfaction of charge 092135290001 in full (4 pages)
20 July 2017Satisfaction of charge 092135290002 in full (4 pages)
14 July 2017Registration of charge 092135290004, created on 10 July 2017 (29 pages)
14 July 2017Registration of charge 092135290003, created on 10 July 2017 (83 pages)
14 July 2017Registration of charge 092135290004, created on 10 July 2017 (29 pages)
14 July 2017Registration of charge 092135290003, created on 10 July 2017 (83 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
22 September 2015Registered office address changed from 4 Sloane Terrace London SW1X 9DQ to 10-11, Welken House Charterhouse Square London EC1M 6EH on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 4 Sloane Terrace London SW1X 9DQ to 10-11, Welken House Charterhouse Square London EC1M 6EH on 22 September 2015 (1 page)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,620,832
(4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,620,832
(4 pages)
16 March 2015Director's details changed for Mr Michael Thomas Adams on 25 February 2015 (3 pages)
16 March 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Michael Thomas Adams on 25 February 2015 (3 pages)
16 March 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 16 March 2015 (2 pages)
24 February 2015Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 (3 pages)
24 February 2015Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 (3 pages)
24 February 2015Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 (3 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,620,832
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,620,832
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,620,832
(4 pages)
17 February 2015Registration of charge 092135290002, created on 30 January 2015 (56 pages)
17 February 2015Registration of charge 092135290002, created on 30 January 2015 (56 pages)
3 February 2015Registration of charge 092135290001, created on 29 January 2015 (57 pages)
3 February 2015Registration of charge 092135290001, created on 29 January 2015 (57 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(38 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(38 pages)
11 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)