Company NamePace Invest Ltd
DirectorsDamien Morin and Romain Roland Jean-Paul Eric Peugeot
Company StatusActive
Company Number10841902
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Damien Morin
Date of BirthDecember 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Romain Roland Jean-Paul Eric Peugeot
Date of BirthAugust 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2017(same day as company formation)
RoleBusiness Owner - Investor
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
24 October 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
19 August 2021Director's details changed for Mr Romain Roland Jean-Paul Eric Peugeot on 1 February 2020 (2 pages)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 July 2019Change of details for Mr. Damien Morin as a person with significant control on 28 June 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Change of details for Newlion Holdngs Ltd as a person with significant control on 17 August 2017 (2 pages)
6 July 2018Change of details for a person with significant control (2 pages)
12 April 2018Director's details changed for Mr. Romain Roland Jean-Paul Eric Peugeot on 4 April 2018 (2 pages)
31 October 2017Director's details changed for Mr. Romain Peugeot on 27 October 2017 (2 pages)
31 October 2017Change of details for Mr. Damien Morin as a person with significant control on 27 October 2017 (2 pages)
31 October 2017Director's details changed for Mr. Romain Peugeot on 27 October 2017 (2 pages)
31 October 2017Change of details for Mr. Damien Morin as a person with significant control on 27 October 2017 (2 pages)
8 September 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
8 September 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
1 September 2017Registered office address changed from 8 Kings Quay, Flat 8 King's Quay, Chelsea Harbour London SW10 0UX United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from 8 Kings Quay, Flat 8 King's Quay, Chelsea Harbour London SW10 0UX United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 September 2017 (2 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)