EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Mace Limited

Address
Moorgate Hall
155 Moorgate
London
EC2M 6XB
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
8 January 2019
Company No. 02410626 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2022
Sector (SIC)41100 - Development of building projects
41201 - Construction of residential and non-residential buildings
64203 - Activities of holding companies
70229 - Business and other management consultancy activities
Company Register Statusactive
Previous Names
  • Mace Interiors Group LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Mace Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04228706 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (11)

    Source: Companies House
    Allen, David Owen London Status: Active Notified: 09/01/2023 Date of Birth: 02/1972 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Jeffery, Stephen Paul London Status: Active Notified: 01/01/2019 Date of Birth: 05/1965 Occupation: Technical Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lewis, Gareth Mark London, United Kingdom Status: Active Notified: 01/01/2002 Date of Birth: 04/1962 Occupation: Project Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Millett, Jason David London, United Kingdom Status: Active Notified: 02/01/2013 Date of Birth: 02/1965 Occupation: Project Management Role: Director Country of Residence: United Kingdom Nationality: British
    Pate, Carolyn London Status: Active Notified: 12/07/2017 Role: Secretary
    Penlington, Lee James London, United Kingdom Status: Active Notified: 02/01/2013 Date of Birth: 01/1970 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Reynolds, Mark Peter London Status: Active Notified: 01/01/2001 Date of Birth: 05/1963 Occupation: Project Manager Role: Director Country of Residence: England Nationality: British
    Willis, Mandy Jane London Status: Active Notified: 01/10/2014 Date of Birth: 04/1970 Occupation: Tax Consultant Role: Director Country of Residence: England Nationality: British
    Bienfait, Richard Antoine London Status: Ceased Notified: 27/01/2020 Ceased: 31/08/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Holmes, Jonathan Mark London, United Kingdom Status: Ceased Notified: 01/01/1996 Ceased: 11/01/2024 Date of Birth: 08/1961 Occupation: Construction Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Summerhill, Joseph Cobbs Lane, Nantwich Status: Ceased Notified: 13/09/2002 Ceased: 31/05/2005 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Como Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04643572 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Frontier Finance PLC Status: Active Notified: 03/03/2017 Companies House Number: 10651468 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mace Business School Limited Status: Active Notified: 06/04/2016 Companies House Number: 05601050 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mace Construct Limited Status: Active Notified: 06/04/2016 Companies House Number: 09887082 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mace Construction (International) Limited Status: Active Notified: 24/10/2018 Companies House Number: 11640220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mace International (UK) Limited Status: Active Notified: 24/10/2018 Companies House Number: 11639975 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Mace Living Solutions Limited Status: Active Notified: 03/12/2020 Companies House Number: 13060238 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mace MEP Services Limited Status: Active Notified: 03/08/2021 Companies House Number: 13545668 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Macro Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/11/2023 Companies House Number: 04449811 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors