Background WavePink WaveYellow Wave

ACE LIBERTY & STONE PLC (06223892)

ACE LIBERTY & STONE PLC (06223892) is an active UK company. incorporated on 24 April 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACE LIBERTY & STONE PLC has been registered for 18 years. Current directors include GHANDOUR, Ismail, GHORAYEB, Antonios Hanna, Dr, GHORAYEB, Kayssar and 4 others.

Company Number
06223892
Status
active
Type
plc
Incorporated
24 April 2007
Age
18 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GHANDOUR, Ismail, GHORAYEB, Antonios Hanna, Dr, GHORAYEB, Kayssar, GUMMERS, Eric Michael, JONES, Nicholas Richard, PANKHURST, Keith, YATES, Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE LIBERTY & STONE PLC

ACE LIBERTY & STONE PLC is an active company incorporated on 24 April 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACE LIBERTY & STONE PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06223892

PLC Company

Age

18 Years

Incorporated 24 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ACE LIBERTY & STONE LIMITED
From: 24 April 2007To: 2 November 2007
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

C/O Bracher Rawlins Llp 20 st Andrew Street London EC4A 3AG England
From: 4 March 2022To: 2 March 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 24 April 2007To: 4 March 2022
Timeline

101 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Mar 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Mar 11
Funding Round
Aug 12
Director Joined
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
May 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Nov 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Funding Round
May 17
Share Issue
Jun 17
Funding Round
Jun 17
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Secured
Feb 18
Funding Round
Feb 18
Loan Secured
Mar 18
Loan Secured
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
May 22
Share Issue
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Loan Secured
Sept 22
Funding Round
Oct 22
Director Left
Nov 22
Funding Round
Jan 23
Director Left
Feb 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Funding Round
Dec 25
68
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

YATES, Laura

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 28 Apr 2023

GHANDOUR, Ismail

Active
Flat 10 9 Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 24 Apr 2007

GHORAYEB, Antonios Hanna, Dr

Active
Ives Street, LondonSW3 2ND
Born October 1947
Director
Appointed 19 Sept 2013

GHORAYEB, Kayssar

Active
Emile Lahoud St, Achrafieh,, Beirut1100
Born June 1980
Director
Appointed 18 Sept 2012

GUMMERS, Eric Michael

Active
High Holborn, LondonWC1V 6BX
Born January 1961
Director
Appointed 28 May 2024

JONES, Nicholas Richard

Active
Ives Street, LondonSW3 2ND
Born August 1981
Director
Appointed 28 Apr 2023

PANKHURST, Keith

Active
24 Grove Park, LondonSE5 8LH
Born July 1948
Director
Appointed 19 Jul 2007

YATES, Laura

Active
Ives Street, LondonSW3 2ND
Born February 1984
Director
Appointed 28 Apr 2023

MINTER, Ivan William

Resigned
High Holborn, LondonWC1V 6BX
Secretary
Appointed 04 Mar 2022
Resigned 28 Apr 2023

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 24 Apr 2007
Resigned 04 Mar 2022

EICHORN, Mark

Resigned
Alwyn Close, ElstreeWD6 3LF
Born March 1966
Director
Appointed 03 Aug 2010
Resigned 06 Jun 2013

EL-ROUSSTOM, Hikmat

Resigned
Al-Amoudi Street, Jeddah
Born April 1979
Director
Appointed 21 Nov 2014
Resigned 02 Feb 2023

GHORAYEB, Antonios Hanna, Dr

Resigned
Pont Street, LondonSW1X 9EJ
Born October 1947
Director
Appointed 23 Sept 2013
Resigned 23 Sept 2013

MINTER, Ivan William

Resigned
Carlingford Road, LondonN15 3EJ
Born June 1944
Director
Appointed 06 Jun 2013
Resigned 29 Mar 2024

MINTER, Ivan William

Resigned
3 Bulls Cross, EnfieldEN2 9HE
Born June 1944
Director
Appointed 24 Apr 2007
Resigned 31 Jul 2010

THOMAS, Mark Constable

Resigned
Church Street, BakewellDE45 1WL
Born June 1959
Director
Appointed 19 Jul 2007
Resigned 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

203

Resolution
17 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 April 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Resolution
31 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 April 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
26 April 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
26 April 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Resolution
8 November 2023
RESOLUTIONSResolutions
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
22 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 August 2022
RP04SH01RP04SH01
Capital Alter Shares Consolidation
19 August 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Resolution
16 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 May 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
13 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 September 2018
RP04SH01RP04SH01
Legacy
7 September 2018
RP04CS01RP04CS01
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Resolution
23 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Resolution
31 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Resolution
25 January 2016
RESOLUTIONSResolutions
Memorandum Articles
25 January 2016
MAMA
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Second Filing Of Form With Form Type
3 June 2015
RP04RP04
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Auditors Resignation Company
14 November 2012
AUDAUD
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
12 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
353353
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
353a353a
Legacy
6 February 2008
88(2)R88(2)R
Legacy
4 January 2008
88(2)R88(2)R
Legacy
30 November 2007
88(2)R88(2)R
Legacy
30 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
2 November 2007
CERT5CERT5
Re Registration Memorandum Articles
2 November 2007
MARMAR
Accounts Balance Sheet
2 November 2007
BSBS
Auditors Report
2 November 2007
AUDRAUDR
Auditors Statement
2 November 2007
AUDSAUDS
Legacy
2 November 2007
43(3)e43(3)e
Legacy
2 November 2007
43(3)43(3)
Resolution
2 November 2007
RESOLUTIONSResolutions
Resolution
2 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Resolution
9 May 2007
RESOLUTIONSResolutions
Incorporation Company
24 April 2007
NEWINCIncorporation