Background WavePink WaveYellow Wave

PACE INVESTMENTS (LONDON) LIMITED (07491579)

PACE INVESTMENTS (LONDON) LIMITED (07491579) is an active UK company. incorporated on 13 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PACE INVESTMENTS (LONDON) LIMITED has been registered for 15 years. Current directors include VINCENT, Jonathan Alexander Justin.

Company Number
07491579
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
53 Marloes Road, London, W8 6LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VINCENT, Jonathan Alexander Justin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE INVESTMENTS (LONDON) LIMITED

PACE INVESTMENTS (LONDON) LIMITED is an active company incorporated on 13 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PACE INVESTMENTS (LONDON) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07491579

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

53 Marloes Road London, W8 6LA,

Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jan 11
Capital Update
Apr 15
Funding Round
Apr 15
Funding Round
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Sept 24
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VINCENT, Emma

Active
Marloes Road, LondonW8 6LA
Secretary
Appointed 13 Sept 2023

VINCENT, Jonathan Alexander Justin

Active
Marloes Road, LondonW8 6LA
Born May 1962
Director
Appointed 13 Jan 2011

JONES, Carwen

Resigned
Magdalen Road, HastingsTN37 6EU
Secretary
Appointed 13 Jan 2011
Resigned 13 Sept 2023

Persons with significant control

1

Mr Jonathan Alexander Justin Vincent

Active
Marloes Road, LondonW8 6LA
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Memorandum Articles
20 March 2021
MAMA
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Legacy
7 May 2015
SH20SH20
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 April 2015
SH19Statement of Capital
Legacy
24 April 2015
CAP-SSCAP-SS
Resolution
24 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
19 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 September 2011
AA01Change of Accounting Reference Date
Legacy
15 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Incorporation Company
13 January 2011
NEWINCIncorporation