Background WavePink WaveYellow Wave

MACE CONSULTANCY (NETHERLANDS) LIMITED (10827128)

MACE CONSULTANCY (NETHERLANDS) LIMITED (10827128) is an active UK company. incorporated on 20 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MACE CONSULTANCY (NETHERLANDS) LIMITED has been registered for 8 years. Current directors include BEARD, Andrew James, BENTLEY-PRICE, Zoe, Mrs., EASTHOPE, Daniel James.

Company Number
10827128
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
155 Moorgate, London, EC2M 6XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEARD, Andrew James, BENTLEY-PRICE, Zoe, Mrs., EASTHOPE, Daniel James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE CONSULTANCY (NETHERLANDS) LIMITED

MACE CONSULTANCY (NETHERLANDS) LIMITED is an active company incorporated on 20 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MACE CONSULTANCY (NETHERLANDS) LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10827128

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

155 Moorgate London, EC2M 6XB,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEARD, Andrew James

Active
Moorgate, LondonEC2M 6XB
Born June 1983
Director
Appointed 20 Nov 2024

BENTLEY-PRICE, Zoe, Mrs.

Active
Moorgate, LondonEC2M6XB
Born May 1975
Director
Appointed 05 Mar 2026

EASTHOPE, Daniel James

Active
Moorgate, LondonEC2M 6XB
Born October 1971
Director
Appointed 07 Nov 2025

MANGAN, Eloise Jane

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 20 Jun 2017
Resigned 27 Jun 2017

MUSGROVE, Robert Hugh

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 31 Dec 2024
Resigned 05 Mar 2026

PATE, Carolyn

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 12 Jul 2017
Resigned 31 Dec 2024

DABASIA, Davendra Laxmidas

Resigned
Moorgate, LondonEC2M 6XB
Born March 1979
Director
Appointed 27 Jan 2020
Resigned 15 Nov 2024

HONE, Dennis Vincent

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 20 Jun 2017
Resigned 27 Jan 2020

MILLETT, Jason David

Resigned
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 20 Jun 2017
Resigned 07 Nov 2025

Persons with significant control

1

Moorgate, LondonEC2M 6XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

56

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2019
AAAnnual Accounts
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Legacy
6 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Incorporation Company
20 June 2017
NEWINCIncorporation