logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Apey, Patricio
    Born in August 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-03-08 ~ now
    OF - Director → CIF 0
    Mr Patricio Apey
    Born in August 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    icon of addressRear Suite 1st Floor Pilgrim House, Packhorse Road, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Cunningham, Patrick
    Sports Mktg born in June 1972
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2010-09-30
    OF - Director → CIF 0
    Cunningham, Patrick
    Sports Mktg
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 2
    Reeves, Allan Anthony
    Accountant born in June 1969
    Individual (54 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2013-03-08
    OF - Director → CIF 0
    Reeves, Allan Anthony
    Finance Director born in June 1969
    Individual (54 offsprings)
    icon of calendar 2014-03-31 ~ 2018-02-01
    OF - Director → CIF 0
    Reeves, Allan Anthony
    Accountant born in June 1969
    Individual (54 offsprings)
    icon of calendar 2019-03-09 ~ 2021-03-01
    OF - Director → CIF 0
    Reeves, Allan Anthony
    Individual (54 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 3
    Foch, Arent
    Company Director born in September 1960
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-23
    OF - Director → CIF 0
  • 4
    Kamps, Heiner
    Managing Director born in May 1955
    Individual
    Officer
    icon of calendar 2001-03-22 ~ 2008-12-23
    OF - Director → CIF 0
  • 5
    Hermann Apey, Petra
    Individual
    Officer
    icon of calendar 2001-03-08 ~ 2004-01-01
    OF - Secretary → CIF 0
  • 6
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-03-08 ~ 2001-03-08
    PE - Nominee Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-03-08 ~ 2001-03-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACE GROUP INTERNATIONAL LIMITED

Previous names
APEPA LIMITED - 2001-08-13
ACE SPORTS LIMITED - 2001-03-16
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
56,283 GBP2024-12-31
61,870 GBP2023-12-31
Total Inventories
120,874 GBP2024-12-31
Debtors
3,013,287 GBP2024-12-31
3,043,196 GBP2023-12-31
Cash at bank and in hand
5,955,457 GBP2024-12-31
10,964,640 GBP2023-12-31
Current Assets
9,089,618 GBP2024-12-31
14,007,836 GBP2023-12-31
Net Current Assets/Liabilities
-197,224 GBP2024-12-31
4,473,779 GBP2023-12-31
Total Assets Less Current Liabilities
-140,941 GBP2024-12-31
4,535,649 GBP2023-12-31
Net Assets/Liabilities
-140,941 GBP2024-12-31
4,535,649 GBP2023-12-31
Equity
Called up share capital
43 GBP2024-12-31
43 GBP2023-12-31
Share premium
51,539 GBP2024-12-31
51,539 GBP2023-12-31
Retained earnings (accumulated losses)
-192,523 GBP2024-12-31
4,484,067 GBP2023-12-31
Equity
-140,941 GBP2024-12-31
4,535,649 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
45,266 GBP2024-12-31
45,266 GBP2023-12-31
Vehicles
14,535 GBP2024-12-31
14,535 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
156,046 GBP2024-12-31
156,046 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
44,147 GBP2024-12-31
42,988 GBP2023-12-31
Vehicles
14,177 GBP2024-12-31
13,793 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
99,763 GBP2024-12-31
94,176 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,159 GBP2024-01-01 ~ 2024-12-31
Vehicles
384 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,587 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,119 GBP2024-12-31
2,278 GBP2023-12-31
Vehicles
358 GBP2024-12-31
742 GBP2023-12-31
Trade Debtors/Trade Receivables
2,403,486 GBP2024-12-31
2,215,989 GBP2023-12-31
Other Debtors
226,715 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
8,426,756 GBP2024-12-31
8,514,027 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
194,395 GBP2024-12-31
255,454 GBP2023-12-31

Related profiles found in government register
  • ACE GROUP INTERNATIONAL LIMITED
    Info
    APEPA LIMITED - 2001-08-13
    ACE SPORTS LIMITED - 2001-08-13
    Registered number 04175894
    icon of addressRear Suite, 1st Floor Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QE
    PRIVATE LIMITED COMPANY incorporated on 2001-03-08 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • ACE GROUP INTERNATIONAL LTD
    S
    Registered number 04175894
    icon of addressRear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England, SL9 7QE
    CIF 1
  • ACE GROUP INTERNATIONAL LTD
    S
    Registered number 04175894
    icon of addressRear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, England, SL9 7QE
    Limited Company in England & Wales Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressRear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of addressRear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-13
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressRear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    940,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-13
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.