ANCHURA PARTNERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANCHURA PARTNERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08269312

Incorporation date

26/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2012)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-07-11
dot icon19/09/2023
Liquidators' statement of receipts and payments to 2023-07-11
dot icon07/03/2023
Insolvency filing
dot icon07/03/2023
Insolvency filing
dot icon03/03/2023
Liquidators' statement of receipts and payments to 2022-07-11
dot icon09/12/2021
Deferment of dissolution (voluntary)
dot icon22/11/2021
Insolvency court order
dot icon17/11/2021
Appointment of a voluntary liquidator
dot icon11/11/2021
Registered office address changed from , C/O Opus Restructuring 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-11-11
dot icon25/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon13/07/2021
Registered office address changed from , Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-07-13
dot icon28/09/2020
Liquidators' statement of receipts and payments to 2020-07-11
dot icon11/09/2019
Statement of affairs
dot icon11/09/2019
Appointment of a voluntary liquidator
dot icon11/09/2019
Resolutions
dot icon01/08/2019
Registered office address changed from , Abbey House 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2019-08-01
dot icon23/06/2019
Satisfaction of charge 082693120001 in full
dot icon12/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon05/09/2018
Registered office address changed from , Abbey House 282 Farnborough Road, Farnborough, Hampshire, England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2018-09-05
dot icon28/08/2018
Registered office address changed from , 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2018-08-28
dot icon23/08/2018
Change of details for Anchura (Group) Limited as a person with significant control on 2018-08-23
dot icon15/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon29/09/2017
Statement of capital on 2017-09-21
dot icon07/04/2017
Director's details changed for Mr Brian Dean on 2017-04-01
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/02/2017
Termination of appointment of Simon Ball as a director on 2017-02-07
dot icon28/02/2017
Termination of appointment of Keith David Thomas Wilson as a director on 2017-02-07
dot icon28/02/2017
Appointment of Mr Brian Dean as a director on 2017-02-07
dot icon20/01/2017
Director's details changed for Keith David Thomas Wilson on 2016-12-05
dot icon19/01/2017
Termination of appointment of Ian Davis as a director on 2016-12-05
dot icon19/01/2017
Termination of appointment of Tim Musgrave as a director on 2016-12-05
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon16/06/2016
Cancellation of shares. Statement of capital on 2016-03-17
dot icon16/06/2016
Purchase of own shares.
dot icon14/06/2016
Statement of capital on 2016-03-17
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-02
dot icon10/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon27/04/2016
Appointment of Keith David Thomas Wilson as a director on 2016-04-01
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/01/2016
Statement of capital on 2015-05-19
dot icon24/12/2015
Cancellation of shares. Statement of capital on 2015-05-19
dot icon14/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/12/2015
Resolutions
dot icon10/12/2015
Resolutions
dot icon10/12/2015
Purchase of own shares.
dot icon20/11/2015
Appointment of Tim Musgrave as a director on 2015-05-19
dot icon20/11/2015
Appointment of Ian Davis as a director on 2015-05-19
dot icon20/11/2015
Termination of appointment of Joanne Emma Newman as a director on 2015-09-17
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon07/01/2015
Registration of charge 082693120001, created on 2015-01-06
dot icon21/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon18/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon03/10/2014
Appointment of Mr Simon Ball as a director on 2014-09-29
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon11/02/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon26/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
02/03/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Brian Geoffrey
Director
07/02/2017 - Present
6
Musgrave, Tim
Director
19/05/2015 - 05/12/2016
-
Wilson, Keith David Thomas
Director
01/04/2016 - 07/02/2017
2
Ford, Paul Albert
Director
26/10/2012 - Present
15
Ball, Simon
Director
29/09/2014 - 07/02/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ANCHURA PARTNERS SERVICES LIMITED

ANCHURA PARTNERS SERVICES LIMITED is an(a) Dissolved company incorporated on 26/10/2012 with the registered office located at C/O Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHURA PARTNERS SERVICES LIMITED?

toggle

ANCHURA PARTNERS SERVICES LIMITED is currently Dissolved. It was registered on 26/10/2012 and dissolved on 12/11/2025.

Where is ANCHURA PARTNERS SERVICES LIMITED located?

toggle

ANCHURA PARTNERS SERVICES LIMITED is registered at C/O Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton BN1 4EA.

What does ANCHURA PARTNERS SERVICES LIMITED do?

toggle

ANCHURA PARTNERS SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ANCHURA PARTNERS SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.