ANESCO GH LIMITED

Register to unlock more data on OkredoRegister

ANESCO GH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08734485

Incorporation date

16/10/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Green Easter Park, Benyon Road, Reading RG7 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2013)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 04/12/24
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon04/12/2024
Statement by Directors
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/08/2024
Director's details changed for Mr Oscar Federico Ballesteros Morera on 2024-08-29
dot icon19/04/2024
Appointment of Mr Oscar Federico Ballesteros Morera as a director on 2024-04-18
dot icon01/02/2024
Termination of appointment of Mark George Browning as a director on 2024-02-01
dot icon28/01/2024
Resolutions
dot icon28/01/2024
Memorandum and Articles of Association
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/01/2023
Termination of appointment of Mark Ramsey Futyan as a director on 2023-01-04
dot icon06/01/2023
Appointment of Hildagarde Mccarville as a director on 2023-01-04
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon19/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon04/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon27/07/2020
Appointment of Mr Mark George Browning as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Alex Arthur Walker as a director on 2020-07-27
dot icon28/04/2020
Appointment of Mr Alex Arthur Walker as a director on 2020-04-28
dot icon28/04/2020
Termination of appointment of Kevin Clifford Mouatt as a director on 2020-04-28
dot icon04/03/2020
Appointment of Mr Mark Ramsey Futyan as a director on 2020-03-03
dot icon04/03/2020
Termination of appointment of Christopher George Mutter as a director on 2020-03-02
dot icon20/02/2020
Termination of appointment of Stephen Frank Shine as a director on 2020-02-20
dot icon20/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon14/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon14/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon21/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon21/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon21/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon29/11/2018
Resolutions
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon21/11/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon17/05/2017
Termination of appointment of Catherine Louise Emmett as a director on 2017-05-05
dot icon17/05/2017
Appointment of Mr Stephen Frank Shine as a director on 2017-05-04
dot icon17/05/2017
Appointment of Mr Christopher George Mutter as a director on 2017-05-04
dot icon20/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2016-12-05 with updates
dot icon23/12/2016
Resolutions
dot icon06/12/2016
Appointment of Miss Catherine Louise Emmett as a director on 2016-12-05
dot icon06/12/2016
Registered office address changed from 19 Nassau Street 1st Floor London W1W 7AF to The Green Easter Park Benyon Road Reading RG7 2PQ on 2016-12-06
dot icon06/12/2016
Appointment of Mr Kevin Clifford Mouatt as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Andrew John Wood as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Robin James Stone as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Niels Kroninger as a director on 2016-12-05
dot icon19/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon12/09/2016
Appointment of Mr Robin James Stone as a director on 2016-09-01
dot icon12/09/2016
Appointment of Mr Andrew John Wood as a director on 2016-09-01
dot icon07/09/2016
Termination of appointment of Therese Amanda Karolina Sundelin as a director on 2016-08-24
dot icon08/05/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/02/2016
Previous accounting period shortened from 2015-10-31 to 2015-06-30
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Charles Robert Clifton Webster as a director on 2015-09-28
dot icon18/09/2015
Registered office address changed from 34 Brook Street London W1K 5DN to 19 Nassau Street 1st Floor London W1W 7AF on 2015-09-18
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon14/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon10/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/08/2014
Appointment of Dr Niels Kroninger as a director on 2014-08-12
dot icon13/08/2014
Appointment of Ms Therese Amanda Karolina Sundelin as a director on 2014-08-13
dot icon09/01/2014
Registered office address changed from 53 Allestree Road London SW6 6AD United Kingdom on 2014-01-09
dot icon16/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Mark George
Director
27/07/2020 - 01/02/2024
63
Futyan, Mark Ramsey
Director
03/03/2020 - 04/01/2023
64
Kroninger, Niels, Dr
Director
12/08/2014 - 05/12/2016
33
Stone, Robin James
Director
01/09/2016 - 05/12/2016
9
Shine, Stephen Frank
Director
04/05/2017 - 20/02/2020
59

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANESCO GH LIMITED

ANESCO GH LIMITED is an(a) Dissolved company incorporated on 16/10/2013 with the registered office located at The Green Easter Park, Benyon Road, Reading RG7 2PQ. 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 ANESCO GH LIMITED?

toggle

ANESCO GH LIMITED is currently Dissolved. It was registered on 16/10/2013 and dissolved on 04/03/2025.

Where is ANESCO GH LIMITED located?

toggle

ANESCO GH LIMITED is registered at The Green Easter Park, Benyon Road, Reading RG7 2PQ.

What does ANESCO GH LIMITED do?

toggle

ANESCO GH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANESCO GH LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.