ANESCO TOPCO LIMITED

Register to unlock more data on OkredoRegister

ANESCO TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09275306

Incorporation date

22/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Green Easter Park, Benyon Road, Reading, Berkshire RG7 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2014)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2024
Director's details changed for Mr Oscar Federico Ballesteros Morera on 2024-08-29
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Solvency Statement dated 05/07/24
dot icon05/07/2024
Statement by Directors
dot icon05/07/2024
Statement of capital on 2024-07-05
dot icon19/04/2024
Appointment of Mr Oscar Federico Ballesteros Morera as a director on 2024-04-18
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
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 icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with no updates
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 icon15/03/2022
Confirmation statement made on 2022-03-03 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 icon23/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Resolutions
dot icon13/05/2021
Change of details for Anesco Holdings Limited as a person with significant control on 2019-12-31
dot icon04/05/2021
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 icon29/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon19/04/2021
Change of details for Anesco Holdings Limited as a person with significant control on 2021-04-19
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon17/02/2021
Notification of Anesco Holdings Limited as a person with significant control on 2019-12-31
dot icon17/02/2021
Cessation of Anesco Acquisitionco Limited as a person with significant control on 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-22 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
Termination of appointment of Kevin Clifford Mouatt as a director on 2020-04-28
dot icon04/03/2020
Termination of appointment of Christopher George Mutter as a director on 2020-03-02
dot icon04/03/2020
Appointment of Mr Mark Ramsey Futyan as a director on 2020-03-03
dot icon20/02/2020
Termination of appointment of Stephen Frank Shine as a director on 2020-02-20
dot icon24/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon12/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon12/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/12/2019
Statement by Directors
dot icon11/12/2019
Statement of capital on 2019-12-11
dot icon11/12/2019
Solvency Statement dated 10/12/19
dot icon11/12/2019
Resolutions
dot icon11/12/2019
Termination of appointment of Natalia Tsitoura as a director on 2019-12-10
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon22/03/2019
Termination of appointment of Charles Henry Oliver St John as a director on 2019-03-21
dot icon30/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon30/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon22/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon17/05/2018
Cessation of Cbpe Capital Llp as a person with significant control on 2017-05-09
dot icon21/12/2017
Group of companies' accounts made up to 2017-04-06
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon02/11/2017
Notification of Anesco Acquisitionco Limited as a person with significant control on 2017-05-09
dot icon17/05/2017
Termination of appointment of Catherine Louise Emmett as a director on 2017-05-05
dot icon20/03/2017
Appointment of Mr Charles Henry Oliver St John as a director on 2017-03-16
dot icon20/02/2017
Appointment of Alex Arthur Walker as a director on 2017-01-27
dot icon20/02/2017
Appointment of Natalie Tsitoura as a director on 2017-01-27
dot icon20/02/2017
Termination of appointment of Ian Robert Moore as a director on 2017-01-27
dot icon20/02/2017
Termination of appointment of Thomas Robert Biddle as a director on 2017-01-27
dot icon25/01/2017
Appointment of Mr Christopher George Mutter as a director on 2017-01-17
dot icon25/01/2017
Termination of appointment of Jeremy Cross as a director on 2017-01-03
dot icon25/01/2017
Termination of appointment of Jeremy David Cross as a secretary on 2017-01-03
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon01/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon22/09/2016
Appointment of Miss Catherine Louise Emmett as a director on 2016-09-08
dot icon24/08/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon24/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2016
Appointment of Mr Jeremy Cross as a director on 2016-05-31
dot icon18/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/07/2016
Termination of appointment of Delvin Martin Lane as a director on 2016-06-30
dot icon06/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon24/06/2016
Appointment of Mr Kevin Mouatt as a director on 2016-05-31
dot icon24/06/2016
Termination of appointment of Adrian John Pike as a director on 2016-05-31
dot icon24/06/2016
Termination of appointment of Timothy Payne as a director on 2016-05-31
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon09/06/2016
Resolutions
dot icon09/06/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon22/03/2016
Termination of appointment of Maurice Robert Leo Hochschild as a director on 2016-03-15
dot icon18/03/2016
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2016
Appointment of Mr Delvin Martin Lane as a director on 2016-01-12
dot icon08/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon19/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon10/11/2015
Purchase of own shares. Shares purchased into treasury:
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon05/10/2015
Purchase of own shares. Shares purchased into treasury:
dot icon03/08/2015
Purchase of own shares. Shares purchased into treasury:
dot icon25/06/2015
Resolutions
dot icon25/02/2015
Appointment of Mr Maurice Robert Leo Hochschild as a director on 2015-02-16
dot icon25/02/2015
Termination of appointment of Steve Shine as a director on 2015-02-25
dot icon25/02/2015
Appointment of Mr Steve Shine as a director on 2015-02-16
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon19/02/2015
Appointment of Mr Steve Shine as a director on 2015-02-11
dot icon21/01/2015
Memorandum and Articles of Association
dot icon16/12/2014
Particulars of variation of rights attached to shares
dot icon16/12/2014
Change of share class name or designation
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon16/12/2014
Sub-division of shares on 2014-11-25
dot icon16/12/2014
Resolutions
dot icon10/12/2014
Appointment of Mr Adrian John Pike as a director on 2014-11-26
dot icon10/12/2014
Appointment of Mr Timothy Payne as a director on 2014-11-26
dot icon08/12/2014
Appointment of Mr Jeremy David Cross as a secretary on 2014-11-26
dot icon08/12/2014
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon08/12/2014
Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 2014-12-08
dot icon22/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

20
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
Moore, Ian Robert
Director
22/10/2014 - 27/01/2017
52
Natalia Tsitoura
Director
27/01/2017 - 10/12/2019
6
Shine, Stephen Frank
Director
11/02/2015 - 20/02/2020
59

Persons with Significant Control

3
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 TOPCO LIMITED

ANESCO TOPCO LIMITED is an(a) Dissolved company incorporated on 22/10/2014 with the registered office located at The Green Easter Park, Benyon Road, Reading, Berkshire 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 TOPCO LIMITED?

toggle

ANESCO TOPCO LIMITED is currently Dissolved. It was registered on 22/10/2014 and dissolved on 08/10/2024.

Where is ANESCO TOPCO LIMITED located?

toggle

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

What does ANESCO TOPCO LIMITED do?

toggle

ANESCO TOPCO 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 TOPCO LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.