ANEXO GROUP LIMITED

Register to unlock more data on OkredoRegister

ANEXO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11278719

Incorporation date

27/03/2018

Size

Interim

Contacts

Registered address

Registered address

5th Floor, The Plaza,, 100 Old Hall Street, Liverpool, Merseyside L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2018)
dot icon02/04/2026
Termination of appointment of Gary Douglas Carrington as a director on 2026-03-26
dot icon20/03/2026
Termination of appointment of Alexander Maria Paiusco as a director on 2026-03-19
dot icon03/02/2026
Appointment of Mr Roger William Barlow as a director on 2026-01-29
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon07/01/2026
Registration of charge 112787190006, created on 2025-12-23
dot icon06/01/2026
Registration of charge 112787190005, created on 2025-12-23
dot icon02/01/2026
Termination of appointment of Richard James Pratt as a director on 2025-12-29
dot icon24/12/2025
Termination of appointment of Chris Houghton as a director on 2025-12-23
dot icon24/12/2025
Termination of appointment of Roger William Barlow as a director on 2025-12-22
dot icon21/10/2025
Re-registration of Memorandum and Articles
dot icon21/10/2025
Re-registration from a public company to a private limited company
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Certificate of re-registration from Public Limited Company to Private
dot icon08/10/2025
Notification of Samantha Ann Moss as a person with significant control on 2025-07-21
dot icon08/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon07/10/2025
Change of details for Mr Alexander Maria Paiusco as a person with significant control on 2025-07-21
dot icon07/10/2025
Notification of Alan Mitchell Sellers as a person with significant control on 2025-07-21
dot icon26/08/2025
Cancellation of shares. Statement of capital on 2025-08-15
dot icon12/08/2025
Interim accounts made up to 2025-05-23
dot icon11/08/2025
Resolutions
dot icon07/07/2025
Resolutions
dot icon04/07/2025
Appointment of Rachael Ann Wong as a director on 2025-06-25
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/01/2025
Director's details changed for Mr Alexander Maria Paiusco on 2025-01-17
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon07/10/2024
Registration of charge 112787190004, created on 2024-10-03
dot icon02/10/2024
Appointment of Mr Edward Melville Horatio Guest as a director on 2024-09-24
dot icon02/10/2024
Termination of appointment of Julian Alston Addison as a director on 2024-09-24
dot icon21/08/2024
Satisfaction of charge 112787190002 in full
dot icon14/08/2024
Registration of charge 112787190003, created on 2024-08-14
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Interim accounts made up to 2023-05-31
dot icon24/06/2024
Interim accounts made up to 2024-06-13
dot icon17/06/2024
Interim accounts made up to 2024-03-31
dot icon17/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon31/08/2023
Appointment of Mr Mark Andrew Bringloe as a director on 2023-08-22
dot icon13/07/2023
Termination of appointment of Michael Jordan Branigan as a director on 2023-06-20
dot icon04/07/2023
Resolutions
dot icon30/06/2023
Appointment of Mr Alexander Maria Paiusco as a director on 2023-06-20
dot icon28/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/04/2023
Appointment of Mr Gary Douglas Carrington as a director on 2023-04-18
dot icon24/04/2023
Termination of appointment of Mark Rupert Maxwell Fryer as a director on 2023-04-14
dot icon18/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/08/2022
Termination of appointment of Mark Andrew Bringloe as a director on 2022-08-01
dot icon01/08/2022
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2022-08-01
dot icon06/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/06/2022
Resolutions
dot icon11/05/2022
Appointment of Mr Michael Jordan Branigan as a director on 2022-05-11
dot icon11/05/2022
Termination of appointment of Elizabeth Sands as a director on 2022-05-11
dot icon11/05/2022
Appointment of Dr Julian Alston Addison as a director on 2022-05-11
dot icon11/05/2022
Termination of appointment of Brian Corrway as a director on 2022-05-11
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon30/03/2022
Registration of charge 112787190002, created on 2022-03-29
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon19/01/2022
Director's details changed for Alan Mitchell Sellers on 2020-01-05
dot icon19/01/2022
Director's details changed for Samantha Ann Moss on 2020-01-05
dot icon19/01/2022
Withdrawal of a person with significant control statement on 2022-01-19
dot icon19/01/2022
Notification of Alexander Maria Paiusco as a person with significant control on 2021-03-02
dot icon18/01/2022
Notification of a person with significant control statement
dot icon18/01/2022
Cessation of Alan Mitchell Sellers as a person with significant control on 2021-03-02
dot icon18/01/2022
Cessation of Samantha Ann Moss as a person with significant control on 2021-03-02
dot icon13/12/2021
Appointment of Mr Brian Corrway as a director on 2021-11-25
dot icon15/10/2021
Termination of appointment of Joanne Elizabeth Allen as a secretary on 2021-10-13
dot icon15/10/2021
Appointment of One Advisory Limited as a secretary on 2021-10-13
dot icon02/07/2021
Resolutions
dot icon30/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/01/2021
Appointment of Mr Saki Benjamin Riffner as a director on 2021-01-22
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/08/2020
Resolutions
dot icon22/07/2020
Appointment of Joanne Elizabeth Allen as a secretary on 2020-07-21
dot icon22/07/2020
Appointment of Dawn Catherine O'brien as a director on 2020-07-21
dot icon22/07/2020
Termination of appointment of Dawn Catherine O'brien as a secretary on 2020-07-21
dot icon05/06/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon29/10/2019
Interim accounts made up to 2019-09-30
dot icon05/07/2019
Resolutions
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Interim accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/04/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon05/04/2019
Termination of appointment of Colin Brennand as a director on 2018-06-14
dot icon03/08/2018
Sub-division of shares on 2018-06-15
dot icon13/07/2018
Resolutions
dot icon05/07/2018
Appointment of Mr Roger William Barlow as a director on 2018-06-14
dot icon05/07/2018
Appointment of Mr Richard Pratt as a director on 2018-05-22
dot icon05/07/2018
Appointment of Ms Elizabeth Sands as a director on 2018-06-14
dot icon05/07/2018
Appointment of Mr Chris Houghton as a director on 2018-05-22
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon03/07/2018
Registration of charge 112787190001, created on 2018-06-20
dot icon28/06/2018
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon28/06/2018
Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon21/05/2018
Appointment of Mr Mark Andrew Bringloe as a director on 2018-05-21
dot icon15/05/2018
Registered office address changed from , Halton Green House Green Lane, Halton, Lancaster, LA2 6PB, United Kingdom to 5th Floor, the Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2018-05-15
dot icon27/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Edward Melville Horatio
Director
24/09/2024 - Present
9
Pratt, Richard James
Director
22/05/2018 - 29/12/2025
3
Barlow, Roger William
Director
29/01/2026 - Present
12
Barlow, Roger William
Director
14/06/2018 - 22/12/2025
12
Sellers, Alan Mitchell
Director
27/03/2018 - Present
30

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANEXO GROUP LIMITED

ANEXO GROUP LIMITED is an(a) Active company incorporated on 27/03/2018 with the registered office located at 5th Floor, The Plaza,, 100 Old Hall Street, Liverpool, Merseyside L3 9QJ. There are currently 9 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 ANEXO GROUP LIMITED?

toggle

ANEXO GROUP LIMITED is currently Active. It was registered on 27/03/2018 .

Where is ANEXO GROUP LIMITED located?

toggle

ANEXO GROUP LIMITED is registered at 5th Floor, The Plaza,, 100 Old Hall Street, Liverpool, Merseyside L3 9QJ.

What does ANEXO GROUP LIMITED do?

toggle

ANEXO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANEXO GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Gary Douglas Carrington as a director on 2026-03-26.