ANEXSYS GROUP LIMITED

Register to unlock more data on OkredoRegister

ANEXSYS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10268613

Incorporation date

08/07/2016

Size

Group

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2016)
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon03/02/2026
Registered office address changed from Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-02-03
dot icon06/11/2025
Termination of appointment of David John Moran as a director on 2025-10-27
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-07-27
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-07-27
dot icon23/07/2024
Registered office address changed from C/O Mazars Llp First Floor 2 Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-23
dot icon04/10/2023
Liquidators' statement of receipts and payments to 2023-07-27
dot icon09/08/2022
Liquidators' statement of receipts and payments to 2022-07-27
dot icon13/08/2021
Registered office address changed from The Space 41 Old Street London EC1V 9AE England to First Floor 2 Chamberlain Square Birmingham B3 3AX on 2021-08-13
dot icon13/08/2021
Appointment of a voluntary liquidator
dot icon13/08/2021
Resolutions
dot icon13/08/2021
Declaration of solvency
dot icon11/08/2021
Register inspection address has been changed to The Space 41 Old Street London EC1V 9AE
dot icon24/05/2021
Termination of appointment of Brooks Powlen as a director on 2021-05-14
dot icon24/05/2021
Termination of appointment of Frank Rodriguez as a director on 2021-05-14
dot icon24/05/2021
Termination of appointment of Gerardus Van Spaendonck as a director on 2021-05-14
dot icon04/05/2021
Auditor's resignation
dot icon07/01/2021
Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space 41 Old Street London EC1V 9AE on 2021-01-07
dot icon28/08/2020
Memorandum and Articles of Association
dot icon22/08/2020
Change of share class name or designation
dot icon18/08/2020
Notification of a person with significant control statement
dot icon18/08/2020
Cessation of Bgf Nominees Limited as a person with significant control on 2020-08-04
dot icon14/08/2020
Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 2020-08-14
dot icon13/08/2020
Resolutions
dot icon12/08/2020
Appointment of Gerardus Van Spaendonck as a director on 2020-08-04
dot icon12/08/2020
Appointment of Mr Frank Rodriguez as a director on 2020-08-04
dot icon12/08/2020
Appointment of Brooks Powlen as a director on 2020-08-04
dot icon12/08/2020
Appointment of Mr David Moran as a director on 2020-08-04
dot icon12/08/2020
Appointment of Kathryn Mortensen as a director on 2020-08-04
dot icon12/08/2020
Termination of appointment of Steven Philip Hill as a director on 2020-08-04
dot icon12/08/2020
Termination of appointment of James Jeffrey Duckenfield as a director on 2020-08-04
dot icon12/08/2020
Termination of appointment of Peter Michael Bertram as a director on 2020-08-04
dot icon12/08/2020
Termination of appointment of Ben Julius Barker as a director on 2020-08-04
dot icon12/08/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon12/08/2020
Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 2020-08-12
dot icon10/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/08/2020
Satisfaction of charge 102686130001 in full
dot icon13/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon25/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon13/05/2019
Director's details changed for Mr Steven Philip Walsh-Hill on 2019-05-01
dot icon13/05/2019
Appointment of Mr Benjamin Barker as a director on 2019-03-07
dot icon13/05/2019
Termination of appointment of Neil Patrick Inskip as a director on 2019-03-07
dot icon22/01/2019
Group of companies' accounts made up to 2018-05-04
dot icon10/09/2018
Cessation of James Jeffrey Duckenfield as a person with significant control on 2017-09-08
dot icon10/09/2018
Notification of Bgf Nominees Limited as a person with significant control on 2017-09-08
dot icon10/09/2018
Confirmation statement made on 2018-07-07 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon22/09/2017
Change of share class name or designation
dot icon22/09/2017
Appointment of Mr Peter Michael Bertram as a director on 2017-09-08
dot icon22/09/2017
Resolutions
dot icon21/09/2017
Appointment of Mr Neil Patrick Inskip as a director on 2017-09-08
dot icon15/09/2017
Resolutions
dot icon15/09/2017
Change of name notice
dot icon13/09/2017
Registration of charge 102686130001, created on 2017-09-11
dot icon14/07/2017
Cessation of Brabners Nominees Ltd as a person with significant control on 2017-07-13
dot icon14/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon14/07/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon13/07/2017
Notification of James Jeffrey Duckenfield as a person with significant control on 2017-07-13
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon13/07/2017
Termination of appointment of Andrew James O'mahony as a director on 2017-07-13
dot icon13/07/2017
Appointment of Mr Steven Philip Walsh-Hill as a director on 2017-07-13
dot icon13/07/2017
Termination of appointment of Rupert Edward Samuel Gill as a director on 2017-07-13
dot icon13/07/2017
Appointment of Mr James Jeffrey Duckenfield as a director on 2017-07-13
dot icon13/07/2017
Registered office address changed from 3rd Floor, Horton House Horton House Exchange Flags Liverpool Merseyside L2 3YL England to 14 Castle Street Liverpool L2 0NE on 2017-07-13
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/07/2017
Notification of Brabners Nominees Ltd as a person with significant control on 2016-07-08
dot icon08/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
07/07/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
dot iconNext due on
30/04/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Rupert Edward Samuel
Director
08/07/2016 - 13/07/2017
76
Hill, Steven Philip
Director
13/07/2017 - 04/08/2020
11
Duckenfield, James Jeffrey
Director
13/07/2017 - 04/08/2020
16
Inskip, Neil Patrick
Director
08/09/2017 - 07/03/2019
23
Bertram, Peter Michael
Director
08/09/2017 - 04/08/2020
69

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANEXSYS GROUP LIMITED

ANEXSYS GROUP LIMITED is an(a) Liquidation company incorporated on 08/07/2016 with the registered office located at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANEXSYS GROUP LIMITED?

toggle

ANEXSYS GROUP LIMITED is currently Liquidation. It was registered on 08/07/2016 .

Where is ANEXSYS GROUP LIMITED located?

toggle

ANEXSYS GROUP LIMITED is registered at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does ANEXSYS GROUP LIMITED do?

toggle

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

What is the latest filing for ANEXSYS GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 30 Old Bailey London EC4M 7AU to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2026-02-11.