ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07998877

Incorporation date

20/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London SW1W 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2012)
dot icon12/03/2026
Termination of appointment of Matthew Martin Farrell as a director on 2026-03-02
dot icon12/03/2026
Appointment of Mrs Alexandra Claire Anthony as a director on 2026-03-10
dot icon14/01/2026
Termination of appointment of Nicholas Peter Lee as a director on 2025-12-18
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon19/08/2025
Appointment of Mr Thomas Oliver Gaynor as a director on 2025-08-07
dot icon08/08/2025
Termination of appointment of Andrew Michael Woods as a director on 2025-08-07
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon12/02/2025
Termination of appointment of Gerard Mikael Versteegh as a director on 2025-02-11
dot icon12/02/2025
Appointment of Mr Matthew Martin Farrell as a director on 2025-02-11
dot icon12/02/2025
Director's details changed for Mr Matthew Martin Farrell on 2025-02-11
dot icon11/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-12
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-06-12
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-09-02
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Satisfaction of charge 079988770006 in full
dot icon09/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Resolutions
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/02/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon23/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/12/2023
Registration of charge 079988770007, created on 2023-12-21
dot icon23/08/2023
Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02
dot icon26/04/2023
Director's details changed for Mr Andrew Michael Woods on 2023-03-26
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon03/10/2022
Correction of allotment details of form SH01 registered on 11/03/22. Shares allotted on 18/10/19. Barcode XAZHUB4O
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon11/03/2022
Second filing of a statement of capital following an allotment of shares on 2019-10-18
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon07/10/2021
Statement of capital following an allotment of shares on 2019-12-18
dot icon05/10/2021
Statement of capital following an allotment of shares on 2019-12-18
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Jonathan David Kenny as a director on 2019-05-24
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon17/10/2018
Appointment of Mr Nicholas Peter Lee as a director on 2018-10-17
dot icon11/09/2018
Director's details changed for Mr Andrew Michael Woods on 2018-09-06
dot icon17/08/2018
Satisfaction of charge 079988770003 in full
dot icon17/08/2018
Satisfaction of charge 079988770002 in full
dot icon17/08/2018
Satisfaction of charge 079988770001 in full
dot icon31/07/2018
Registration of charge 079988770005, created on 2018-07-25
dot icon31/07/2018
Registration of charge 079988770006, created on 2018-07-25
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon21/04/2017
Registration of charge 079988770004, created on 2017-04-12
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon11/10/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Director's details changed for Mr Andrew Michael Woods on 2016-04-06
dot icon07/04/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr Gerard Mikael Versteegh on 2016-04-06
dot icon06/04/2016
Director's details changed for Jonathan David Kenny on 2016-04-06
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Termination of appointment of James Andrew Scott as a director on 2015-07-10
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Director's details changed for Mr Andrew Michael Woods on 2014-10-02
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Jaysal Vandravan Atara on 2014-02-03
dot icon13/02/2014
Registration of charge 079988770003
dot icon05/02/2014
Appointment of Mr Jaysal Yandravan Atara as a director
dot icon04/12/2013
Registration of charge 079988770002
dot icon02/12/2013
Termination of appointment of Alison Oliver as a director
dot icon24/10/2013
Director's details changed for Mr James Andrew Scott on 2013-10-10
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Registration of charge 079988770001
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon20/03/2012
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
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atara, Jaysal Vandravan
Director
03/02/2014 - 02/08/2023
89
Woods, Andrew Michael
Director
20/03/2012 - 07/08/2025
103
Lee, Nicholas Peter
Director
17/10/2018 - 18/12/2025
81
Mr Gerard Mikael Versteegh
Director
20/03/2012 - 11/02/2025
59
Alexandra Claire Anthony
Director
10/03/2026 - Present
67

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

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 ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED is an(a) Active company incorporated on 20/03/2012 with the registered office located at C/O Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London SW1W 8NS. 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 ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED?

toggle

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED is currently Active. It was registered on 20/03/2012 .

Where is ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED located?

toggle

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED is registered at C/O Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London SW1W 8NS.

What does ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED do?

toggle

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Matthew Martin Farrell as a director on 2026-03-02.