ANIMO ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANIMO ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08721621

Incorporation date

07/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 10 Charles Ii Street, London SW1Y 4AACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon30/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon31/12/2025
Information not on the register AP01 - “a notification of the appointment of a director was removed on 31/12/2025 as it is no longer considered to form part of the register.”
dot icon31/12/2025
Information not on the register TM01 - “a notification of the termination of a director was removed on 31/12/2025 as it is no longer considered to form part of the register.”
dot icon31/12/2025
Information not on the register TM01 - “a notification of the termination of a director was removed on 31/12/2205 as it is no longer considered to form part of the register.”
dot icon31/12/2025
Information not on the register AP01 - “a notification of the appointment of a director was removed on 31/12/2025 as it is no longer considered to form part of the register.”
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Jason Anthony Evan Gaines as a director on 2025-09-01
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon07/02/2025
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 2025-02-07
dot icon18/12/2024
Termination of appointment of Timothy David Buckingham as a director on 2024-09-01
dot icon15/10/2024
Termination of appointment of Clifford James Lewin as a director on 2024-09-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Appointment of Mr Jason Anthony Evan Gaines as a director on 2024-09-01
dot icon17/09/2024
Appointment of Mr Clifford James Lewin as a director on 2024-09-01
dot icon17/09/2024
Appointment of Mr Timothy David Buckingham as a director on 2024-09-01
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon02/08/2022
Termination of appointment of Jason Anthony Tabone as a director on 2022-07-01
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/04/2020
Cessation of Mark Colin John Quirk as a person with significant control on 2020-02-14
dot icon27/04/2020
Notification of Animo Holding Company Limited as a person with significant control on 2020-02-14
dot icon27/04/2020
Cessation of Hatice Mehmet-Quirk as a person with significant control on 2020-02-14
dot icon13/11/2019
Termination of appointment of Hatice Mehmet-Quirk as a director on 2019-10-31
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Stuart Bell-Scott as a director on 2019-06-14
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Termination of appointment of Gary Alan Stern as a director on 2018-08-01
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Notification of Hatice Mehmet-Quirk as a person with significant control on 2016-04-06
dot icon22/12/2017
Notification of Mark Colin John Quirk as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon20/04/2017
Director's details changed for Mr Stuart Bell-Scott on 2017-04-13
dot icon17/03/2017
Appointment of Mr Stuart Bell-Scott as a director on 2017-03-16
dot icon21/12/2016
Termination of appointment of Paul Gary Maurice as a director on 2016-12-08
dot icon29/09/2016
Director's details changed for Miss Farzana Naheed on 2016-09-29
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/06/2016
Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2016-06-09
dot icon26/02/2016
Termination of appointment of Peter Colin Hasted as a director on 2016-02-18
dot icon11/01/2016
Director's details changed for Mr Peter Colin Hasted on 2015-12-18
dot icon10/12/2015
Director's details changed for Mr Paul Gary Maurice on 2015-09-02
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon20/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon13/10/2014
Appointment of Mrs Hatice Mehmet-Quirk as a director on 2014-07-01
dot icon13/10/2014
Appointment of Mr Peter Colin Hasted as a director on 2014-07-01
dot icon13/10/2014
Appointment of Mr Gary Alan Stern as a director on 2014-07-01
dot icon29/05/2014
Termination of appointment of Mark Maurice as a director
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/04/2014
Register inspection address has been changed
dot icon17/04/2014
Register(s) moved to registered inspection location
dot icon17/12/2013
Certificate of change of name
dot icon04/12/2013
Director's details changed for Mr Jason Anthony Tabone on 2013-12-03
dot icon20/11/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon07/10/2013
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
27/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Anthony Tabone
Director
07/10/2013 - 01/07/2022
160
Naheed, Farzana
Director
07/10/2013 - Present
15
Mr Madan Harree
Director
07/10/2013 - Present
44
Buckingham, Timothy David
Director
01/09/2024 - 01/09/2024
11
Lewin, Clifford James
Director
01/09/2024 - 01/09/2024
89

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+
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 ANIMO ASSOCIATES LIMITED

ANIMO ASSOCIATES LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at 2nd Floor 10 Charles Ii Street, London SW1Y 4AA. There are currently 4 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 ANIMO ASSOCIATES LIMITED?

toggle

ANIMO ASSOCIATES LIMITED is currently Active. It was registered on 07/10/2013 .

Where is ANIMO ASSOCIATES LIMITED located?

toggle

ANIMO ASSOCIATES LIMITED is registered at 2nd Floor 10 Charles Ii Street, London SW1Y 4AA.

What does ANIMO ASSOCIATES LIMITED do?

toggle

ANIMO ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANIMO ASSOCIATES LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-27 with no updates.