ANITCO LIMITED

Register to unlock more data on OkredoRegister

ANITCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151001

Incorporation date

31/01/2001

Size

Dormant

Contacts

Registered address

Registered address

2 Triton Square, Regent's Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Statement of company's objects
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-08
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon28/11/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-10-30
dot icon28/11/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-10-30
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon31/07/2017
Termination of appointment of Jason Leslie Wright as a director on 2017-07-28
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/03/2016
Appointment of Mr Jason Leslie Wright as a director on 2016-03-14
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-14
dot icon08/03/2016
Termination of appointment of Michelle Anne Hill as a director on 2016-02-18
dot icon13/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/04/2015
Appointment of Michelle Anne Hill as a director on 2015-03-26
dot icon02/04/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-03-26
dot icon02/04/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-03-26
dot icon08/12/2014
Termination of appointment of Derek John Lewis as a director on 2014-12-04
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Appointment of Derek John Lewis as a director
dot icon06/06/2012
Termination of appointment of Jessica Petrie as a director
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/01/2012
Appointment of Jessica Frances Petrie as a director
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director
dot icon01/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/05/2011
Director's details changed for Scott Linsley on 2011-05-04
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Scott Linsley on 2009-10-30
dot icon10/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon02/09/2009
Director appointed scott linsley
dot icon24/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon03/07/2007
Accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon21/12/2006
Director resigned
dot icon24/04/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon16/08/2004
Accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon28/04/2004
Location of register of members address changed
dot icon28/04/2004
Location of debenture register address changed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon09/10/2002
Certificate of change of name
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon06/03/2002
Return made up to 31/01/02; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon25/04/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon23/04/2001
Certificate of change of name
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Director resigned
dot icon31/01/2001
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
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Ian Richard
Director
20/03/2001 - 30/06/2003
15
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/2001 - 20/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/01/2001 - 20/03/2001
43699
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
20/03/2001 - 30/09/2008
204

Persons with Significant Control

2
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 ANITCO LIMITED

ANITCO LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at 2 Triton Square, Regent's Place, London NW1 3AN. There are currently 3 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 ANITCO LIMITED?

toggle

ANITCO LIMITED is currently Active. It was registered on 31/01/2001 .

Where is ANITCO LIMITED located?

toggle

ANITCO LIMITED is registered at 2 Triton Square, Regent's Place, London NW1 3AN.

What does ANITCO LIMITED do?

toggle

ANITCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANITCO LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.