ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05946260

Incorporation date

25/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon12/01/2026
Insolvency filing
dot icon07/01/2026
Notice of deemed approval of proposals
dot icon22/12/2025
Statement of affairs with form AM02SOA
dot icon16/12/2025
Statement of administrator's proposal
dot icon14/11/2025
Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-11-14
dot icon13/11/2025
Appointment of an administrator
dot icon27/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2024
Registered office address changed from 1st Floor, 41 Moorgate London EC2R 6PP England to Saffron House 6-10 Kirby Street London EC1N 8TS on 2024-10-31
dot icon16/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon03/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Register inspection address has been changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon09/06/2022
Full accounts made up to 2020-12-31
dot icon24/03/2022
Register(s) moved to registered inspection location 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
dot icon24/03/2022
Register inspection address has been changed to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon17/06/2021
Termination of appointment of Arnaud Benoit Flande as a director on 2021-05-18
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Full accounts made up to 2019-12-31
dot icon06/04/2021
Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 1st Floor, 41 Moorgate London EC2R 6PP on 2021-04-06
dot icon31/03/2021
Termination of appointment of Xavier Feuillatre as a director on 2021-03-31
dot icon09/03/2021
Secretary's details changed for Alten Europe Sarl on 2021-03-04
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon03/09/2020
Change of details for Alten Sa as a person with significant control on 2016-04-06
dot icon29/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon15/11/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Appointment of Mr Arnaud Benoit Flande as a director on 2019-08-27
dot icon09/09/2019
Appointment of Mr Xavier Feuillatre as a director on 2019-08-27
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/02/2017
Resolutions
dot icon03/02/2017
Change of name notice
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Director's details changed for Pierre Joseph Charles Marcel on 2014-08-14
dot icon18/03/2014
Termination of appointment of Gilles Labrunie as a director
dot icon27/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Gilles Labrunie as a director
dot icon10/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Registered office address changed from , 5th Floor Walmar House, 288 Regent Street, London, W1B 3AL on 2011-06-24
dot icon29/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon29/10/2010
Director's details changed for Pierre Joseph Charles Marcel on 2010-09-25
dot icon29/10/2010
Secretary's details changed for Alten Europe Sarl on 2010-09-25
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon30/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon07/07/2009
Ad 01/01/09-31/12/09\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Gbp nc 10000/100000\24/06/09
dot icon03/11/2008
Return made up to 25/09/08; no change of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 25/09/07; full list of members
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Registered office changed on 30/10/06 from: linton house 164-180, union street, london, SE1 0LH
dot icon23/10/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon28/09/2006
Registered office changed on 28/09/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon28/09/2006
£ nc 1000/10000 25/09/06
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon25/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Labrunie, Gilles
Director
01/01/2011 - 27/02/2014
3
Feuillatre, Xavier
Director
27/08/2019 - 31/03/2021
2
QA REGISTRARS LIMITED
Nominee Secretary
25/09/2006 - 25/09/2006
9026
QA NOMINEES LIMITED
Nominee Director
25/09/2006 - 25/09/2006
8850
Marcel, Pierre Joseph Charles
Director
25/09/2006 - Present
6

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

92
ACT PRODUCTS LIMITED1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07054288

Reg. date:

22/10/2009

Turnover:

-

No. of employees:

11
LINZI JAY LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Manufacture of other women's outerwear

Comp. code:

06349688

Reg. date:

21/08/2007

Turnover:

-

No. of employees:

14
SYMBIOCO LTD30 Old Bailey, London EC4M 7AU
In Administration

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10821096

Reg. date:

15/06/2017

Turnover:

-

No. of employees:

12
NIX&KIX LTDC/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

09270784

Reg. date:

20/10/2014

Turnover:

-

No. of employees:

11
WELLS PRINTING LIMITEDC/O Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
In Administration

Category:

Printing n.e.c.

Comp. code:

06460865

Reg. date:

28/12/2007

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED

ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED is an(a) In Administration company incorporated on 25/09/2006 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED?

toggle

ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED is currently In Administration. It was registered on 25/09/2006 .

Where is ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED located?

toggle

ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED do?

toggle

ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED?

toggle

The latest filing was on 12/01/2026: Insolvency filing.