ANPERO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ANPERO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610046

Incorporation date

02/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

15 Clifford Street, London W1S 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon16/04/2025
Termination of appointment of Andrew Della Casa as a director on 2025-04-10
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon21/02/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
Confirmation statement made on 2022-12-19 with updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon17/03/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon19/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/12/2018
Notification of Rodney Birrell as a person with significant control on 2018-12-18
dot icon19/12/2018
Notification of Andrew Della Casa as a person with significant control on 2018-12-18
dot icon19/12/2018
Cessation of Lilliput Holdings Limited as a person with significant control on 2018-12-18
dot icon19/12/2018
Cessation of Bristol Limited as a person with significant control on 2018-12-18
dot icon19/12/2018
Director's details changed for Andrew Eugene Nicholas Della Casa on 2018-12-19
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/11/2018
Notification of Lilliput Holdings Limited as a person with significant control on 2016-04-06
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
Compulsory strike-off action has been discontinued
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Andrew Della Casa as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon29/12/2009
Director's details changed for Rodney Birrell on 2009-10-01
dot icon29/12/2009
Director's details changed for Andrew Eugene Nicholas Della Casa on 2009-10-01
dot icon29/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/12/2008
Return made up to 02/11/08; full list of members
dot icon26/12/2008
Director and secretary's change of particulars / andrew della casa / 01/12/2008
dot icon02/10/2008
Registered office changed on 02/10/2008 from 20 stadium street london SW10 0PT
dot icon22/08/2008
Appointment terminated director peter lunzer
dot icon28/01/2008
Return made up to 02/11/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon20/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon04/07/2007
Memorandum and Articles of Association
dot icon02/07/2007
Certificate of change of name
dot icon11/12/2006
Memorandum and Articles of Association
dot icon06/12/2006
Memorandum and Articles of Association
dot icon27/11/2006
Certificate of change of name
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon15/11/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon12/01/2006
Ad 14/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon11/01/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: 280 grays inn road london WC1X 8EB
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned
dot icon21/11/2005
Certificate of change of name
dot icon02/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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
Rodney Birrell
Director
20/06/2007 - Present
3
Rodney Birrell
Director
14/11/2005 - 30/10/2006
3
Andrew Della Casa
Director
14/11/2005 - 10/04/2025
3
Lunzer, Peter
Director
30/10/2006 - 07/07/2008
-
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
02/11/2005 - 14/11/2005
1308

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANPERO CAPITAL LIMITED

ANPERO CAPITAL LIMITED is an(a) Active company incorporated on 02/11/2005 with the registered office located at 15 Clifford Street, London W1S 4JY. 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 ANPERO CAPITAL LIMITED?

toggle

ANPERO CAPITAL LIMITED is currently Active. It was registered on 02/11/2005 .

Where is ANPERO CAPITAL LIMITED located?

toggle

ANPERO CAPITAL LIMITED is registered at 15 Clifford Street, London W1S 4JY.

What does ANPERO CAPITAL LIMITED do?

toggle

ANPERO CAPITAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ANPERO CAPITAL LIMITED?

toggle

The latest filing was on 16/04/2025: Termination of appointment of Andrew Della Casa as a director on 2025-04-10.