ANPORA UK LIMITED

Register to unlock more data on OkredoRegister

ANPORA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11198286

Incorporation date

09/02/2018

Size

Full

Contacts

Registered address

Registered address

155 Fenchurch Street, London EC3M 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2018)
dot icon26/01/2026
Appointment of Alexis Jon Bohannan as a director on 2026-01-01
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon27/05/2025
Director's details changed for Mr Steven William Stone on 2025-05-06
dot icon06/05/2025
Registered office address changed from Aspen House 25 Dover Street London W1S 4LX United Kingdom to 155 Fenchurch Street London EC3M 6AL on 2025-05-06
dot icon10/04/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Director's details changed for Mr Ricardo Junior Portabella Jarosilova on 2024-09-05
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon02/01/2024
Appointment of Steven William Stone as a director on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Michael Andre Jose Augier on 2024-01-01
dot icon29/09/2023
Termination of appointment of Michele Custodero as a director on 2023-09-18
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Director's details changed for Mr Ricardo Junior Portabella Jarosilova on 2023-03-17
dot icon18/04/2023
Director's details changed for Mr Ricardo Portabella on 2023-03-17
dot icon18/04/2023
Termination of appointment of Ricardo Portabella as a director on 2023-03-17
dot icon18/04/2023
Satisfaction of charge 111982860001 in full
dot icon18/04/2023
Satisfaction of charge 111982860002 in full
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon23/04/2022
All of the property or undertaking has been released and no longer forms part of charge 111982860002
dot icon23/04/2022
All of the property or undertaking has been released and no longer forms part of charge 111982860001
dot icon01/04/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon13/10/2021
Director's details changed for Mr Michael Andre Jose Augier on 2021-10-01
dot icon21/05/2021
Resolutions
dot icon13/05/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon05/10/2020
Change of details for Mr Ricardo Portabella Peralta as a person with significant control on 2020-10-05
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-25
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon09/09/2019
Director's details changed for Mr Michael Andre Jose Augier on 2019-01-28
dot icon06/09/2019
Appointment of Mr Ricardo Junior Portabella Jarosilova as a director on 2019-09-06
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Registration of charge 111982860002, created on 2019-07-02
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon23/10/2018
Appointment of Mr Ricardo Portabella as a director on 2018-10-12
dot icon23/10/2018
Appointment of Mr Michele Custodero as a director on 2018-10-12
dot icon23/10/2018
Appointment of Mr Michael Andre Jose Augier as a director on 2018-10-12
dot icon23/10/2018
Termination of appointment of Praxedes Garcia as a director on 2018-10-11
dot icon13/07/2018
Memorandum and Articles of Association
dot icon13/07/2018
Resolutions
dot icon06/07/2018
Registration of charge 111982860001, created on 2018-07-03
dot icon27/03/2018
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Aspen House 25 Dover Street London W1S 4LX on 2018-03-27
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon09/02/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon09/02/2018
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
RYSAFFE SECRETARIES
Corporate Secretary
09/02/2018 - Present
104
Custodero, Michele
Director
12/10/2018 - 18/09/2023
1
Portabella Jarosilova, Ricardo Junior
Director
06/09/2019 - Present
-
Portabella, Ricardo
Director
12/10/2018 - 17/03/2023
-
Stone, Steven William
Director
02/01/2024 - Present
1

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 ANPORA UK LIMITED

ANPORA UK LIMITED is an(a) Active company incorporated on 09/02/2018 with the registered office located at 155 Fenchurch Street, London EC3M 6AL. There are currently 5 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 ANPORA UK LIMITED?

toggle

ANPORA UK LIMITED is currently Active. It was registered on 09/02/2018 .

Where is ANPORA UK LIMITED located?

toggle

ANPORA UK LIMITED is registered at 155 Fenchurch Street, London EC3M 6AL.

What does ANPORA UK LIMITED do?

toggle

ANPORA UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANPORA UK LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Alexis Jon Bohannan as a director on 2026-01-01.