ANSCO EVENTS LIMITED

Register to unlock more data on OkredoRegister

ANSCO EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05932995

Incorporation date

12/09/2006

Size

Small

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon29/08/2025
Accounts for a small company made up to 2024-12-31
dot icon09/05/2025
Director's details changed for Mrs Sarah Catherine Mcguigan on 2025-05-09
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Paul Reeve as a director on 2023-09-22
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon08/01/2019
Director's details changed for Ms Sarah Catherine Mcguigan on 2019-01-01
dot icon08/01/2019
Director's details changed for Mr Alexander James Hill on 2019-01-01
dot icon08/01/2019
Appointment of Mr Gavin Neil Brind as a director on 2019-01-01
dot icon08/01/2019
Appointment of Mr John Robert Langford as a director on 2019-01-01
dot icon08/01/2019
Director's details changed for Mr Paul Reeve on 2019-01-01
dot icon08/01/2019
Termination of appointment of Thomas Miserendino as a director on 2019-01-01
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/04/2015
Certificate of change of name
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Joseph Marciano as a director
dot icon07/03/2014
Appointment of Mr Thomas Miserendino as a director
dot icon23/12/2013
Appointment of Mr Paul Reeve as a director
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon16/09/2013
Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 2013-09-16
dot icon17/05/2013
Termination of appointment of Sarah Brooks as a director
dot icon10/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/06/2012
Appointment of Mr Joseph James Marciano as a director
dot icon25/06/2012
Secretary's details changed for Mr Alistair Hardy Wood on 2012-06-22
dot icon22/06/2012
Director's details changed for Ms Sarah Catherine Mcguigan on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-22
dot icon28/03/2012
Appointment of Mr Christopher Kangis as a secretary
dot icon28/03/2012
Appointment of Miss Sarah Mary Brooks as a director
dot icon28/03/2012
Appointment of Mr Joseph James Marciano as a director
dot icon28/03/2012
Termination of appointment of Sarah Mcguigan as a secretary
dot icon03/02/2012
Termination of appointment of Timothy Leiweke as a director
dot icon19/01/2012
Termination of appointment of Jessica Koravos as a director
dot icon19/01/2012
Termination of appointment of Jessica Koravos as a director
dot icon06/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Director's details changed for Timothy Leiweke on 2011-04-27
dot icon27/06/2011
Director's details changed for Mr Alexander James Hill on 2011-06-27
dot icon27/06/2011
Director's details changed for Jessica Koravos on 2011-04-05
dot icon10/03/2011
Appointment of Ms Sarah Catherine Mcguigan as a director
dot icon23/02/2011
Termination of appointment of David Campbell as a director
dot icon08/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Return made up to 12/09/09; full list of members
dot icon12/05/2009
Appointment terminated director mark donnelly
dot icon31/10/2008
Return made up to 12/09/08; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/08/2008
Secretary's change of particulars / sarah mcguigan / 27/08/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ
dot icon19/03/2008
Director appointed alexander hill
dot icon16/01/2008
Certificate of change of name
dot icon26/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/11/2007
Accounting reference date shortened from 30/09/07 to 31/12/06
dot icon14/11/2007
Return made up to 12/09/07; full list of members
dot icon12/11/2007
New secretary appointed
dot icon26/02/2007
New director appointed
dot icon12/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koravos, Jessica Lorien
Director
12/09/2006 - 13/01/2012
44
Leiweke, Timothy
Director
12/09/2006 - 03/02/2012
24
Reeve, Paul
Director
17/12/2013 - 22/09/2023
28
Campbell, David Lachlan
Director
12/09/2006 - 15/02/2011
82
Brooks, Sarah Mary
Director
16/03/2012 - 17/05/2013
16

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 ANSCO EVENTS LIMITED

ANSCO EVENTS LIMITED is an(a) Active company incorporated on 12/09/2006 with the registered office located at The O2, Peninsula Square, London SE10 0DX. 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 ANSCO EVENTS LIMITED?

toggle

ANSCO EVENTS LIMITED is currently Active. It was registered on 12/09/2006 .

Where is ANSCO EVENTS LIMITED located?

toggle

ANSCO EVENTS LIMITED is registered at The O2, Peninsula Square, London SE10 0DX.

What does ANSCO EVENTS LIMITED do?

toggle

ANSCO EVENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSCO EVENTS LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-12 with no updates.