ANSCO FINANCE 2011 LIMITED

Register to unlock more data on OkredoRegister

ANSCO FINANCE 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07665949

Incorporation date

10/06/2011

Size

Group

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/05/2025
Director's details changed for Mrs Sarah Catherine Mcguigan on 2025-05-09
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/02/2024
Registration of charge 076659490011, created on 2024-02-19
dot icon21/02/2024
Registration of charge 076659490012, created on 2024-02-19
dot icon26/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/09/2023
Termination of appointment of Paul Reeve as a director on 2023-09-22
dot icon08/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon02/09/2021
Registration of charge 076659490010, created on 2021-08-27
dot icon01/09/2021
Registration of charge 076659490008, created on 2021-08-27
dot icon01/09/2021
Registration of charge 076659490009, created on 2021-08-27
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon28/10/2019
Registration of charge 076659490007, created on 2019-10-18
dot icon28/10/2019
Registration of charge 076659490006, created on 2019-10-18
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/01/2019
Director's details changed for Mr Paul Reeve 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
Director's details changed for Ms Sarah Catherine Mcguigan 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
Termination of appointment of Thomas Miserendino as a director on 2019-01-01
dot icon31/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon21/08/2017
Registration of charge 076659490005, created on 2017-08-18
dot icon21/08/2017
Registration of charge 076659490004, created on 2017-08-18
dot icon07/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon10/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/01/2016
Registration of charge 076659490003, created on 2016-01-20
dot icon22/01/2016
Registration of charge 076659490002, created on 2016-01-20
dot icon07/10/2015
Annual return made up to 2015-09-28
dot icon11/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/08/2014
Satisfaction of charge 1 in full
dot icon29/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Joseph Marciano as a director
dot icon09/07/2014
Rectified Form AP01 appointment of a director registerd on the 09/07/2014 was errored from the register on the 11/02/2016
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
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 icon17/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/07/2013
Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 2013-07-17
dot icon17/07/2013
Termination of appointment of Sarah Brooks as a director
dot icon17/05/2013
Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 2013-05-17
dot icon17/05/2013
Termination of appointment of Sarah Brooks as a director
dot icon06/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon22/06/2012
Secretary's details changed for Alistair Wood on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Jay Marciano 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 Ms Sarah Catherine Mcguigan on 2012-06-21
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-21
dot icon21/06/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon02/04/2012
Appointment of Miss Sarah Mary Brooks as a director
dot icon02/04/2012
Appointment of Mr Christopher Kangis as a secretary
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2011
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
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Paul
Director
17/12/2013 - 22/09/2023
28
Brooks, Sarah Mary
Director
16/03/2012 - 17/05/2013
16
Hill, Alexander James
Director
10/06/2011 - Present
42
Miserendino, Thomas
Director
07/02/2014 - 01/01/2019
20
Mcguigan, Sarah Catherine
Director
10/06/2011 - Present
23

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 FINANCE 2011 LIMITED

ANSCO FINANCE 2011 LIMITED is an(a) Active company incorporated on 10/06/2011 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 FINANCE 2011 LIMITED?

toggle

ANSCO FINANCE 2011 LIMITED is currently Active. It was registered on 10/06/2011 .

Where is ANSCO FINANCE 2011 LIMITED located?

toggle

ANSCO FINANCE 2011 LIMITED is registered at The O2, Peninsula Square, London SE10 0DX.

What does ANSCO FINANCE 2011 LIMITED do?

toggle

ANSCO FINANCE 2011 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 FINANCE 2011 LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-28 with no updates.