ANSCO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANSCO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190729

Incorporation date

30/03/2001

Size

Small

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon26/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Termination of appointment of Sean Arnold as a director on 2025-06-20
dot icon24/06/2025
Termination of appointment of Nick Lyle as a director on 2025-06-20
dot icon24/06/2025
Appointment of Mr Matt Jude Mason as a director on 2025-06-20
dot icon24/06/2025
Appointment of Tracy Alexandra Jones as a director on 2025-06-20
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 icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon20/02/2024
Registration of charge 041907290009, created on 2024-02-19
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon01/09/2021
Registration of charge 041907290008, created on 2021-08-27
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/10/2019
Registration of charge 041907290007, created on 2019-10-18
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon08/01/2019
Director's details changed for Mr Alistair Hardy Wood on 2019-01-01
dot icon08/01/2019
Appointment of Mrs Sarah Catherine Mcguigan 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 icon20/06/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/08/2017
Registration of charge 041907290006, created on 2017-08-21
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon22/01/2016
Registration of charge 041907290005, created on 2016-01-20
dot icon08/01/2016
Appointment of Mr Alistair Hardy Wood as a director on 2016-01-08
dot icon24/09/2015
Appointment of Mr Nick Lyle as a director on 2015-09-04
dot icon24/09/2015
Appointment of Mr Sean Arnold as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Alistair Hardy Wood as a secretary on 2015-09-04
dot icon16/09/2015
Termination of appointment of Christopher Kangis as a secretary on 2015-09-04
dot icon16/09/2015
Termination of appointment of Paul Reeve as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Rebecca Kane as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Sarah Catherine Mcguigan as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Alexander James Hill as a director on 2015-09-04
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/08/2014
Satisfaction of charge 3 in full
dot icon13/08/2014
Satisfaction of charge 4 in full
dot icon09/07/2014
Termination of appointment of Joseph Marciano as a director
dot icon09/07/2014
Appointment of Mr Thomas Miserendino as a director
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/12/2013
Appointment of Mr Paul Reeve as a director
dot icon23/12/2013
Appointment of Miss Rebecca Kane as a director
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of Sarah Brooks as a director
dot icon17/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/04/2013
Registered office address changed from the Studio the O2 London SE10 0DX on 2013-04-02
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Secretary's details changed for Mr Alistair Hardy Wood on 2012-06-22
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr Alexander James Hill on 2012-04-18
dot icon18/04/2012
Director's details changed for Ms Sarah Catherine Mcguigan on 2012-04-18
dot icon27/03/2012
Appointment of Mr Joseph James Marciano as a director
dot icon27/03/2012
Termination of appointment of Sarah Mcguigan as a secretary
dot icon27/03/2012
Appointment of Mr Christopher Kangis as a secretary
dot icon27/03/2012
Appointment of Miss Sarah Mary Brooks as a director
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 icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2011
Statement of company's objects
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/04/2011
Director's details changed for Timothy Leiweke on 2011-04-19
dot icon19/04/2011
Director's details changed for Mr Alexander James Hill on 2011-04-19
dot icon19/04/2011
Director's details changed for Jessica Koravos on 2011-04-19
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 icon02/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director mark donnelly
dot icon28/04/2009
Return made up to 30/03/09; full list of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from 25 canada square canary wharf london E14 5LQ
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Secretary's change of particulars / sarah mcguigan / 27/08/2008
dot icon23/06/2008
Return made up to 30/03/08; full list of members
dot icon19/03/2008
Director appointed alexander hill
dot icon12/11/2007
New secretary appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 30/03/07; full list of members
dot icon26/02/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon05/07/2006
Return made up to 30/03/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Resolutions
dot icon10/03/2006
New director appointed
dot icon28/11/2005
Secretary's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Certificate of change of name
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Secretary resigned;director resigned
dot icon09/09/2004
Secretary resigned;director resigned
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2002-12-31
dot icon21/04/2004
Return made up to 30/03/04; full list of members
dot icon19/12/2003
Certificate of change of name
dot icon20/10/2003
New secretary appointed
dot icon06/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/09/2003
Registered office changed on 25/09/03 from: holme roberts & owen heathcoat house 20 savile row london W1S 3PR
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon21/05/2002
Certificate of change of name
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: unit 18 greenwich centre business park norman road london SE10 9QF
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon23/04/2002
Return made up to 30/03/02; full list of members
dot icon23/04/2002
Registered office changed on 23/04/02 from: 54-56 lant street london SE1 1QP
dot icon30/03/2001
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
24/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koravos, Jessica Lorien
Director
31/08/2006 - 13/01/2012
44
Leiweke, Timothy
Director
22/05/2002 - 03/02/2012
24
Arnold, Sean
Director
04/09/2015 - 20/06/2025
4
Reeve, Paul
Director
17/12/2013 - 04/09/2015
28
CAMCO SOLUTIONS LIMITED
Corporate Secretary
30/03/2001 - 09/05/2002
106

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 MANAGEMENT LIMITED

ANSCO MANAGEMENT LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at The O2, Peninsula Square, London SE10 0DX. There are currently 4 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 MANAGEMENT LIMITED?

toggle

ANSCO MANAGEMENT LIMITED is currently Active. It was registered on 30/03/2001 .

Where is ANSCO MANAGEMENT LIMITED located?

toggle

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

What does ANSCO MANAGEMENT LIMITED do?

toggle

ANSCO MANAGEMENT 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 MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-24 with no updates.