ANSCO PIAZZA BUILDING 1 LTD.

Register to unlock more data on OkredoRegister

ANSCO PIAZZA BUILDING 1 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04191260

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 icon30/03/2026
Confirmation statement made on 2026-03-30 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 icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon11/10/2023
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 icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
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 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
Termination of appointment of Thomas Miserendino as a director on 2019-01-01
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon08/06/2017
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 icon11/05/2015
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 icon09/07/2014
Termination of appointment of Joseph Marciano as a director
dot icon26/06/2014
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 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
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 icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-22
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/03/2012
Appointment of Mr Joseph James Marciano as a director
dot icon28/03/2012
Appointment of Ms Sarah Catherine Mcguigan as a director
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
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 icon16/05/2011
Full 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 Jessica Koravos on 2011-04-19
dot icon10/03/2011
Director's details changed for Mr Alex James Hill on 2011-03-10
dot icon10/03/2011
Appointment of Mr Alex James Hill as a director
dot icon23/02/2011
Termination of appointment of David Campbell as a director
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/04/2009
Return made up to 30/03/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/09/2008
Director appointed mr david campbell
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 c/o anschutz entertainment group europe 25 canada square canary wharf london E14 5LQ
dot icon27/08/2008
Return made up to 30/03/08; full list of members
dot icon12/11/2007
New secretary appointed
dot icon16/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 30/03/07; full list of members
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 icon03/07/2006
Return made up to 30/03/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/11/2005
Secretary's particulars changed
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/11/2004
Secretary resigned
dot icon09/09/2004
Director resigned
dot icon12/07/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon21/06/2004
New director appointed
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Registered office changed on 09/06/04 from: c/o hro registrars LIMITED five chancery lane cliffords inn london EC4A 1BU
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Secretary resigned;director resigned
dot icon07/06/2004
Certificate of change of name
dot icon08/04/2004
Return made up to 30/03/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/08/2003
Registered office changed on 28/08/03 from: c/o holme roberts & owen heathcoat house 20 savile row london W1S 3PR
dot icon27/08/2003
Secretary's particulars changed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New director appointed
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon18/07/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
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 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
30/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koravos, Jessica Lorien
Director
31/08/2006 - 13/01/2012
44
Harries, Paul Ronayne
Director
17/05/2004 - 31/08/2006
38
Hill, Alexander James
Director
04/03/2011 - Present
42
Miserendino, Thomas
Director
07/02/2014 - 01/01/2019
20
Mcguigan, Sarah Catherine
Director
16/03/2012 - 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 PIAZZA BUILDING 1 LTD.

ANSCO PIAZZA BUILDING 1 LTD. 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 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 PIAZZA BUILDING 1 LTD.?

toggle

ANSCO PIAZZA BUILDING 1 LTD. is currently Active. It was registered on 30/03/2001 .

Where is ANSCO PIAZZA BUILDING 1 LTD. located?

toggle

ANSCO PIAZZA BUILDING 1 LTD. is registered at The O2, Peninsula Square, London SE10 0DX.

What does ANSCO PIAZZA BUILDING 1 LTD. do?

toggle

ANSCO PIAZZA BUILDING 1 LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANSCO PIAZZA BUILDING 1 LTD.?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.