ANSCO SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANSCO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07447376

Incorporation date

22/11/2010

Size

Full

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon11/12/2025
Change of details for Mr Phillip Frederick Anschutz as a person with significant control on 2025-12-11
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon02/09/2025
Full 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 icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Paul Reeve as a director on 2023-09-22
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon15/11/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/09/2019
Full 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
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 Ms Sarah Catherine Mcguigan on 2019-01-01
dot icon08/01/2019
Termination of appointment of Thomas Miserendino as a director on 2019-01-01
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/04/2015
Certificate of change of name
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Joseph Marciano as a director
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 icon02/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon23/12/2013
Appointment of Mr Paul Reeve as a director
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Sarah Brooks as a director
dot icon17/05/2013
Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 2013-05-17
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 icon07/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon25/06/2012
Secretary's details changed for Alistair 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 icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon28/03/2012
Appointment of Mr Joseph James Marciano 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 icon20/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon09/03/2011
Appointment of Ms Sarah Catherine Mcguigan as a director
dot icon02/03/2011
Termination of appointment of David Campbell as a director
dot icon22/11/2010
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
27/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David Lachlan
Director
22/11/2010 - 15/02/2011
82
Brooks, Sarah Mary
Director
16/03/2012 - 17/05/2013
16
Hill, Alexander James
Director
22/11/2010 - Present
42
Miserendino, Thomas
Director
07/02/2014 - 01/01/2019
20
Reeve, Paul
Director
17/12/2013 - 22/09/2023
28

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 SERVICES LIMITED

ANSCO SERVICES LIMITED is an(a) Active company incorporated on 22/11/2010 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 SERVICES LIMITED?

toggle

ANSCO SERVICES LIMITED is currently Active. It was registered on 22/11/2010 .

Where is ANSCO SERVICES LIMITED located?

toggle

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

What does ANSCO SERVICES LIMITED do?

toggle

ANSCO SERVICES 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 ANSCO SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Change of details for Mr Phillip Frederick Anschutz as a person with significant control on 2025-12-11.