ANSCO UK FINANCE CO. 2 LTD.

Register to unlock more data on OkredoRegister

ANSCO UK FINANCE CO. 2 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702568

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon29/08/2025
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 icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon21/02/2024
Registration of charge 057025680014, created on 2024-02-19
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon11/10/2023
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 icon17/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Registration of charge 057025680013, created on 2022-05-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Registration of charge 057025680012, created on 2021-08-27
dot icon19/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon28/10/2019
Registration of charge 057025680011, created on 2019-10-18
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 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 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 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 icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon21/08/2017
Registration of charge 057025680010, created on 2017-08-18
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/12/2016
Registration of charge 057025680009, created on 2016-12-16
dot icon05/08/2016
Satisfaction of charge 057025680007 in full
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon27/01/2016
Registration of charge 057025680008, created on 2016-01-20
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon15/08/2014
Registration of charge 057025680007
dot icon13/08/2014
Satisfaction of charge 5 in full
dot icon13/08/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Satisfaction of charge 2 in full
dot icon13/08/2014
Satisfaction of charge 6 in full
dot icon29/07/2014
Statement by directors
dot icon29/07/2014
Statement of capital on 2014-07-29
dot icon29/07/2014
Solvency statement dated 17/07/14
dot icon29/07/2014
Resolutions
dot icon09/07/2014
Appointment of Mr Thomas Miserendino as a director on 2014-05-15
dot icon09/07/2014
Termination of appointment of Joseph James Marciano as a director on 2014-07-09
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Appointment of Mr Thomas Miserendino as a director on 2014-02-07
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon23/12/2013
Appointment of Mr Paul Reeve as a director on 2013-12-17
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Registered office address changed from The Studio the O2 London SE10 0DX United Kingdom on 2013-05-17
dot icon17/05/2013
Termination of appointment of Sarah Mary Brooks as a director on 2013-05-17
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
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 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 icon27/03/2012
Appointment of Mr Joseph James Marciano as a director on 2012-03-16
dot icon27/03/2012
Appointment of Mr Christopher Kangis as a secretary on 2012-03-16
dot icon27/03/2012
Appointment of Miss Sarah Mary Brooks as a director on 2012-03-16
dot icon27/03/2012
Termination of appointment of Sarah Catherine Mcguigan as a secretary on 2012-03-16
dot icon09/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Timothy Leiweke as a director on 2012-02-03
dot icon19/01/2012
Termination of appointment of Jessica Lorien Koravos as a director on 2012-01-13
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-14
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: 6
dot icon28/06/2011
Director's details changed for Timothy Leiweke on 2011-06-28
dot icon28/06/2011
Director's details changed for Mr Alexander James Hill on 2011-06-28
dot icon28/06/2011
Director's details changed for Jessica Koravos on 2011-04-05
dot icon16/05/2011
Group of companies' accounts made up to 2010-12-31
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 icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon15/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director mark donnelly
dot icon02/03/2009
Return made up to 08/02/09; full list of members
dot icon27/10/2008
Full accounts 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 32ND floor 25 canada square canary wharf london E14 5LQ
dot icon23/06/2008
Miscellaneous
dot icon22/05/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon27/03/2008
Return made up to 08/02/08; full list of members
dot icon19/03/2008
Director appointed alexander hill
dot icon12/11/2007
New secretary appointed
dot icon23/05/2007
Return made up to 08/02/07; full list of members
dot icon26/02/2007
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
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 icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Resolutions
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
New director appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon08/02/2006
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
08/02/2027
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

22
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
10/02/2006 - 03/02/2012
24
Reeve, Paul
Director
17/12/2013 - 22/09/2023
28
Campbell, David Lachlan
Director
23/02/2006 - 15/02/2011
82
Harries, Paul Ronayne
Director
10/02/2006 - 31/08/2006
38

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 UK FINANCE CO. 2 LTD.

ANSCO UK FINANCE CO. 2 LTD. is an(a) Active company incorporated on 08/02/2006 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 UK FINANCE CO. 2 LTD.?

toggle

ANSCO UK FINANCE CO. 2 LTD. is currently Active. It was registered on 08/02/2006 .

Where is ANSCO UK FINANCE CO. 2 LTD. located?

toggle

ANSCO UK FINANCE CO. 2 LTD. is registered at The O2, Peninsula Square, London SE10 0DX.

What does ANSCO UK FINANCE CO. 2 LTD. do?

toggle

ANSCO UK FINANCE CO. 2 LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSCO UK FINANCE CO. 2 LTD.?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.