ANSCO UK FINANCE CO. LTD

Register to unlock more data on OkredoRegister

ANSCO UK FINANCE CO. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05702551

Incorporation date

08/02/2006

Size

Small

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 icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon26/09/2024
Application to strike the company off the register
dot icon09/02/2024
Confirmation statement made on 2024-02-08 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 icon17/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
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 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 icon18/07/2019
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 icon21/06/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
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 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 icon27/05/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Appointment of Mr Thomas Miserendino as a director
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
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 Brooks as a director
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 icon24/06/2012
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 icon27/03/2012
Appointment of Mr Joseph James Marciano as a director
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 icon27/03/2012
Termination of appointment of Sarah Mcguigan as a secretary
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
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 1
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 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
Full 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 icon01/09/2010
Full 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 icon14/09/2009
Full 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 icon31/10/2008
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 icon23/05/2008
Miscellaneous
dot icon23/05/2008
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 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
31/12/2022
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

21
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSCO UK FINANCE CO. LTD

ANSCO UK FINANCE CO. LTD is an(a) Dissolved 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. LTD?

toggle

ANSCO UK FINANCE CO. LTD is currently Dissolved. It was registered on 08/02/2006 and dissolved on 24/12/2024.

Where is ANSCO UK FINANCE CO. LTD located?

toggle

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

What does ANSCO UK FINANCE CO. LTD do?

toggle

ANSCO UK FINANCE CO. 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. LTD?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.