ANTI-AGEING INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ANTI-AGEING INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190537

Incorporation date

29/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

La Pineda, Upper Minety, Malmesbury, Wiltshire SN16 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon28/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon15/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/09/2024
Secretary's details changed for Mrs Maria Jane Butler Somers on 2024-09-03
dot icon16/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon07/02/2023
Appointment of Mrs Maria Jane Butler Somers as a secretary on 2023-02-07
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon11/05/2020
Change of details for Mrs Heather Bird-Tchenguiz as a person with significant control on 2020-03-31
dot icon11/05/2020
Director's details changed for Mrs Heather Bird-Tchenguiz on 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Termination of appointment of Maria Jane Butler Somers as a secretary on 2019-07-05
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Registered office address changed from Grafton Waterlane Oakridge Stroud Gloucestershire GL6 7PL to La Pineda Upper Minety Malmesbury Wiltshire SN16 9PR on 2015-06-03
dot icon22/04/2015
Auditor's resignation
dot icon29/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon16/03/2012
Appointment of Mrs Maria Jane Butler Somers as a secretary
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Registered office address changed from Grafton Waterlane Oakridge Stroud Gloucestershire GL6 7PL United Kingdom on 2011-07-21
dot icon21/07/2011
Registered office address changed from Woodwell Furlong East Church Street Kenninghall Norfolk NR16 2EP United Kingdom on 2011-07-21
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon18/01/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/11/2010
Registered office address changed from Abc Accountancy Unit 23 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ on 2010-11-23
dot icon06/07/2010
Termination of appointment of Michael Ingham as a secretary
dot icon08/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Hb Health Mail Boxes Etc Office 339 56 Gloucester Road London SW7 4UB on 2010-05-19
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon21/07/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/06/2009
Registered office changed on 12/06/2009 from yugin & partners jubilee house merrion avenue stanmore middlesex HA7 4RY
dot icon08/06/2009
Return made up to 29/03/09; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 4TH floor leconfield house curzon street london W1J 5JA
dot icon12/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/05/2008
Return made up to 29/03/08; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/04/2007
Return made up to 29/03/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2005-05-31
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon14/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW
dot icon13/06/2005
Full accounts made up to 2004-05-31
dot icon20/04/2005
Return made up to 29/03/05; full list of members
dot icon31/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon07/04/2004
Return made up to 29/03/04; no change of members
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon06/05/2003
Return made up to 29/03/03; no change of members
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon13/12/2002
Delivery ext'd 3 mth 31/05/02
dot icon04/10/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon24/05/2002
Return made up to 29/03/02; full list of members
dot icon12/03/2002
Compulsory strike-off action has been discontinued
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon29/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.89K
-
0.00
-
-
2022
0
1.89K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heather Bird
Director
02/04/2001 - Present
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/03/2001 - 02/04/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/03/2001 - 02/04/2001
12878
Ingham, Michael Harry Peter
Secretary
02/04/2001 - 01/06/2010
379
Somers, Maria Jane Butler
Secretary
07/02/2023 - Present
-

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 ANTI-AGEING INTERNATIONAL LTD

ANTI-AGEING INTERNATIONAL LTD is an(a) Active company incorporated on 29/03/2001 with the registered office located at La Pineda, Upper Minety, Malmesbury, Wiltshire SN16 9PR. There are currently 2 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 ANTI-AGEING INTERNATIONAL LTD?

toggle

ANTI-AGEING INTERNATIONAL LTD is currently Active. It was registered on 29/03/2001 .

Where is ANTI-AGEING INTERNATIONAL LTD located?

toggle

ANTI-AGEING INTERNATIONAL LTD is registered at La Pineda, Upper Minety, Malmesbury, Wiltshire SN16 9PR.

What does ANTI-AGEING INTERNATIONAL LTD do?

toggle

ANTI-AGEING INTERNATIONAL LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANTI-AGEING INTERNATIONAL LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-13 with updates.