ANTRACITE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ANTRACITE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09017527

Incorporation date

29/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon28/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon20/10/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Appointment of Mr Mykola Omelchuk as a director on 2025-04-07
dot icon15/05/2025
Termination of appointment of Anton Vopseu as a director on 2025-04-07
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon14/10/2024
Micro company accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/09/2023
Resolutions
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/03/2023
Micro company accounts made up to 2021-12-31
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 2023-01-17
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Change of details for Mr Dmitrii Nikolaevich Ananiev as a person with significant control on 2022-03-16
dot icon25/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon13/10/2021
Appointment of Mr Anton Vopseu as a director on 2021-10-08
dot icon13/10/2021
Termination of appointment of Sofia Ioannidou as a director on 2021-10-08
dot icon13/10/2021
Termination of appointment of Agapi Georgiadou as a director on 2021-10-08
dot icon12/10/2021
Registered office address changed from Dudley House 169 Piccadilly 4th Floor London W1J 9EH England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-10-12
dot icon11/10/2021
Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ to Dudley House 169 Piccadilly 4th Floor London W1J 9EH on 2021-10-11
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon18/01/2019
Micro company accounts made up to 2017-12-31
dot icon12/12/2018
Termination of appointment of Aikaterini Arampidou as a director on 2018-12-03
dot icon12/12/2018
Director's details changed for Mrs. Agarpi Georgiadou on 2018-12-12
dot icon12/12/2018
Appointment of Mrs. Agarpi Georgiadou as a director on 2018-12-12
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2018
Registered office address changed from PO Box 4385 09017527: Companies House Default Address Cardiff CF14 8LH to Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 2018-08-08
dot icon12/07/2018
Appointment of Mrs. Sofia Ioannidou as a director on 2018-07-09
dot icon11/07/2018
Termination of appointment of Brian Culligan as a director on 2018-07-09
dot icon11/07/2018
Termination of appointment of Centralis Ireland Limited as a secretary on 2018-07-09
dot icon29/06/2018
Registered office address changed to PO Box 4385, 09017527: Companies House Default Address, Cardiff, CF14 8LH on 2018-06-29
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Cessation of Aleksey Nikolaevich Ananiev as a person with significant control on 2018-01-23
dot icon02/02/2018
Notification of Dmitrii Nikolaevich Ananiev as a person with significant control on 2018-01-23
dot icon02/02/2018
Termination of appointment of Nikolay Ananyev as a director on 2018-01-23
dot icon02/02/2018
Appointment of Mrs Aikaterini Arampidou as a director on 2018-01-23
dot icon19/01/2018
Termination of appointment of Anne Browning as a director on 2018-01-12
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon15/12/2016
Director's details changed for Mr Nikolay Ananyev on 2016-12-15
dot icon14/12/2016
Director's details changed for Mr Nikolay Ananyev on 2016-12-01
dot icon08/12/2016
Registered office address changed from , 1910 Portland House Bressenden Place, London, SW1E 5RS, England to PO Box 4385 Cardiff CF14 8LH on 2016-12-08
dot icon30/11/2016
Registered office address changed from , 11 Old Jewry, 7th Floor, London, EC2R 8DU to PO Box 4385 Cardiff CF14 8LH on 2016-11-30
dot icon30/11/2016
Appointment of Centralis Ireland Limited as a secretary on 2016-11-15
dot icon30/11/2016
Termination of appointment of Intertrust Management Ireland Limited as a secretary on 2016-11-15
dot icon30/11/2016
Appointment of Mr Brian Culligan as a director on 2016-11-15
dot icon30/11/2016
Appointment of Ms Anne Browning as a director on 2016-11-15
dot icon30/11/2016
Termination of appointment of Neasa Moloney as a director on 2016-11-15
dot icon30/11/2016
Termination of appointment of Imelda Shine as a director on 2016-11-15
dot icon30/11/2016
Termination of appointment of Anne Marie Flood as a director on 2016-11-15
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon08/12/2015
Full accounts made up to 2014-12-31
dot icon13/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon20/10/2015
Appointment of Ms Neasa Moloney as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Martin James Carr as a director on 2015-10-01
dot icon23/09/2015
Appointment of Ms Anne Marie Flood as a director on 2015-08-26
dot icon11/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon03/07/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon18/06/2014
Resolutions
dot icon11/06/2014
Appointment of Mr Martin James Carr as a director
dot icon11/06/2014
Appointment of Mr Nikolay Ananyev as a director
dot icon19/05/2014
Resolutions
dot icon29/04/2014
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
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imelda Shine
Director
29/04/2014 - 15/11/2016
1
CENTRALIS IRELAND LIMITED
Corporate Secretary
15/11/2016 - 09/07/2018
1
INTERTRUST MANAGEMENT IRELAND LIMITED
Corporate Secretary
29/04/2014 - 15/11/2016
1
Omelchuk, Mykola
Director
07/04/2025 - Present
1
Vopseu, Anton
Director
08/10/2021 - 07/04/2025
1

Persons with Significant Control

2
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 ANTRACITE INVESTMENT LIMITED

ANTRACITE INVESTMENT LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRACITE INVESTMENT LIMITED?

toggle

ANTRACITE INVESTMENT LIMITED is currently Active. It was registered on 29/04/2014 .

Where is ANTRACITE INVESTMENT LIMITED located?

toggle

ANTRACITE INVESTMENT LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does ANTRACITE INVESTMENT LIMITED do?

toggle

ANTRACITE INVESTMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANTRACITE INVESTMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-07 with updates.