ANUVU UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANUVU UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05627937

Incorporation date

18/11/2005

Size

Full

Contacts

Registered address

Registered address

Anuvu Uk (Regus) Jubilee House, 3, The Drive, Office 202b, Great Warley, Warley, Brentwood CM13 3FRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2021)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Director's details changed for Robert Jason Everett on 2024-04-24
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon03/01/2025
Termination of appointment of Amy Horan as a director on 2025-01-03
dot icon03/01/2025
Appointment of James Raymond Lee as a director on 2025-01-03
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon01/08/2024
Registered office address changed from Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT United Kingdom to Anuvu Uk (Regus) Jubilee House 3, the Drive, Office 202B Great Warley Warley, Brentwood CM13 3FR on 2024-08-01
dot icon08/05/2024
Termination of appointment of Christian Michael Mezger as a director on 2024-03-15
dot icon08/05/2024
Appointment of Robert Jason Everett as a director on 2024-04-24
dot icon26/10/2023
Appointment of Amy Horan as a director on 2023-10-23
dot icon25/10/2023
Termination of appointment of Kathryn Lee Santoro as a director on 2023-10-05
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon17/01/2023
Registered office address changed from 85 Tottenham Court Road London Greater London W1T 4TQ United Kingdom to Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT on 2023-01-18
dot icon06/12/2022
Termination of appointment of Parthasarathi Panigrahi as a director on 2022-11-30
dot icon09/11/2022
Second filing of Confirmation Statement dated 2021-09-05
dot icon08/11/2022
Director's details changed for Christian Michael Mezger on 2021-10-01
dot icon08/11/2022
Director's details changed for Mr Parthasarathi Panigrahi on 2021-11-15
dot icon08/11/2022
Director's details changed for Mrs Kathryn Lee Santoro on 2021-11-15
dot icon08/11/2022
Director's details changed for Mr Christian Michael Mezger on 2021-11-15
dot icon08/11/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-09-05 with updates

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
05/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/2005 - 18/11/2005
99600
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
02/05/2006 - 01/04/2016
1229
Haxton, Robert John
Director
01/03/2015 - 03/09/2015
31
Flowerday, Paul
Director
01/11/2016 - 30/04/2019
6
Gorniok, Julian Eric Casper
Director
23/06/2016 - 01/12/2016
8

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 ANUVU UK HOLDINGS LIMITED

ANUVU UK HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at Anuvu Uk (Regus) Jubilee House, 3, The Drive, Office 202b, Great Warley, Warley, Brentwood CM13 3FR. 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 ANUVU UK HOLDINGS LIMITED?

toggle

ANUVU UK HOLDINGS LIMITED is currently Active. It was registered on 18/11/2005 .

Where is ANUVU UK HOLDINGS LIMITED located?

toggle

ANUVU UK HOLDINGS LIMITED is registered at Anuvu Uk (Regus) Jubilee House, 3, The Drive, Office 202b, Great Warley, Warley, Brentwood CM13 3FR.

What does ANUVU UK HOLDINGS LIMITED do?

toggle

ANUVU UK HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANUVU UK HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.