ANV CORPORATE NAME LIMITED

Register to unlock more data on OkredoRegister

ANV CORPORATE NAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06705037

Incorporation date

23/09/2008

Size

Full

Contacts

Registered address

Registered address

Exchequer Court, 33 St Mary Axe, London EC3A 8AACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Director's details changed for Mr Peter Dewey on 2025-05-15
dot icon16/04/2025
Director's details changed for Mr Peter Dewey on 2020-07-04
dot icon16/04/2025
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2025-03-26
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Solvency Statement dated 14/08/24
dot icon28/11/2024
Statement by Directors
dot icon28/11/2024
Statement of capital on 2024-11-28
dot icon28/11/2024
Resolutions
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Cessation of Anv Holdings (Uk) Ltd. as a person with significant control on 2021-02-22
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon14/10/2021
Change of details for Amtrust Lloyd's Holdings Limited as a person with significant control on 2021-02-22
dot icon14/10/2021
Notification of Amtrust Lloyd's Holdings Limited as a person with significant control on 2021-02-22
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon26/10/2018
Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Janice Marie Hamilton as a director on 2018-03-28
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Statement of company's objects
dot icon26/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon21/11/2016
Termination of appointment of Lynsey Jane Cross as a director on 2016-11-11
dot icon21/11/2016
Appointment of Mr Peter Dewey as a director on 2016-11-11
dot icon21/11/2016
Appointment of Mr Jeremy Edward Cadle as a director on 2016-11-11
dot icon10/11/2016
Termination of appointment of Adam Campbell Barker as a director on 2016-10-31
dot icon10/11/2016
Termination of appointment of Adam Campbell Barker as a secretary on 2016-10-31
dot icon07/09/2016
Appointment of Mrs Lynsey Jane Cross as a director on 2016-09-06
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Appointment of Miss Janice Marie Hamilton as a director on 2014-12-01
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Peter Colin Frank Haynes as a director on 2014-09-30
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Appointment of Mr Peter Colin Frank Haynes as a director
dot icon20/02/2013
Appointment of Mr Adam Campbell Barker as a secretary
dot icon08/02/2013
Termination of appointment of Karl Grieves as a director
dot icon08/02/2013
Termination of appointment of Karl Grieves as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon03/09/2012
Memorandum and Articles of Association
dot icon03/09/2012
Resolutions
dot icon24/08/2012
Appointment of The Hon. Adam Campbell Barker as a director
dot icon23/08/2012
Termination of appointment of Frederic Traimond as a director
dot icon23/08/2012
Termination of appointment of William Fawcett as a director
dot icon22/08/2012
Particulars of variation of rights attached to shares
dot icon22/08/2012
Change of share class name or designation
dot icon22/08/2012
Resolutions
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Change of name notice
dot icon24/07/2012
Appointment of Mr William Frederick Fawcett as a director
dot icon28/06/2012
Appointment of Mr Frederic Jean Felix Traimond as a director
dot icon25/05/2012
Termination of appointment of Howard Cheetham as a director
dot icon22/05/2012
Director's details changed for Mr Karl Geoffrey Grieves on 2012-05-01
dot icon22/05/2012
Secretary's details changed for Mr Karl Geoffrey Grieves on 2012-05-01
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon17/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Registered office address changed from 36 Leadenhall Street London EC3A 1AT on 2010-11-23
dot icon15/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon21/09/2010
Termination of appointment of Dominic Kirby as a director
dot icon21/09/2010
Termination of appointment of Dominic Kirby as a secretary
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Duplicate mortgage certificatecharge no:22
dot icon25/05/2010
Termination of appointment of Mark Byrne as a director
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon14/04/2010
Director's details changed for Mr Karl Geoffrey Grieves on 2010-03-01
dot icon14/04/2010
Secretary's details changed for Mr Karl Geoffrey Grieves on 2010-03-01
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 21
dot icon19/10/2009
Capitals not rolled up
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 17
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 18
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2008
Location of register of members
dot icon08/10/2008
Director and secretary appointed dominic james kirby
dot icon08/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon07/10/2008
Appointment terminated director and secretary trusec LIMITED
dot icon06/10/2008
Ad 30/09/08\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon03/10/2008
Appointment terminated director sarah else
dot icon03/10/2008
Registered office changed on 03/10/2008 from 2 lambs passage london EC1Y 8BB
dot icon03/10/2008
Director appointed howard james cheetham
dot icon03/10/2008
Director and secretary appointed karl geoffrey grieves
dot icon03/10/2008
Director appointed mark james byrne
dot icon24/09/2008
Appointment terminated director nicole monir
dot icon24/09/2008
Director appointed sarah louise else
dot icon23/09/2008
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
11/04/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Adam Campbell
Director
17/08/2012 - 31/10/2016
11
TRUSEC LIMITED
Nominee Secretary
23/09/2008 - 30/09/2008
1124
TRUSEC LIMITED
Nominee Director
23/09/2008 - 30/09/2008
1124
Haynes, Peter Colin Frank
Director
07/02/2013 - 30/09/2014
23
Cheetham, Howard James
Director
30/09/2008 - 30/04/2012
6

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 ANV CORPORATE NAME LIMITED

ANV CORPORATE NAME LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at Exchequer Court, 33 St Mary Axe, London EC3A 8AA. 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 ANV CORPORATE NAME LIMITED?

toggle

ANV CORPORATE NAME LIMITED is currently Active. It was registered on 23/09/2008 .

Where is ANV CORPORATE NAME LIMITED located?

toggle

ANV CORPORATE NAME LIMITED is registered at Exchequer Court, 33 St Mary Axe, London EC3A 8AA.

What does ANV CORPORATE NAME LIMITED do?

toggle

ANV CORPORATE NAME LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANV CORPORATE NAME LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.