ANV GLOBAL SERVICES LTD

Register to unlock more data on OkredoRegister

ANV GLOBAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07541017

Incorporation date

24/02/2011

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 24/02/2011)
dot icon24/03/2026
Appointment of James Joseph Pittinger as a director on 2026-03-24
dot icon18/03/2026
Termination of appointment of Peter Dewey as a director on 2026-03-06
dot icon20/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon09/12/2025
Registration of charge 075410170001, created on 2025-12-04
dot icon09/12/2025
Registration of charge 075410170002, created on 2025-12-04
dot icon27/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon27/11/2025
Appointment of Mr Jacob Nathaniel Decter as a director on 2025-11-27
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon11/11/2025
Termination of appointment of Michael Grady Womack as a director on 2025-11-06
dot icon04/10/2025
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 icon16/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Solvency Statement dated 21/12/22
dot icon05/01/2023
Statement by Directors
dot icon05/01/2023
Statement of capital on 2023-01-05
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Director's details changed for Mr Michael Grady Womack on 2022-01-20
dot icon11/02/2022
Director's details changed for Mr Peter Dewey on 2022-02-01
dot icon02/02/2022
Cessation of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2021-09-01
dot icon02/02/2022
Notification of Amt Intermediaries Limited as a person with significant control on 2021-09-01
dot icon02/02/2022
Termination of appointment of Matthew David Williams as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mr Peter Dewey as a director on 2022-02-01
dot icon02/02/2022
Director's details changed for Mr Michael Grady Womack on 2022-01-20
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon23/06/2020
Termination of appointment of Peter Dewey as a director on 2020-06-23
dot icon23/06/2020
Termination of appointment of Jeremy Edward Cadle as a director on 2020-06-23
dot icon19/06/2020
Appointment of Mr Matthew David Williams as a director on 2020-06-18
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon23/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon10/01/2019
Termination of appointment of Lynsey Jane Cross as a director on 2018-12-06
dot icon26/10/2018
Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon18/10/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Termination of appointment of Annette Haym as a secretary on 2018-04-11
dot icon04/01/2018
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon03/01/2018
Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2016-11-07
dot icon03/01/2018
Cessation of Anv Mga Services B.V. as a person with significant control on 2017-03-14
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon13/12/2016
Appointment of Mr Jeremy Edward Cadle as a director on 2016-12-13
dot icon13/12/2016
Appointment of Mr Peter Dewey as a director on 2016-12-09
dot icon07/12/2016
Termination of appointment of Jose Ramon Jiminez Izquierdo as a director on 2016-12-07
dot icon07/12/2016
Termination of appointment of Debra Lynn Mcclenahan as a director on 2016-12-07
dot icon10/11/2016
Termination of appointment of Adam Campbell Barker as a director on 2016-10-31
dot icon31/08/2016
Appointment of Ms Annette Haym as a secretary on 2016-05-20
dot icon31/08/2016
Termination of appointment of Julieta Leticia Moya Freire as a secretary on 2016-05-20
dot icon30/08/2016
Appointment of Mrs Lynsey Jane Cross as a director on 2016-06-27
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Linsey Jane Cross as a director on 2016-02-18
dot icon22/02/2016
Appointment of Mrs Linsey Jane Cross as a director on 2016-02-18
dot icon03/11/2015
Appointment of Debra Lynn Mcclenahan as a director on 2015-10-22
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Second filing of TM01 previously delivered to Companies House
dot icon27/05/2015
Termination of appointment of Killian Thomas Mcdermott as a director on 2015-05-22
dot icon24/04/2015
Termination of appointment of Robert Matthew Fairfield as a director on 2015-04-21
dot icon11/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/11/2014
Full accounts made up to 2013-12-31
dot icon12/11/2014
Appointment of Mr Killian Thomas Mcdermott as a director on 2014-01-17
dot icon12/11/2014
Appointment of Miss Julieta Leticia Moya Freire as a secretary on 2014-10-29
dot icon12/11/2014
Termination of appointment of Andrew Simon Wilson Hall as a secretary on 2014-10-29
dot icon20/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Andrew Simon Wilson Hall as a secretary
dot icon28/01/2014
Termination of appointment of Jose Jiminez Izquierdo as a secretary
dot icon23/01/2014
Termination of appointment of Geradus Van Loon as a director
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon11/01/2013
Resolutions
dot icon06/12/2012
Registered office address changed from Fourth Floor 60 Fenchurch Street London EC3M 4AD on 2012-12-06
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon25/07/2012
Particulars of variation of rights attached to shares
dot icon25/07/2012
Change of share class name or designation
dot icon25/07/2012
Resolutions
dot icon24/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon15/12/2011
Current accounting period shortened from 2012-02-29 to 2011-12-31
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon28/07/2011
Appointment of Geradus Maria Van Loon as a director
dot icon19/07/2011
Registered office address changed from Suite 502 70 St. Mary Axe London EC3A 8BE United Kingdom on 2011-07-19
dot icon24/02/2011
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
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
24/02/2011 - 31/10/2016
11
Williams, Matthew David
Director
18/06/2020 - 01/02/2022
17
Fairfield, Robert Matthew
Director
24/02/2011 - 21/04/2015
5
Mcdermott, Killian Thomas
Director
17/01/2014 - 12/06/2015
4
Cross, Lynsey Jane
Director
27/06/2016 - 06/12/2018
15

Persons with Significant Control

3
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 GLOBAL SERVICES LTD

ANV GLOBAL SERVICES LTD is an(a) Active company incorporated on 24/02/2011 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 GLOBAL SERVICES LTD?

toggle

ANV GLOBAL SERVICES LTD is currently Active. It was registered on 24/02/2011 .

Where is ANV GLOBAL SERVICES LTD located?

toggle

ANV GLOBAL SERVICES LTD is registered at Exchequer Court, 33 St Mary Axe, London EC3A 8AA.

What does ANV GLOBAL SERVICES LTD do?

toggle

ANV GLOBAL SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANV GLOBAL SERVICES LTD?

toggle

The latest filing was on 24/03/2026: Appointment of James Joseph Pittinger as a director on 2026-03-24.