This company is commonly known as Anacail Limited. The company was founded 14 years ago and was given the registration number SC388133. The firm's registered office is in GLASGOW. You can find them at C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | ANACAIL LIMITED |
---|---|---|
Company Number | : | SC388133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2010 |
Industry Codes | : |
|
Registered Address | : | C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 23 February 2011 | Active |
18-20, Huntsworth Mews, London, England, NW1 6DD | Director | 02 April 2015 | Active |
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 20 November 2012 | Active |
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 23 February 2011 | Active |
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 01 January 2015 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Corporate Director | 23 February 2011 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Secretary | 03 November 2010 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Corporate Secretary | 25 March 2011 | Active |
First Floor, South Suite, Telford Pavilion, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0XA | Director | 23 February 2011 | Active |
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 03 November 2010 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Director | 03 November 2010 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Director | 03 November 2010 | Active |
Ip2ipo Portfolio (Gp) Limited | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF |
Nature of control | : |
|
Sussex Place General Partner Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Huntsworth Mews, London, England, NW1 6DD |
Nature of control | : |
|
Ip2ipo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Cornhill, London, England, EC3V 3ND |
Nature of control | : |
|
Top Technology Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Cornhill, London, England, EC3V 3ND |
Nature of control | : |
|
Gu Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.