UKBizDB.co.uk

ANAITIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anaitis Limited. The company was founded 17 years ago and was given the registration number 05977796. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANAITIS LIMITED
Company Number:05977796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Esplanade, St. Helier, Jersey, JE2 3QA

Corporate Secretary03 July 2018Active
Jtc House, PO BOX 1075, 28 Esplanade, St Helier, Jersey, JE4 2QP

Director26 April 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Director29 December 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Director29 December 2022Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary25 October 2006Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary25 October 2006Active
Casa Castano, Calle Castano 14, Sotogrande 11310, Spain, FOREIGN

Director16 February 2007Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director30 January 2015Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director30 January 2015Active
6th Floor, 63 Curzon Street, London, England, W1J 8PD

Director01 February 2011Active
20 Alexandra Gardens, London, N10 3RL

Director16 November 2006Active
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL

Director03 April 2014Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director25 October 2017Active
Mont Au Roux, La Rue Du Bocage, St. Brelade, Channel Islands, JE3 8BP

Director25 October 2006Active
Calle Barcelona 417 Urb Mijas Golf, 29649 Mijas Costa, Malaga, Spain, FOREIGN

Director16 February 2007Active
4 Oronsay Crescent, Old Kilpatrick, Glasgow, G60 5NN

Director19 December 2007Active
Swinley Lodge, Swinley Road, Ascot, SL5 8AZ

Director04 March 2009Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director19 December 2007Active
115 South Street, Dorking, RH4 2EP

Director16 November 2006Active
3500 Parkway, Whiteley, Fareham, PO15 7AL

Director03 April 2014Active

People with Significant Control

Mr Nigel Anthony Le Quesne
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Jersey
Address:Elizabeth House, 9 Castle Street, St. Helier, Jersey, JE4 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Burnett
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Jersey
Address:Elizabeth House, 9 Castle Street, St. Helier, Jersey, JE4 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint corporate director company with name date.

Download
2023-01-05Officers

Appoint corporate director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Change person director company with change date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Appoint corporate secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.