This company is commonly known as Analysys Mason Limited. The company was founded 19 years ago and was given the registration number 05177472. The firm's registered office is in LONDON. You can find them at North West Wing Bush House, Aldwych, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ANALYSYS MASON LIMITED |
---|---|---|
Company Number | : | 05177472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2004 |
End of financial year | : | 26 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North West Wing Bush House, Aldwych, London, England, WC2B 4PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Secretary | 09 March 2011 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 20 September 2010 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 07 August 2004 | Active |
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ | Director | 06 November 2017 | Active |
4 Aberaman, Emmer Green, Reading, RG4 8LD | Secretary | 13 July 2004 | Active |
Garwick, St Matthews Close Appleton, Warrington, WA4 5DE | Secretary | 07 August 2004 | Active |
Little Randolph's, Tenterden Road, Biddenden, Ashford, TN27 8BG | Secretary | 03 August 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 2004 | Active |
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ | Director | 31 May 2016 | Active |
58 Kelly Bray Lane, Cornwall Hill, Irene, South Africa, | Director | 19 July 2006 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 09 March 2011 | Active |
4 Aberaman, Emmer Green, Reading, RG4 8LD | Director | 13 July 2004 | Active |
Lomark House, 1 Old Lane, Grasscroft, Oldham, United Kingdom, OL4 4EX | Director | 07 August 2004 | Active |
Bramley House, St Ives Road Hemingford Grey, Huntingdon, PE28 9DX | Director | 07 August 2004 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 10 March 2011 | Active |
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ | Director | 14 April 2020 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 13 July 2004 | Active |
Garwick, St Matthews Close Appleton, Warrington, WA4 5DE | Director | 07 August 2004 | Active |
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ | Director | 11 April 2016 | Active |
Little Randolph's, Tenterden Road, Biddenden, Ashford, TN27 8BG | Director | 21 May 2008 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 04 July 2014 | Active |
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ | Director | 07 November 2017 | Active |
92 East Avenue, Atholl, Johannesburg, South Africa, FOREIGN | Director | 13 July 2004 | Active |
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ | Director | 06 November 2017 | Active |
6 The Paddock Green Lane, Timperley, Altrincham, WA15 7NR | Director | 07 August 2004 | Active |
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ | Director | 20 December 2012 | Active |
5, The Cobbs, Hartley Wintney, Hook, United Kingdom, RG27 8WQ | Director | 04 September 2009 | Active |
29 Histon Road, Cottenham, Cambridge, CB4 8UF | Director | 07 August 2004 | Active |
Aramis Bidco Limited | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | North West Wing Bush House, Aldwych, London, England, WC2B 4PJ |
Nature of control | : |
|
Datatec Plc | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bush House, North West Wing, London, United Kingdom, WC2B 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type group. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Accounts | Accounts with accounts type group. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Incorporation | Memorandum articles. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Capital | Capital allotment shares. | Download |
2022-09-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.