UKBizDB.co.uk

ANANAS ANAM UK LIMITED

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

This company is commonly known as Ananas Anam Uk Limited. The company was founded 11 years ago and was given the registration number 08368141. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:ANANAS ANAM UK LIMITED
Company Number:08368141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, England, W1U 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, South Wing, Strand, London, United Kingdom, WC2R 1LA

Secretary25 March 2015Active
C/Arzbispo Valdez 7, Salas, Spain, 33860

Director21 January 2013Active
Haltra Group S.A., C/O Matthieu Baumgartner, 15 Rue Du Fort Bourbon, Luxembourg, Luxembourg, 1249

Director20 July 2022Active
33, Boulevard Ferdinand De Lesseps, Marseille, France, 13014

Director20 July 2022Active
Somerset House, South Wing, Strand, London, United Kingdom, WC2R 1LA

Director12 September 2013Active
Somerset House, South Wing, Strand, London, England, WC2R 1LA

Director07 April 2020Active
33, Greenway Close, London, United Kingdom, N11 3NS

Director01 February 2017Active
16, Calle Joselito, Madrid, Spain, 28043

Director20 July 2022Active
Pintor Roig Y Soler 26, Sitges, Barcelona, Spain, 08770

Director01 September 2023Active
C/Arzbispo Valdez 7, Salas, Spain, 33860

Secretary21 January 2013Active
Somerset House, South Wing, Strand, London, England, WC2R 1LA

Director24 April 2018Active
55, Baker Street, London, England, W1U 7EU

Director27 September 2019Active
Flat 8, 86 Portland Place, London, United Kingdom, W1B 1NU

Director21 January 2013Active
4, Greenfield Road, Mount Merrion, County Dublin, Ireland,

Director14 December 2015Active
The Old Barton, Charlton Adam, Somerton, United Kingdom, TA11 7AS

Director10 February 2014Active
Innovation Rca, The Dyson Building, 20 Howie Street, London, United Kingdom, SW11 4AS

Director21 October 2015Active
Roger De Lluria 95.5e 1a B, Barcelona, Spain, 08009

Director12 March 2014Active

People with Significant Control

Carmen Alvarez Alonso Hijosa
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:Spanish
Country of residence:Spain
Address:C/Arzbispo Valdez 7, Salas, Spain, 33860
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-10-25Capital

Capital allotment shares.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person secretary company with change date.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.