This company is commonly known as Ancestry.com Uk Limited. The company was founded 19 years ago and was given the registration number 05246359. The firm's registered office is in LONDON. You can find them at 4th Floor, Strand Bridge House, 138-142 The Strand, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ANCESTRY.COM UK LIMITED |
---|---|---|
Company Number | : | 05246359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Strand Bridge House, 138-142 The Strand, London, England, WC2R 1HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Strand Bridge House, 138-142 The Strand, London, England, WC2R 1HH | Secretary | 23 September 2013 | Active |
4th Floor, Strand Bridge House, 138-142 The Strand, London, England, WC2R 1HH | Director | 06 March 2014 | Active |
Ancestry, 1300 W Traverse Parkway, Lehi, United States, 84043 | Director | 01 June 2010 | Active |
4th Floor, Strand Bridge House, 138-142 The Strand, London, England, WC2R 1HH | Director | 29 October 2019 | Active |
4th Floor, Strand Bridge House, 138-142 The Strand, London, England, WC2R 1HH | Director | 01 May 2021 | Active |
643 East 230 North, Lindon, Utah 84042, Usa, | Secretary | 24 November 2004 | Active |
3rd Floor Waterfront Building, Hammersmith Embankment Chancellors Road, Hammersmith, London, W6 9RU | Secretary | 18 August 2011 | Active |
Amberley Place 107-111, Peascod Street, Windsor, England, SL4 1TE | Secretary | 22 June 2007 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 18 November 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 30 September 2004 | Active |
4th Floor, Strand Bridge House, 138-142 The Strand, London, England, WC2R 1HH | Director | 17 November 2014 | Active |
2910 North Foothill Drive, Provo, Utah 84604, Usa, | Director | 24 November 2004 | Active |
643 East 230 North, Lindon, Utah 84042, Usa, | Director | 24 November 2004 | Active |
360 West 4800 North, Provo, United States, | Director | 24 November 2004 | Active |
Ancestry, 1300 W Traverse Parkway, Lehi, United States, 84043 | Director | 06 October 2016 | Active |
360 West4800 North, Provo, United States, | Director | 22 June 2007 | Active |
3rd Floor Waterfront Building, Hammersmith Embankment Chancellors Road, Hammersmith, London, W6 9RU | Director | 23 September 2013 | Active |
360, W 4800 N, Provo, Usa, 84604 | Director | 18 August 2011 | Active |
3rd Floor Waterfront Building, Hammersmith Embankment Chancellors Road, Hammersmith, London, W6 9RU | Director | 18 August 2011 | Active |
3rd Floor Waterfront Building, Hammersmith Embankment, Chancellors Road Hammersmith, London, W6 9RU | Director | 01 May 2006 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 18 November 2004 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Director | 18 November 2004 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 30 September 2004 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | The Blackstone Group Inc., 345 Park Avenue, New York, United States, NY 10154 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.