This company is commonly known as Ancilia Protect Ltd. The company was founded 18 years ago and was given the registration number 05737328. The firm's registered office is in LONDON. You can find them at Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ANCILIA PROTECT LTD |
---|---|---|
Company Number | : | 05737328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Rue Chemin Vert, Chambourcy, France, | Secretary | 01 July 2009 | Active |
Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU | Director | 01 January 2018 | Active |
Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU | Director | 26 October 2015 | Active |
29, Ridley Road, London, United Kingdom, SW19 1ET | Corporate Director | 05 April 2011 | Active |
14 Salisbury Avenue, Cheam, SM1 2DQ | Secretary | 09 March 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 09 March 2006 | Active |
39 Rue Du Petits Champs, Paris, France, | Director | 09 March 2006 | Active |
58-60 Rue De Paris, Boulogne Billamourt, France, | Director | 29 January 2008 | Active |
13 Rue De La Terrassiere, Geneve, Switzerland, | Director | 09 March 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 09 March 2006 | Active |
Mr Boris Christian Effront | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU |
Nature of control | : |
|
Mr Christophe Antoine, Henri Giovannetti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Appoint person director company with name. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.