UKBizDB.co.uk

ANCILIA PROTECT LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Rue Chemin Vert, Chambourcy, France,

Secretary01 July 2009Active
Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU

Director01 January 2018Active
Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England, SW1V 1AU

Director26 October 2015Active
29, Ridley Road, London, United Kingdom, SW19 1ET

Corporate Director05 April 2011Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Secretary09 March 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary09 March 2006Active
39 Rue Du Petits Champs, Paris, France,

Director09 March 2006Active
58-60 Rue De Paris, Boulogne Billamourt, France,

Director29 January 2008Active
13 Rue De La Terrassiere, Geneve, Switzerland,

Director09 March 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director09 March 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Address

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

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.