UKBizDB.co.uk

ANDERSEN TAX SERVICES LIMITED

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

This company is commonly known as Andersen Tax Services Limited. The company was founded 5 years ago and was given the registration number 11497747. The firm's registered office is in LONDON. You can find them at Citypoint 16th Floor, 1 Ropemaker Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ANDERSEN TAX SERVICES LIMITED
Company Number:11497747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Citypoint 16th Floor, 1 Ropemaker Street, London, United Kingdom, EC2Y 9AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Gracechurch Street, 11th Floor, London, United Kingdom, EC3V 0BG

Director29 November 2023Active
20 Gracechurch Street, 11th Floor, London, United Kingdom, EC3V 0BG

Director12 March 2020Active
Citypoint, 16th Floor, 1 Ropemaker Street, London, United Kingdom, EC2Y 9AW

Director02 August 2018Active
Citypoint, Duane Morris, 16th Floor, 1 Ropemaker Street, London, England, EC2Y 9AW

Director06 August 2018Active

People with Significant Control

Andersen Llp
Notified on:14 March 2020
Status:Active
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Mccracken
Notified on:06 August 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Citypoint, Duane Morris, 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hugh Finlan
Notified on:02 August 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Citypoint, 16th Floor, London, United Kingdom, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Address

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

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Address

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

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.