UKBizDB.co.uk

ANEMOS LIMITED

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

This company is commonly known as Anemos Limited. The company was founded 37 years ago and was given the registration number 02040717. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ANEMOS LIMITED
Company Number:02040717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ

Secretary20 January 2022Active
Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ

Director08 September 2023Active
Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ

Director07 March 2003Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Secretary-Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director-Active
Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ

Director-Active

People with Significant Control

Miss Krishana Manoj Agarwal
Notified on:03 October 2023
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ
Nature of control:
  • Significant influence or control
Mr Ramchand Rijhumal Chatlani
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:Indian
Country of residence:England
Address:Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nalini Manoj Agarwal
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Indian
Country of residence:England
Address:Deekay House, 67-69 The Broadway, Stanmore, England, HA7 4DJ
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Address

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

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.