UKBizDB.co.uk

ANESCO ASSET MANAGEMENT LIMITED

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

This company is commonly known as Anesco Asset Management Limited. The company was founded 13 years ago and was given the registration number 07597560. The firm's registered office is in READING. You can find them at The Green Easter Park, Benyon Road,, Reading, Berkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ANESCO ASSET MANAGEMENT LIMITED
Company Number:07597560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Green Easter Park, Benyon Road,, Reading, Berkshire, RG7 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director04 January 2023Active
The Green Easter Park, Benyon Road,, Reading, England, RG7 2PQ

Secretary05 October 2012Active
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Director09 May 2012Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director26 November 2014Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director27 July 2020Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director02 April 2015Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin, Ireland,

Director26 April 2011Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director03 March 2020Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director19 February 2016Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director12 January 2016Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director26 November 2014Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director30 June 2016Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director17 January 2017Active
The Green Easter Park, Benyon Road,, Reading, England, RG7 2PQ

Director08 April 2011Active
The Green Easter Park, Benyon Road,, Reading, England, RG7 2PQ

Director08 April 2011Active
Zouk Ventures, 140 Brompton Road, London, Uk, SW3 1HQ

Director26 April 2011Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director14 December 2016Active
The Green Easter Park, Benyon Road,, Reading, RG7 2PQ

Director28 April 2020Active

People with Significant Control

Anesco Bidco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Benyon Road, Reading, England, RG7 2PQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Legacy.

Download
2023-03-31Other

Legacy.

Download
2023-03-31Other

Legacy.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-14Accounts

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2021-05-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.