UKBizDB.co.uk

ANF TECHNOLOGY LIMITED

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

This company is commonly known as Anf Technology Limited. The company was founded 14 years ago and was given the registration number 07211726. The firm's registered office is in LONDON. You can find them at Regent House, 316, Beulah Hill, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ANF TECHNOLOGY LIMITED
Company Number:07211726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Regent House, 316, Beulah Hill, London, United Kingdom, SE19 3HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, 316 Beulah Hill, Upper Norwood, London, United Kingdom, SE19 3HF

Corporate Secretary23 May 2011Active
Regent House, 316, Beulah Hill, London, United Kingdom, SE19 3HF

Director31 May 2017Active
Regent House, 316, Beulah Hill, London, United Kingdom, SE19 3HF

Director14 September 2015Active
Regent House, 316, Beulah Hill, London, United Kingdom, SE19 3HF

Director20 March 2017Active
Regent House, 316, Beulah Hill, London, United Kingdom, SE19 3HF

Director05 June 2017Active
122-126, Tooley Street, London, United Kingdom, SE1 2TU

Director01 April 2010Active
Apt. 412, 8/4, Molostovyh Street, Moscow, Russia,

Director09 November 2012Active
Apt. 52, 11, Krupskoy Street, Moscow, Russia,

Director09 November 2012Active
Apt.33, 14/2, Narodnogo Opolchenia Street, Moscow, Russia,

Director19 November 2012Active
44a, The Green, Warlingham, England, CR6 9NA

Director20 June 2013Active
Apt. 14, 5/1, Berezovaja Street, P. Filimonkovskoe Pos. Marino, Moscow, Russia,

Director09 November 2012Active
4-96, Karberi St., Tallinn, Estonia,

Director09 November 2012Active
Apt. 42, 13/1, Ivana Babushkina Street, Moscow, Russia,

Director09 November 2012Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director11 November 2016Active
44a, The Green, Warlingham, England, CR6 9NA

Director17 February 2016Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director23 May 2011Active
51, Flat 36, A. Deglava Street, Riga, Latvia,

Director23 June 2010Active
Regent House, 316, Beulah Hill, London, United Kingdom, SE19 3HF

Director07 December 2016Active

People with Significant Control

Ms Olga Beliavtceva
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Russian
Country of residence:Russia
Address:4th Floor C/O Quantumconsulting Goncharnay, 21, Moscow, Russia,
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-10Gazette

Gazette filings brought up to date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Capital

Capital allotment shares.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-08-22Capital

Capital allotment shares.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-03Address

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

Download
2018-03-19Capital

Second filing capital allotment shares.

Download
2018-02-09Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.