Warning: file_put_contents(c/93a92b08ed89461dbf586c8506aea278.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Anglesey Holdings Limited, W1K 4QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGLESEY HOLDINGS LIMITED

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

This company is commonly known as Anglesey Holdings Limited. The company was founded 20 years ago and was given the registration number 05009811. The firm's registered office is in . You can find them at 26 Grosvenor Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGLESEY HOLDINGS LIMITED
Company Number:05009811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:26 Grosvenor Street, London, W1K 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Market Street, Lancaster, United Kingdom, LA1 1JG

Secretary02 August 2023Active
75, Market Street, Lancaster, United Kingdom, LA1 1JG

Director02 August 2023Active
75, Market Street, Lancaster, United Kingdom, LA1 1JG

Director12 October 2023Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary08 January 2004Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary26 January 2006Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary31 January 2005Active
26 Grosvenor Street, London, W1K 4QW

Director06 March 2009Active
26 Grosvenor Street, London, W1K 4QW

Director06 March 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director08 January 2004Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Director31 January 2005Active

People with Significant Control

Mr Felix Henrichs
Notified on:23 December 2023
Status:Active
Date of birth:February 1972
Nationality:German
Country of residence:United Kingdom
Address:75, Market Street, Lancaster, United Kingdom, LA1 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bertram Till Holzwarth
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:German
Country of residence:United Kingdom
Address:75, Market Street, Lancaster, United Kingdom, LA1 1JG
Nature of control:
  • Significant influence or control
Wilton Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Grosvenor Street, London, England, W1K 4QW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Appoint person secretary company with name date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-17Address

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

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Address

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

Download
2023-08-22Address

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

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.