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.
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 | : |
|
Registered Address | : | 26 Grosvenor Street, London, W1K 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Market Street, Lancaster, United Kingdom, LA1 1JG | Secretary | 02 August 2023 | Active |
75, Market Street, Lancaster, United Kingdom, LA1 1JG | Director | 02 August 2023 | Active |
75, Market Street, Lancaster, United Kingdom, LA1 1JG | Director | 12 October 2023 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 08 January 2004 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 26 January 2006 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 31 January 2005 | Active |
26 Grosvenor Street, London, W1K 4QW | Director | 06 March 2009 | Active |
26 Grosvenor Street, London, W1K 4QW | Director | 06 March 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 08 January 2004 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Director | 31 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person secretary company with name date. | Download |
2023-11-17 | Officers | Termination secretary company with name termination date. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.