This company is commonly known as Anglia Investments Limited. The company was founded 43 years ago and was given the registration number 01560859. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANGLIA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01560859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1981 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, One George Yard, London, England, EC3V 9DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, One George Yard, London, England, EC3V 9DF | Director | 07 March 2019 | Active |
3, Lodge Close, Chigwell, England, IG7 6JL | Secretary | - | Active |
3, Lodge Close, Chigwell, England, IG7 6JL | Director | - | Active |
3, Lodge Close, Chigwell, England, IG7 6JL | Director | - | Active |
Capital Nominees Limited | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, One, George Yard, London, England, EC3V 9DF |
Nature of control | : |
|
Boyki Ltd | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 3rd Floor, One, Cornet Street, Guernsey, Guernsey, GY1 1BZ |
Nature of control | : |
|
Hacking Commercial Investments 4 Ltd | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, One George Yard, London, England, EC3V 9DF |
Nature of control | : |
|
Mr. Yiannis Antonis Kounnis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Lodge Close, Chigwell, United Kingdom, IG7 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Accounts | Change account reference date company previous extended. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Gazette | Gazette notice voluntary. | Download |
2019-08-01 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2019-07-30 | Dissolution | Dissolution application strike off company. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.