UKBizDB.co.uk

ANGLIA INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, England, EC3V 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director07 March 2019Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-06-03Accounts

Change account reference date company previous extended.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Gazette

Gazette notice voluntary.

Download
2019-08-01Dissolution

Dissolution withdrawal application strike off company.

Download
2019-07-30Dissolution

Dissolution application strike off company.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Address

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

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.