UKBizDB.co.uk

ANGLODAN SERVICES LTD

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

This company is commonly known as Anglodan Services Ltd. The company was founded 20 years ago and was given the registration number 05046371. The firm's registered office is in LONDON. You can find them at Ensign House, Unit A Battersea Reach, Juniper Drive, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ANGLODAN SERVICES LTD
Company Number:05046371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director16 May 2023Active
Lundtoftegade 36 4. T.V., Copenhagen N, Denmark, FOREIGN

Secretary17 February 2004Active
3 Sophia Square, Sovereign Crescent, Rotherhithe Street, London, SE16 5XL

Secretary24 March 2006Active
156 Redriff Road, London, SE16 7QB

Secretary19 April 2004Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director25 July 2018Active
75, Bell Gardens, Haddenham, Ely, CB6 3TX

Director17 February 2004Active

People with Significant Control

Reliance Partnership Limited
Notified on:14 September 2021
Status:Active
Country of residence:England
Address:Dudley House, 169 Piccadilly, London, England, W1J 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Amin
Notified on:14 September 2021
Status:Active
Date of birth:March 1963
Nationality:Irish
Country of residence:United Kingdom
Address:45, Albemarle Street, London, United Kingdom, W1S 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Markom Partners Plc
Notified on:25 July 2018
Status:Active
Country of residence:United Kingdom
Address:2a St George Wharf, London, United Kingdom, SW8 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolai Heering
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Danish
Country of residence:United Kingdom
Address:2a St George Wharf, London, United Kingdom, SW8 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-28Dissolution

Dissolution application strike off company.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-16Address

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

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-21Accounts

Change account reference date company current extended.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Address

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

Download
2021-09-14Resolution

Resolution.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.