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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Albemarle Street, London, United Kingdom, W1S 4JL | Director | 16 May 2023 | Active |
Lundtoftegade 36 4. T.V., Copenhagen N, Denmark, FOREIGN | Secretary | 17 February 2004 | Active |
3 Sophia Square, Sovereign Crescent, Rotherhithe Street, London, SE16 5XL | Secretary | 24 March 2006 | Active |
156 Redriff Road, London, SE16 7QB | Secretary | 19 April 2004 | Active |
45, Albemarle Street, London, United Kingdom, W1S 4JL | Director | 25 July 2018 | Active |
75, Bell Gardens, Haddenham, Ely, CB6 3TX | Director | 17 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-28 | Dissolution | Dissolution application strike off company. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Change account reference date company current extended. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.