UKBizDB.co.uk

ANIMO ASSOCIATES LIMITED

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

This company is commonly known as Animo Associates Limited. The company was founded 10 years ago and was given the registration number 08721621. The firm's registered office is in LONDON. You can find them at Ground Floor, 13 Charles Ii Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ANIMO ASSOCIATES LIMITED
Company Number:08721621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Secretary07 October 2013Active
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Director07 October 2013Active
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Director07 October 2013Active
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Director07 October 2013Active
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Director16 March 2017Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director01 July 2014Active
Third Floor, Carrington House, 126-130 Regent Street, London, United Kingdom, W1B 5SE

Director07 October 2013Active
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Director07 October 2013Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director01 July 2014Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director01 July 2014Active
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU

Director07 October 2013Active

People with Significant Control

Animo Holding Company Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hatice Mehmet-Quirk
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Colin John Quirk
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.