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.
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 | : |
|
Registered Address | : | Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Secretary | 07 October 2013 | Active |
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Director | 07 October 2013 | Active |
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Director | 07 October 2013 | Active |
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Director | 07 October 2013 | Active |
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Director | 16 March 2017 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 01 July 2014 | Active |
Third Floor, Carrington House, 126-130 Regent Street, London, United Kingdom, W1B 5SE | Director | 07 October 2013 | Active |
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Director | 07 October 2013 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 01 July 2014 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 01 July 2014 | Active |
Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU | Director | 07 October 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
2017-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.