UKBizDB.co.uk

ANIPS INVESTMENTS LTD

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

This company is commonly known as Anips Investments Ltd. The company was founded 5 years ago and was given the registration number 11564298. The firm's registered office is in LONDON. You can find them at St Georges House, 6th Floor, 15 Hanover Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANIPS INVESTMENTS LTD
Company Number:11564298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom, W1S 1HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director20 September 2020Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director11 September 2018Active

People with Significant Control

Mr Iacovos Iacovides
Notified on:20 September 2020
Status:Active
Date of birth:December 1979
Nationality:Cypriot
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Pavlina Iacovidou
Notified on:20 September 2020
Status:Active
Date of birth:September 1982
Nationality:Cypriot
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Savvas Iacovides
Notified on:20 September 2020
Status:Active
Date of birth:September 1990
Nationality:Cypriot
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Alkis Iacovides
Notified on:11 September 2018
Status:Active
Date of birth:September 1951
Nationality:Cypriot
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Significant influence or control

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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Address

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

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Capital

Capital allotment shares.

Download
2018-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.