UKBizDB.co.uk

ANNINGTON LIMITED

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

This company is commonly known as Annington Limited. The company was founded 11 years ago and was given the registration number 08271384. The firm's registered office is in LONDON. You can find them at 1 James Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANNINGTON LIMITED
Company Number:08271384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 James Street, London, W1U 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Secretary01 April 2021Active
Terra Firma Capital Partners Ltd, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director23 October 2018Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director01 April 2021Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director01 April 2017Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director07 May 2021Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director31 October 2023Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director01 April 2017Active
1, James Street, London, United Kingdom, W1U 1DR

Director02 May 2023Active
1, James Street, London, W1U 1DR

Secretary13 October 2014Active
1, James Street, London, United Kingdom, W1U 1DR

Secretary29 October 2012Active
1, James Street, London, United Kingdom, W1U 1DR

Secretary22 January 2013Active
1, James Street, London, United Kingdom, W1U 1DR

Director29 October 2012Active
1, James Street, London, United Kingdom, W1U 1DR

Director17 December 2012Active
1, James Street, London, United Kingdom, W1U 1DR

Director17 December 2012Active
Terra Firma Capital Partners Ltd, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director31 January 2018Active
1, James Street, London, United Kingdom, W1U 1DR

Director29 October 2012Active
1, James Street, London, United Kingdom, W1U 1DR

Director17 December 2012Active
Terra Firma Capital Partners, 2 More London Riverside, London, SE1 2AP

Director17 December 2012Active
Terra Firma Partners Limited, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director03 March 2016Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 August 2016Active
1, James Street, London, United Kingdom, W1U 1DR

Director29 October 2012Active
1, James Street, London, W1U 1DR

Director30 July 2015Active
Terra Firma Capital Partners, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director17 December 2012Active

People with Significant Control

Mr Guy Hands
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Royal Chambers, St Julians Avenue, Guernsey, United Kingdom,
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
2024-01-11Officers

Termination director company with name termination date.

Download
2023-11-28Address

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

Download
2023-11-17Address

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

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.