UKBizDB.co.uk

ANOTECH ENERGY SERVICES LIMITED

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

This company is commonly known as Anotech Energy Services Limited. The company was founded 7 years ago and was given the registration number 10568134. The firm's registered office is in LONDON. You can find them at 3rd Floor Fairgate House, 78 New Oxford Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ANOTECH ENERGY SERVICES LIMITED
Company Number:10568134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2017
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:3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director27 May 2021Active
1st Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director27 May 2021Active
3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director17 January 2017Active
3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director17 January 2017Active
3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director17 January 2017Active

People with Significant Control

Mister Pierre Joseph Charles Marcel
Notified on:17 January 2017
Status:Active
Date of birth:June 1961
Nationality:French
Country of residence:United Kingdom
Address:3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Significant influence or control
Mr Bruno Benoliel
Notified on:17 January 2017
Status:Active
Date of birth:May 1964
Nationality:French
Country of residence:United Kingdom
Address:3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Significant influence or control
Mr Xavier Feuillatre
Notified on:17 January 2017
Status:Active
Date of birth:June 1978
Nationality:French
Country of residence:United Kingdom
Address:3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Significant influence or control
Alten Sa
Notified on:17 January 2017
Status:Active
Country of residence:France
Address:40, Avenue André Morizet, Boulogne-Billancourt, France, 92100
Nature of control:
  • Voting rights 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 (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
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-17Address

Change sail address company with old address new address.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-25Address

Change sail address company with new address.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-15Address

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

Download
2021-01-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.