UKBizDB.co.uk

ANRACO LTD

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

This company is commonly known as Anraco Ltd. The company was founded 17 years ago and was given the registration number 05805730. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANRACO LTD
Company Number:05805730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Jabal Ali Street, Amman, Jordan,

Director20 June 2019Active
3rd, Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH

Secretary04 May 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary04 May 2006Active
9c, Thorndike Close, London, England, SW10 0ST

Director21 December 2015Active
9c, Thorndike Close, London, England, SW10 0ST

Director02 February 2019Active
9c, Thorndike Close, London, England, SW10 0ST

Director08 August 2018Active
9c, Thorndike Close, London, England, SW10 0ST

Director20 July 2018Active
9c Thorndike Close, Thorndike Close, London, England, SW10 0ST

Director03 April 2019Active
Flat C, 9 Thorndike Close, London, England, SW10 0ST

Director21 December 2015Active
3rd, Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH

Director04 May 2006Active
3rd, Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH

Director04 May 2006Active
Flat 2, 47 Wood Lane, London, United Kingdom, W12 7DP

Director21 June 2019Active

People with Significant Control

Mr Esam Altamimi
Notified on:21 June 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Flat 2, 47 Wood Lane, London, England, W12 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ayad Nassar Al-Mansori
Notified on:21 June 2019
Status:Active
Date of birth:June 2019
Nationality:Iraqi
Country of residence:Jordan
Address:1, Jabal Ali Street, Amman, Jordan,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ayad Nassar Al-Mansori
Notified on:21 June 2019
Status:Active
Date of birth:May 1965
Nationality:Iraqi
Country of residence:Jordan
Address:I, Jabal Ali Street, Amman, Jordan,
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Dr Ayad Nassar Raja Al-Mansori
Notified on:02 February 2019
Status:Active
Date of birth:May 1965
Nationality:Iraqi
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ayad Nassar Raja Al-Mansori
Notified on:08 August 2018
Status:Active
Date of birth:May 1965
Nationality:Iraqi
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mohammed Mohammed Hussain Alzahrani
Notified on:08 August 2018
Status:Active
Date of birth:May 1946
Nationality:Saudi Arabian
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Mohammed Hussain Alzahrani
Notified on:20 July 2018
Status:Active
Date of birth:May 1946
Nationality:Saudi Arabian
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ayad Nassar Raja Al-Mansori
Notified on:20 July 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Ionela Oancea
Notified on:07 June 2018
Status:Active
Date of birth:June 2018
Nationality:Romanian
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Hussain Alzahrani
Notified on:26 January 2018
Status:Active
Date of birth:May 1946
Nationality:Saudi Arabian
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ayad Nassar Raja Al-Mansori
Notified on:04 January 2017
Status:Active
Date of birth:January 2017
Nationality:British
Country of residence:England
Address:9c, Thorndike Close, London, England, SW10 0ST
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Change of constitution

Statement of companys objects.

Download
2023-01-10Change of constitution

Statement of companys objects.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-07-24Address

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

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Address

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

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Address

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

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.