This company is commonly known as Ans 2003 Limited. The company was founded 20 years ago and was given the registration number 04755807. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ANS 2003 LIMITED |
---|---|---|
Company Number | : | 04755807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 25 August 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 July 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Secretary | 02 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 May 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 February 2013 | Active |
Sixpenny Buckle, Coldhouse Hill, Woking, GU22 0QS | Director | 29 September 2003 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 12 August 2005 | Active |
D102 Montevetro, 100 Battersea Church Road Battersea, London, SW11 3YL | Director | 02 September 2003 | Active |
Craigwell Cottage, Canons Close, Aldwick Bay, PQ21 4ED | Director | 29 September 2003 | Active |
Burton Grange, Burton Leonard, Harrogate, HG3 3SU | Director | 12 August 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
9 Nightingale Shott, Egham, TW20 9SU | Director | 01 November 2007 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
28 Denham Road, Epsom, KT17 3AA | Director | 23 May 2008 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 05 August 2013 | Active |
28 Paul Dejaer, Brussels, Belgium, FOREIGN | Director | 29 September 2003 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 July 2014 | Active |
Bupa House 15-19, Bloomsbury Way, London, England, WC1A 2BA | Director | 01 January 2009 | Active |
Rudge House, Itchel Lane Crondall, Farnham, GU10 5PR | Director | 02 September 2003 | Active |
Highfield, Church Street, Goldsborough, HG5 8NR | Director | 12 August 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 15 October 2012 | Active |
94 London Road, Stanmore, HA7 4NS | Director | 12 August 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Director | 01 July 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 07 May 2003 | Active |
Bupa Finance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Address | Move registers to registered office company with new address. | Download |
2017-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-08 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.