UKBizDB.co.uk

ANSCO MANAGEMENT LIMITED

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

This company is commonly known as Ansco Management Limited. The company was founded 23 years ago and was given the registration number 04190729. The firm's registered office is in LONDON. You can find them at The O2, Peninsula Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANSCO MANAGEMENT LIMITED
Company Number:04190729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The O2, Peninsula Square, London, SE10 0DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Curzon Street, London, England, W1J 5HD

Director04 September 2015Active
1, Curzon Street, London, England, W1J 5HD

Director04 September 2015Active
The O2, Peninsula Square, London, SE10 0DX

Director01 January 2019Active
The O2, Peninsula Square, London, SE10 0DX

Director08 January 2016Active
C/O Holme Roberts & Owen Llp, Heathcoat House 20 Savile Row, London, W1X 1AE

Secretary09 May 2002Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Secretary16 March 2012Active
1 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS

Secretary01 August 2004Active
234 Barrier Point Road, London, E16 2SF

Secretary01 September 2003Active
199, Kingshall Road, Beckenham, BR3 1LL

Secretary31 August 2006Active
300 Lafayette Street, Denver, Usa,

Secretary22 May 2002Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Secretary19 October 2007Active
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF

Corporate Secretary30 March 2001Active
414 9th Street, Santa Monica, Usa,

Director01 August 2004Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Director16 March 2012Active
GU28

Director06 March 2006Active
27a Bowes Road, Walton On Thames, KT12 3HT

Director07 February 2007Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Director01 March 2008Active
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF

Director30 March 2001Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Director17 December 2013Active
24 Brondesbury Villas, London, NW6 6AA

Director09 May 2002Active
The Studio, The O2, London, SE10 0DX

Director31 August 2006Active
234 Barrier Point Road, London, E16 2SF

Director22 May 2002Active
The Studio, The O2, London, SE10 0DX

Director22 May 2002Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Director16 March 2012Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Director04 March 2011Active
The O2, Peninsula Square, London, SE10 0DX

Director15 May 2014Active
The O2, Peninsula Square, London, United Kingdom, SE10 0DX

Director17 December 2013Active
45 South Eden Park Road, Beckenham, BR3 3BQ

Director01 August 2004Active
300 Lafayette Street, Denver, Usa,

Director22 May 2002Active

People with Significant Control

Mr Philip Fredrick Anschutz
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:American
Address:The O2, Peninsula Square, London, SE10 0DX
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.