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..
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 | : |
|
Registered Address | : | The O2, Peninsula Square, London, SE10 0DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Curzon Street, London, England, W1J 5HD | Director | 04 September 2015 | Active |
1, Curzon Street, London, England, W1J 5HD | Director | 04 September 2015 | Active |
The O2, Peninsula Square, London, SE10 0DX | Director | 01 January 2019 | Active |
The O2, Peninsula Square, London, SE10 0DX | Director | 08 January 2016 | Active |
C/O Holme Roberts & Owen Llp, Heathcoat House 20 Savile Row, London, W1X 1AE | Secretary | 09 May 2002 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Secretary | 16 March 2012 | Active |
1 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS | Secretary | 01 August 2004 | Active |
234 Barrier Point Road, London, E16 2SF | Secretary | 01 September 2003 | Active |
199, Kingshall Road, Beckenham, BR3 1LL | Secretary | 31 August 2006 | Active |
300 Lafayette Street, Denver, Usa, | Secretary | 22 May 2002 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Secretary | 19 October 2007 | Active |
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF | Corporate Secretary | 30 March 2001 | Active |
414 9th Street, Santa Monica, Usa, | Director | 01 August 2004 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Director | 16 March 2012 | Active |
GU28 | Director | 06 March 2006 | Active |
27a Bowes Road, Walton On Thames, KT12 3HT | Director | 07 February 2007 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Director | 01 March 2008 | Active |
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF | Director | 30 March 2001 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Director | 17 December 2013 | Active |
24 Brondesbury Villas, London, NW6 6AA | Director | 09 May 2002 | Active |
The Studio, The O2, London, SE10 0DX | Director | 31 August 2006 | Active |
234 Barrier Point Road, London, E16 2SF | Director | 22 May 2002 | Active |
The Studio, The O2, London, SE10 0DX | Director | 22 May 2002 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Director | 16 March 2012 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Director | 04 March 2011 | Active |
The O2, Peninsula Square, London, SE10 0DX | Director | 15 May 2014 | Active |
The O2, Peninsula Square, London, United Kingdom, SE10 0DX | Director | 17 December 2013 | Active |
45 South Eden Park Road, Beckenham, BR3 3BQ | Director | 01 August 2004 | Active |
300 Lafayette Street, Denver, Usa, | Director | 22 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.