UKBizDB.co.uk

ANSON OPERATIONS (UK) LIMITED

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

This company is commonly known as Anson Operations (uk) Limited. The company was founded 17 years ago and was given the registration number 05944335. The firm's registered office is in SOUTHAMPTON. You can find them at 6 Radway Crescent, Shirley, Southampton, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ANSON OPERATIONS (UK) LIMITED
Company Number:05944335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:6 Radway Crescent, Shirley, Southampton, England, SO15 7PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Radway Crescent, Shirley, Southampton, England, SO15 7PU

Director24 August 2007Active
Enterprise House, Ocean Way Ocean Village, Southampton, SO14 3XB

Secretary22 September 2006Active
3500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AL

Corporate Secretary22 April 2008Active
3500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AL

Corporate Secretary24 August 2007Active
St George's Place, St George's Esplanade, St Peter Port, Guernsey,

Director22 September 2006Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director03 September 2013Active
12 The Drove, Horton Heath, Eastleigh, SO50 7NW

Director24 August 2007Active
3500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AL

Director24 August 2007Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director26 November 2013Active

People with Significant Control

Mr John Reginald Le Prevost
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:6, Radway Crescent, Southampton, England, SO15 7PU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Michael James Wall
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:6, Radway Crescent, Southampton, England, SO15 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Change account reference date company current extended.

Download
2020-03-23Address

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

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Address

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

Download
2018-05-29Address

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

Download
2017-11-10Accounts

Accounts with accounts type small.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-17Accounts

Accounts with accounts type small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.