UKBizDB.co.uk

ANSOR ENVIRONMENT LIMITED

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

This company is commonly known as Ansor Environment Limited. The company was founded 13 years ago and was given the registration number 07373226. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ANSOR ENVIRONMENT LIMITED
Company Number:07373226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director05 January 2024Active
85, Great Portland Street, London, England, W1W 7LT

Director01 January 2011Active
85, Great Portland Street, London, England, W1W 7LT

Director08 September 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director13 September 2010Active
85, Great Portland Street, London, England, W1W 7LT

Director08 April 2013Active
85, Great Portland Street, London, England, W1W 7LT

Director17 January 2022Active
32, Catherine Place, London, United Kingdom, SW1E 6HL

Director30 November 2010Active
85, Great Portland Street, London, England, W1W 7LT

Director08 September 2021Active

People with Significant Control

Compliance Group Ltd
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Glen Mead
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Significant influence or control
Edward John Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Significant influence or control
Mr Peter Nicholas Marson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Significant influence or control
Ansor Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66, Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-03-19Address

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

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Capital

Capital allotment shares.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.