UKBizDB.co.uk

ANTHROPICS TECHNOLOGY LIMITED

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

This company is commonly known as Anthropics Technology Limited. The company was founded 25 years ago and was given the registration number 03614662. The firm's registered office is in LONDON. You can find them at The Westworks, White City Place Unit 8 First Floor, 195 Wood Lane, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ANTHROPICS TECHNOLOGY LIMITED
Company Number:03614662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:The Westworks, White City Place Unit 8 First Floor, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Gray's Inn Road, Unit 1.10, 1st Floor, London, England, WC1X 8LU

Secretary29 July 2016Active
60, Gray's Inn Road, Unit 1.10, 1st Floor, London, England, WC1X 8LU

Director27 February 2019Active
60, Gray's Inn Road, Unit 1.10, 1st Floor, London, England, WC1X 8LU

Director21 September 1998Active
60, Gray's Inn Road, Unit 1.10, 1st Floor, London, England, WC1X 8LU

Director30 September 2011Active
128, The Causeway, Quedgeley, Gloucester, England, GL2 4LH

Director30 September 2011Active
60, Gray's Inn Road, Unit 1.10, 1st Floor, London, England, WC1X 8LU

Director21 September 1998Active
60, Gray's Inn Road, Unit 1.10, 1st Floor, London, England, WC1X 8LU

Director01 May 2002Active
13 Burghley Road, Kentish Town, London, NW5 1UG

Secretary10 September 2001Active
Michaelmas Cottage, The Green, Elstead, GU8 6HA

Secretary02 August 2002Active
A16, Block A, 56 Wood Lane, London, W12 7SB

Secretary04 September 2006Active
5 Pinewood Grove, Ealing, London, W5 2AG

Secretary21 September 1998Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary12 August 1998Active
1709 Dewey Street, Santa Monica, Usa,

Director01 October 2000Active
Yarne, Ockham Lane, Cobham, KT11 1LX

Director06 August 2001Active
A16, Block A, 56 Wood Lane, London, W12 7SB

Director17 June 2014Active
22, Baseline Studios, Whitchurch Road, London, United Kingdom, W11 4AT

Director17 January 2001Active
Michaelmas Cottage, The Green, Elstead, GU8 6HA

Director25 November 2001Active
41 Eardley Crescent, London, SW5 9JT

Director06 August 2001Active
Sml Media Invest, Nybrogatan 7, Stockholm, Sweden,

Director01 July 2003Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director12 August 1998Active

People with Significant Control

Mr Andrew Louis Charles Berend
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:A16, Block A, London, W12 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kings Arms Yard Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Benjamin Street, London, United Kingdom, EC1M 5QG
Nature of control:
  • Right to appoint and remove directors

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
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Resolution

Resolution.

Download
2022-09-30Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2020-02-20Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Legacy.

Download
2019-06-20Capital

Capital statement capital company with date currency figure.

Download
2019-06-20Insolvency

Legacy.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-11Capital

Capital cancellation shares.

Download
2019-03-11Capital

Capital return purchase own shares.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.