UKBizDB.co.uk

ANTRACITE INVESTMENT LIMITED

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

This company is commonly known as Antracite Investment Limited. The company was founded 10 years ago and was given the registration number 09017527. The firm's registered office is in LONDON. You can find them at Premier Business Centre, 47-49 Park Royal Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANTRACITE INVESTMENT LIMITED
Company Number:09017527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Christaki Kranou, Old Bridge, Flat 406, Limassol, Cyprus, 00000

Director08 October 2021Active
8th Floor, Block E, Iveagh Court, Harcourt Road, Dublin 2, Ireland,

Corporate Secretary15 November 2016Active
Floor 3, Europa House, Harcourt Centre, Harcourt Street, Dublin, Ireland, 2

Corporate Secretary29 April 2014Active
33, St. James's Square, London, England, SW1Y 4JS

Director10 June 2014Active
33, St. James's Square, London, England, SW1Y 4JS

Director23 January 2018Active
Centralis, 8th Floor, Block E, Iveagh Court,, Harcourt Road,, Dublin 2, Ireland,

Director15 November 2016Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director10 June 2014Active
Centralis, 8th Floor, Block E, Iveagh Court,, Dublin 2, Ireland,

Director15 November 2016Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director14 August 2015Active
Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ

Director12 December 2018Active
Premier Business Centre, 47-49 Park Royal Road, London, United Kingdom, NW10 7LQ

Director09 July 2018Active
11, Old Jewry, 7th Floor, London, EC2R 8DU

Director01 October 2015Active
11, Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director29 April 2014Active

People with Significant Control

Mr Dmitrii Nikolaevich Ananiev
Notified on:23 January 2018
Status:Active
Date of birth:February 1969
Nationality:Russian
Country of residence:Cyprus
Address:Aiolou 1 Flat, Sirius Block, Yermasoyia, Limassol, Cyprus, 00000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aleksey Nikolaevich Ananiev
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:Russian
Country of residence:Russia
Address:Bldg 10/1, Apartment 167, Moscow, Russia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Address

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

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-12Address

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

Download
2021-10-11Address

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

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.