UKBizDB.co.uk

ANV SYNDICATE MANAGEMENT LIMITED

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

This company is commonly known as Anv Syndicate Management Limited. The company was founded 61 years ago and was given the registration number 00747594. The firm's registered office is in LONDON. You can find them at Exchequer Court, 33 St Mary Axe, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ANV SYNDICATE MANAGEMENT LIMITED
Company Number:00747594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1963
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director31 December 2019Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director31 December 2019Active
29 East Common, Redbourne, AL3 7NG

Secretary31 March 1994Active
Bourne House, 10 Sandrock Hill Road, Farnham, GU10 4NS

Secretary21 August 1998Active
9 Cicada Road, London, SW18 2NN

Secretary21 July 1994Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Secretary01 April 2014Active
31 Liskeard Gardens, Blackheath, London, SE3 0PE

Secretary27 March 2003Active
11 Brook Gardens, Kingston Upon Thames, KT2 7ET

Secretary-Active
Birch House 35 Birch Lane, Stock, CM4 9NA

Director28 February 2001Active
Prinkle Farm House Prinkle Lane, Bodle Street Green, Hailsham, BN27 4UD

Director06 February 1998Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director03 January 2012Active
Corner Cottage Cedar Road, Woking, GU22 0JJ

Director-Active
29 East Common, Redbourne, AL3 7NG

Director-Active
St Johns House, Odiham, RG25 1NW

Director-Active
Chesters The Street, Eversley, Basingstoke, RG27 0PJ

Director-Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director21 August 2012Active
7 Priory Walk, London, SW10 9SP

Director-Active
17 Blenheim Close, Sawbridgeworth, CM21 0BE

Director01 July 1998Active
Wylam Dilly, Gallowstree Common, Reading, RG4 9BX

Director01 December 1992Active
Flat 7, 7 Egerton Place, London, SW3 2EF

Director18 December 2000Active
Waters Edge, 15 Tuckers Town Road, St. George's, Bermuda,

Director18 November 2008Active
Roughill, 6 Long Lane, Tuckers Town, Bermuda, HS02

Director18 November 2008Active
15 South Road, Faversham, ME13 7LR

Director07 January 1993Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director04 April 2018Active
Little Beeches, Cobham Way, East Horsley, Leatherhead, KT24 5BH

Director18 November 2008Active
58 Elmwood Drive, Ewell, KT17 2NN

Director01 October 2001Active
Batchelors, Barns Green, Horsham, RH13 7QG

Director-Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director06 December 2013Active
Bourne House, 10 Sandrock Hill Road, Farnham, GU10 4NS

Director03 January 2001Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director22 August 2012Active
Marley Edge, Haselmere, GU27 3PU

Director-Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director18 February 2009Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director28 March 2011Active
4th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director06 December 2013Active
10 Beech Avenue, Radlett, WD7 7DE

Director-Active

People with Significant Control

Anv Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 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 (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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Address

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

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-12-07Officers

Termination secretary company with name termination date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-06-08Accounts

Accounts with accounts type full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.