UKBizDB.co.uk

ANYEMANYA LIMITED

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

This company is commonly known as Anyemanya Limited. The company was founded 16 years ago and was given the registration number 06382389. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANYEMANYA LIMITED
Company Number:06382389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, England, HA0 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary26 September 2007Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD

Director10 March 2021Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD

Director01 January 2012Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD

Director20 January 2016Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary26 September 2007Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director29 November 2007Active
6 Place Des Eaux-Vives, Geneva, Switzerland,

Director27 February 2014Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director01 January 2012Active
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN

Corporate Director26 September 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director26 September 2007Active

People with Significant Control

Summit Trust Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:54, Portland Place, London, United Kingdom, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-02-01Address

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

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Appoint person director company with name date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.