UKBizDB.co.uk

ANZURRA LIMITED

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

This company is commonly known as Anzurra Limited. The company was founded 5 years ago and was given the registration number 11505366. The firm's registered office is in GERRARDS CROSS. You can find them at Building 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANZURRA LIMITED
Company Number:11505366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, 2 Portman Street, London, United Kingdom, W1H 6DU

Director01 November 2018Active
Building 1, Chalfont Park, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 0BG

Director01 November 2018Active
Thomas House, 84 Eccleston Square, London, SW1V 1PX

Director08 August 2018Active
84, Eccleston Square, London, United Kingdom,

Director08 August 2018Active
84, Eccleston Square, London, United Kingdom, SW1V 1PX

Corporate Director08 August 2018Active

People with Significant Control

Mr Thomas Church
Notified on:14 October 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Murphy
Notified on:14 October 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Landmark, 2 Portman Street, London, United Kingdom, W1H 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Michael Cleland-Bogle
Notified on:08 August 2018
Status:Active
Date of birth:June 1978
Nationality:British
Address:Thomas House, 84 Eccleston Square, London, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mrs Melissa France
Notified on:08 August 2018
Status:Active
Date of birth:March 1975
Nationality:British
Address:Thomas House, 84 Eccleston Square, London, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

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
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-06-20Capital

Capital name of class of shares.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Address

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

Download
2021-07-01Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Accounts

Accounts amended with accounts type small.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.