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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, 2 Portman Street, London, United Kingdom, W1H 6DU | Director | 01 November 2018 | Active |
Building 1, Chalfont Park, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 0BG | Director | 01 November 2018 | Active |
Thomas House, 84 Eccleston Square, London, SW1V 1PX | Director | 08 August 2018 | Active |
84, Eccleston Square, London, United Kingdom, | Director | 08 August 2018 | Active |
84, Eccleston Square, London, United Kingdom, SW1V 1PX | Corporate Director | 08 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-06-22 | Incorporation | Memorandum articles. | Download |
2022-06-20 | Capital | Capital name of class of shares. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Accounts | Accounts amended with accounts type small. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.