UKBizDB.co.uk

ST ANNE'S GROUP (UK) LTD

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

This company is commonly known as St Anne's Group (uk) Ltd. The company was founded 18 years ago and was given the registration number 05702672. The firm's registered office is in LONDON. You can find them at 32 Bloomsbury Street, , London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ST ANNE'S GROUP (UK) LTD
Company Number:05702672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:32 Bloomsbury Street, London, England, WC1B 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
506 London Road, London Road, Kirton, Boston, England, PE20 1JA

Director04 October 2023Active
Argyle House, 1 Dee Road, Richmond, TW9 2JN

Secretary01 March 2014Active
Argyle House, 1 Dee Road, Richmond, TW9 2JN

Secretary02 February 2010Active
12 Upper Berkeley Street, London, W1H 7QD

Corporate Secretary08 February 2006Active
32, Bloomsbury Street, London, England, WC1B 3QJ

Director03 January 2017Active
67a Brondesbury Villas, London, NW6 6AG

Director08 February 2006Active
9, Oxford Street, Watford, England, WD18 0ES

Director21 April 2015Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director08 February 2006Active

People with Significant Control

Mr Ankush Gupta
Notified on:01 January 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:32, Bloomsbury Street, London, England, WC1B 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Chandani Shrestha
Notified on:05 October 2018
Status:Active
Date of birth:October 2018
Nationality:British
Country of residence:England
Address:32, Bloomsbury Street, London, England, WC1B 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ankush Gupta
Notified on:03 January 2017
Status:Active
Date of birth:April 1987
Nationality:Indian
Country of residence:England
Address:54, Charlock Way, Watford, England, WD18 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Chandani Shrestha
Notified on:10 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:45, Courtlands Close, Watford, England, WD24 5GS
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-20Address

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

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-18Address

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

Download
2018-10-08Officers

Termination director company.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.