AN (123) LIMITED
Overview
| Company Name | AN (123) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00059614 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AN (123) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AN (123) LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AN (123) LIMITED?
| Company Name | From | Until |
|---|---|---|
| A N CLAIMS PLC. | Mar 25, 2003 | Mar 25, 2003 |
| FIRST NATIONAL GROUP P.L.C. | Sep 19, 2001 | Sep 19, 2001 |
| FIRST NATIONAL FINANCE CORPORATION P L C | Nov 22, 1898 | Nov 22, 1898 |
What are the latest accounts for AN (123) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AN (123) LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for AN (123) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||
Termination of appointment of Nameeta Pai as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 11, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Nameeta Pai as a director on Jul 20, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of AN (123) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| RICHARDSON, Matthew John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322550001 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| CLAYMAN, Stanley Joseph | Secretary | 127 The Reddings Mill Hill NW7 4JP London | British | 4792830001 | ||||||||||
| CLAYMAN, Stanley Joseph | Secretary | 127 The Reddings Mill Hill NW7 4JP London | British | 4792830001 | ||||||||||
| VARLEY, Tracey Elizabeth | Secretary | 50 Woodfield Crescent W5 1PB London | British | 110323670001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regents Place NW1 3AN London Abbey National House 2 | 133897080001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||||||
| BURLEIGH, Robert Haydon | Director | 33 Burnsall Street SW3 3SS London | British | 70524890001 | ||||||||||
| CLAYMAN, Stanley Joseph | Director | 127 The Reddings Mill Hill NW7 4JP London | United Kingdom | British | 4792830001 | |||||||||
| CLAYMAN, Stanley Joseph | Director | 127 The Reddings Mill Hill NW7 4JP London | United Kingdom | British | 4792830001 | |||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 95706540002 | |||||||||
| COMNINOS, Michael | Director | Staithe House Chiswick Mall W4 2PR London | British | 8076400001 | ||||||||||
| COWHAM, David Francis | Director | 1 Temple Close WD1 3DR Watford Hertfordshire | British | 7126820001 | ||||||||||
| CRACKNELL, George Duncton | Director | Buckmans Stane Street Five Oaks RH14 9BA Billingshurst West Sussex | British | 34377450001 | ||||||||||
| DALWOOD, Keith Lionel | Director | 39 Links Side EN2 7QZ Enfield Middlesex | British | 5697160001 | ||||||||||
| DAVENPORT, Maurice Hopwood | Director | Pines Dormans Park RH19 2LX East Grinstead West Sussex | United Kingdom | British | 6765160001 | |||||||||
| DIXON, Conrad Bailey | Director | 8 Fryerning Lane CM4 0DA Ingatestone Essex | British | 71217360002 | ||||||||||
| GEORGE, Philip Anthony | Director | Ickenham Road Ruislip HA4 8BZ Middlesex 53 | United Kingdom | British | 131304410001 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| HARLEY, Ian | Director | 36 Kersey Drive Selsdon Ridge CR2 8SX South Croydon Surrey | British | 25941180001 | ||||||||||
| HILL, Victor Thomas | Director | 16 Draxmont Way Surrenden Road BN1 6QF Brighton East Sussex | England | British | 82403860001 | |||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| HORLOCK, Keith William | Director | Overways 2 Aston Park Off London Road HP22 5HL Aston Clinton Buckinghamshire | England | British | 7212390002 | |||||||||
| INGRAM, Timothy Charles William | Director | 6 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 213011270001 | |||||||||
| JONES, Anthony Lewis | Director | Puck Hill Church Lane Witley GU8 5PW Godalming Surrey | British | 26292440001 | ||||||||||
| JONES, David Gareth | Director | The Buffers 11 Deepdene Drive RH5 4AH Dorking Surrey | British | 6205890001 | ||||||||||
| KAMIEL, Josef Ingo | Director | 66 Cranbourne Gardens NW11 0JD London | British | 5697180001 | ||||||||||
| LANGDON, Richard Norman Darbey | Director | Whitedale House East Street Hambledon PO7 4RZ Waterlooville Hampshire | British | 35553440001 | ||||||||||
| MAYS-SMITH, Robert Martin | Director | Chaddleworth House Chaddleworth RG20 7EB Newbury Berkshire | United Kingdom | British | 8033260002 | |||||||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| O'MAHONEY, John Francis | Director | 14 Cottage Common Loughton MK5 8AE Milton Keynes | England | British | 97099820001 |
Who are the persons with significant control of AN (123) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | Jun 28, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0