AN (123) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAN (123) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00059614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AN (123) LIMITED?

    Previous Company Names
    Company NameFromUntil
    A N CLAIMS PLC.Mar 25, 2003Mar 25, 2003
    FIRST NATIONAL GROUP P.L.C.Sep 19, 2001Sep 19, 2001
    FIRST NATIONAL FINANCE CORPORATION P L CNov 22, 1898Nov 22, 1898

    What are the latest accounts for AN (123) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AN (123) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AN (123) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Rosamund Martha Rule as a director on Apr 17, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Nameeta Pai as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Objects set out in memorandum revoked and deleted/restriction on authorised share capital in memorandum revoked and deleted 30/10/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Raymond White as a director on Jul 23, 2021

    1 pagesTM01

    Appointment of Ms Nameeta Pai as a director on Jul 20, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of AN (123) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    RICHARDSON, Matthew John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishAccountant312322550001
    RULE, Rosamund Martha
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Governance Professional297165190001
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Secretary
    127 The Reddings
    Mill Hill
    NW7 4JP London
    BritishSecretary4792830001
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Secretary
    127 The Reddings
    Mill Hill
    NW7 4JP London
    BritishSecretary4792830001
    VARLEY, Tracey Elizabeth
    50 Woodfield Crescent
    W5 1PB London
    Secretary
    50 Woodfield Crescent
    W5 1PB London
    British110323670001
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House 2
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House 2
    133897080001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishFinance Director213797030002
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritishChief Executive58500710002
    BURLEIGH, Robert Haydon
    33 Burnsall Street
    SW3 3SS London
    Director
    33 Burnsall Street
    SW3 3SS London
    BritishSolicitor70524890001
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    127 The Reddings
    Mill Hill
    NW7 4JP London
    United KingdomBritishSolicitor4792830001
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    127 The Reddings
    Mill Hill
    NW7 4JP London
    United KingdomBritishSolicitor4792830001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishCompany Secretary95706540002
    COMNINOS, Michael
    Staithe House Chiswick Mall
    W4 2PR London
    Director
    Staithe House Chiswick Mall
    W4 2PR London
    BritishBanker8076400001
    COWHAM, David Francis
    1 Temple Close
    WD1 3DR Watford
    Hertfordshire
    Director
    1 Temple Close
    WD1 3DR Watford
    Hertfordshire
    BritishCompany Director7126820001
    CRACKNELL, George Duncton
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    Director
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    BritishBank Director34377450001
    DALWOOD, Keith Lionel
    39 Links Side
    EN2 7QZ Enfield
    Middlesex
    Director
    39 Links Side
    EN2 7QZ Enfield
    Middlesex
    BritishChartered Accountant5697160001
    DAVENPORT, Maurice Hopwood
    Pines
    Dormans Park
    RH19 2LX East Grinstead
    West Sussex
    Director
    Pines
    Dormans Park
    RH19 2LX East Grinstead
    West Sussex
    United KingdomBritishCompany Director And Retired Banker6765160001
    DIXON, Conrad Bailey
    8 Fryerning Lane
    CM4 0DA Ingatestone
    Essex
    Director
    8 Fryerning Lane
    CM4 0DA Ingatestone
    Essex
    BritishChartered Accountant71217360002
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritishCompany Director131304410001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Accountant157202700001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishFinance Director25941180001
    HILL, Victor Thomas
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    Director
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    EnglandBritishDirector82403860001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector151306350001
    HORLOCK, Keith William
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    Director
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    EnglandBritishCompany Director7212390002
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritishBanker213011270001
    JONES, Anthony Lewis
    Puck Hill Church Lane
    Witley
    GU8 5PW Godalming
    Surrey
    Director
    Puck Hill Church Lane
    Witley
    GU8 5PW Godalming
    Surrey
    BritishRetired Solicitor26292440001
    JONES, David Gareth
    The Buffers
    11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Director
    The Buffers
    11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    BritishTreasurer6205890001
    KAMIEL, Josef Ingo
    66 Cranbourne Gardens
    NW11 0JD London
    Director
    66 Cranbourne Gardens
    NW11 0JD London
    BritishCompany Director5697180001
    LANGDON, Richard Norman Darbey
    Whitedale House East Street
    Hambledon
    PO7 4RZ Waterlooville
    Hampshire
    Director
    Whitedale House East Street
    Hambledon
    PO7 4RZ Waterlooville
    Hampshire
    BritishCompany Director35553440001
    MAYS-SMITH, Robert Martin
    Chaddleworth House
    Chaddleworth
    RG20 7EB Newbury
    Berkshire
    Director
    Chaddleworth House
    Chaddleworth
    RG20 7EB Newbury
    Berkshire
    United KingdomBritishBanker And Company Chairman8033260002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritishCompany Director97140240001
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritishChartered Accountant79351960007
    O'MAHONEY, John Francis
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    Director
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    EnglandBritishDirector97099820001

    Who are the persons with significant control of AN (123) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Jun 28, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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