ANIX HOLDINGS LIMITED

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

    Company NameANIX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03820162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANIX HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANIX HOLDINGS LIMITED located?

    Registered Office Address
    4 Triton Square
    Regent's Place
    NW1 3HG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANIX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 202 LIMITEDAug 05, 1999Aug 05, 1999

    What are the latest accounts for ANIX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ANIX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove company from register 12/09/2017
    RES13

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Appointment of Mr Adrian Paul Gregory as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Ursula Franziska Morgenstern as a director on Dec 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 102,231.16
    SH01

    Appointment of Mr Chad Sterling Harris as a director on Jul 01, 2015

    2 pagesAP01

    Appointment of Mr Michel Alain Proch as a director on Jul 01, 2015

    2 pagesAP01

    Appointment of Ms Ursula Franziska Morgenstern as a director on Jul 01, 2015

    2 pagesAP01

    Appointment of Mr James Terrence John Loughrey as a secretary on Jul 01, 2015

    2 pagesAP03

    Termination of appointment of Kevin Lee Taylor as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Steven Graham as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of York Place Company Secretaries Limited as a secretary on Jul 01, 2015

    1 pagesTM02

    Termination of appointment of James Michael Peffer as a secretary on Jul 01, 2015

    1 pagesTM02

    Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on Jul 01, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 102,231.16
    SH01

    Annual return made up to Aug 05, 2009 with full list of shareholders

    7 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Aug 07, 2012

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Aug 07, 2011

    17 pagesRP04

    Who are the officers of ANIX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUGHREY, James Terrence John
    Regent's Place
    NW1 3HG London
    4 Triton Square
    United Kingdom
    Secretary
    Regent's Place
    NW1 3HG London
    4 Triton Square
    United Kingdom
    199008690001
    GREGORY, Adrian Paul
    Regent's Place
    NW1 3HG London
    4 Triton Square
    Director
    Regent's Place
    NW1 3HG London
    4 Triton Square
    EnglandBritish203421120001
    HARRIS, Chad Sterling
    N. Haskell Ave
    75204 Dallas
    2828
    Texas
    Usa
    Director
    N. Haskell Ave
    75204 Dallas
    2828
    Texas
    Usa
    United StatesAmerican199018650001
    PROCH, Michel Alain
    c/o Atos Se
    80 Quai Voltaire
    95877 Bezons
    River Ouest
    Cedex
    France
    Director
    c/o Atos Se
    80 Quai Voltaire
    95877 Bezons
    River Ouest
    Cedex
    France
    FranceFrench167956020001
    BRICKMAN, Lowell K
    4024 Enclave Mesa Circle
    Austin
    Texas 78731
    Usa
    Secretary
    4024 Enclave Mesa Circle
    Austin
    Texas 78731
    Usa
    United States127222980001
    DJURIC, George
    Farm
    Watery Lane
    MK19 6DZ Beachampton
    Grange
    Buckinghamshire
    England
    Secretary
    Farm
    Watery Lane
    MK19 6DZ Beachampton
    Grange
    Buckinghamshire
    England
    British180779760001
    GILBERT, Julie Helen
    124 Ormonds Close
    Bradley Stoke
    BS32 0DY Bristol
    Secretary
    124 Ormonds Close
    Bradley Stoke
    BS32 0DY Bristol
    British86072560001
    GREEN, Dawn
    11 Holywell Place
    Springfield
    MK6 3LP Milton Keynes
    Buckinghamshire
    Secretary
    11 Holywell Place
    Springfield
    MK6 3LP Milton Keynes
    Buckinghamshire
    British59879460001
    PEFFER, James Michael
    N Haskell Avenue
    75204 Dallas
    2828
    Texas
    Usa
    Secretary
    N Haskell Avenue
    75204 Dallas
    2828
    Texas
    Usa
    167316570001
    SIMMONDS, Mark Oakley
    2 Glendower House
    Clifton Down
    BS8 3BP Bristol
    Avon
    Secretary
    2 Glendower House
    Clifton Down
    BS8 3BP Bristol
    Avon
    British44853240002
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    YORK PLACE COMPANY SECRETARIES LIMITED
    York Place
    LS1 2EZ Leeds
    White Rose House 28a
    West Yorkshire
    Secretary
    York Place
    LS1 2EZ Leeds
    White Rose House 28a
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number2538096
    51066720001
    AHLUWALIA, Inderjit Singh
    Atherton House
    Hollybush Lane Stoke Bishop
    BS9 1JB Bristol
    Avon
    Director
    Atherton House
    Hollybush Lane Stoke Bishop
    BS9 1JB Bristol
    Avon
    United KingdomBritish46393210003
    AHLUWALIA, Inderjit Singh
    Atherton House
    Hollybush Lane Stoke Bishop
    BS9 1JB Bristol
    Avon
    Director
    Atherton House
    Hollybush Lane Stoke Bishop
    BS9 1JB Bristol
    Avon
    United KingdomBritish46393210003
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Director
    8 Brendon Drive
    KT10 9EQ Esher
    United KingdomBritish70780350004
    BROOKS, Alan Russell
    Hortonwood
    TF1 7GT Telford
    37
    Shropshire
    Director
    Hortonwood
    TF1 7GT Telford
    37
    Shropshire
    United KingdomEnglish152133250002
    BROWN, Charles
    1 Hill Farm Cottage
    Hill Farm Lane
    AL6 9BN Ayot St Lawrence
    Hertfordshire
    Director
    1 Hill Farm Cottage
    Hill Farm Lane
    AL6 9BN Ayot St Lawrence
    Hertfordshire
    British99539020001
    DJURIC, George
    Farm
    Watery Lane
    MK19 6DZ Beachampton
    Grange
    Buckinghamshire
    England
    Director
    Farm
    Watery Lane
    MK19 6DZ Beachampton
    Grange
    Buckinghamshire
    England
    EnglandBritish180779760001
    FERGUSON, Alan
    Middle Street
    Ashcott
    TA7 9QG Bridgwater
    2
    Somerset
    Director
    Middle Street
    Ashcott
    TA7 9QG Bridgwater
    2
    Somerset
    United KingdomBritish132201720001
    GRAHAM, Steven
    4548 Arcady Ave
    Highland Park
    Texas 75205
    Usa
    Director
    4548 Arcady Ave
    Highland Park
    Texas 75205
    Usa
    UsaUnited States127222880001
    HAMBLETON, Jonathan Lee, Sol
    Laburnham Cottage
    Common Road Stotfold
    SG5 4DB Hitchin
    Hertfordshire
    Director
    Laburnham Cottage
    Common Road Stotfold
    SG5 4DB Hitchin
    Hertfordshire
    British53271120001
    JAMES, Derrell
    Groves Circle
    Argyle
    3
    Texas
    Usa
    Director
    Groves Circle
    Argyle
    3
    Texas
    Usa
    UsaAmerican139135010001
    JAMES, Derrell
    Groves Circle
    76226 Argyle
    3
    Texas
    United States
    Director
    Groves Circle
    76226 Argyle
    3
    Texas
    United States
    UsaAmerican139135010001
    MCDERMOTT, Kevin, Mr.
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    United KingdomBritish163480870001
    MILLING, Mark Baird
    9 Millford Street
    Southville
    BS3 1EE Bristol
    Director
    9 Millford Street
    Southville
    BS3 1EE Bristol
    British99539270002
    MORGENSTERN, Ursula Franziska
    Regent's Place
    NW1 3HG London
    4 Triton Square
    United Kingdom
    Director
    Regent's Place
    NW1 3HG London
    4 Triton Square
    United Kingdom
    EnglandGerman169985440001
    RATHBONE, John James
    Wedgewood Sarratt Lane
    Loudwater
    WD3 4AS Rickmansworth
    Hertfordshire
    Director
    Wedgewood Sarratt Lane
    Loudwater
    WD3 4AS Rickmansworth
    Hertfordshire
    EnglandBritish12232920002
    RAWORTH, Richard
    7 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Director
    7 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    United KingdomBritish1506920001
    SHEPPARD, Paul Jeremy
    81 Johnson Road
    Emersons Green
    BS16 7JP Bristol
    Avon
    Director
    81 Johnson Road
    Emersons Green
    BS16 7JP Bristol
    Avon
    EnglandBritish110186990001
    SIMMONDS, Mark Oakley
    2 Glendower House
    Clifton Down
    BS8 3BP Bristol
    Avon
    Director
    2 Glendower House
    Clifton Down
    BS8 3BP Bristol
    Avon
    United KingdomBritish44853240002
    SMITH, Andrew Ian
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    Director
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    EnglandEnglish94602120001
    TAYLOR, Kevin Lee, Mr.
    Regent's Place
    NW1 3HG London
    4 Triton Square
    United Kingdom
    Director
    Regent's Place
    NW1 3HG London
    4 Triton Square
    United Kingdom
    EnglandBritish261210950001
    TUDGE, Stephen John
    8 Grassfield Way
    WA16 9AF Knutsford
    Cheshire
    Director
    8 Grassfield Way
    WA16 9AF Knutsford
    Cheshire
    British58558060002

    Who are the persons with significant control of ANIX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vbhg Limited
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05375695
    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.

    Does ANIX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 06, 2007
    Delivered On Aug 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 08, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All present or future obligations and liabilities owing by any chargor (as defined) to the chargee under the facility documents (as defined) or any other document;
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)

    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