ANITCO LIMITED
Overview
Company Name | ANITCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04151001 |
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 ANITCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANITCO 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 ANITCO LIMITED?
Company Name | From | Until |
---|---|---|
ITC SAPPHIRE LIMITED | Apr 23, 2001 | Apr 23, 2001 |
FITMIGHT LIMITED | Jan 31, 2001 | Jan 31, 2001 |
What are the latest accounts for ANITCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ANITCO LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for ANITCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of ANITCO 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 | ||||||||||
GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Accountant | 312322560001 | ||||||||
RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chartered Governance Professional | 297165190001 | ||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133895970001 | |||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Finance Director | 213797030002 | ||||||||
CHRISTIE, Ian Richard | Director | Meadwood Pembroke Road GU22 7DS Woking Surrey | British | Chartered Secretary | 32645480001 | |||||||||
COLES, Shaun Patrick | Director | Triton Square NW1 3AN London 2 | United Kingdom | British | Chartered Secretary | 95706540002 | ||||||||
GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 157202700001 | ||||||||
HILL, Michelle Anne | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Company Secretary | 185425510001 | ||||||||
HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 151306350001 | ||||||||
LEWIS, Derek John | Director | B01) Santander Uk Plc 2 Triton Square, Regent's Place NW1 3AN London Secretariat (Ts6 United Kingdom | England | British | Company Secretary | 34423910002 | ||||||||
LINSLEY, Scott | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | Company Secretary | 126009060001 | ||||||||
MITCHELL, Fiona | Director | 11 Charles Drive FK5 3HB Larbert Stirlingshire | United Kingdom | British | Assistant Secretary | 68683100001 | ||||||||
MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | Chartered Accountant | 79351960007 | ||||||||
PETRIE, Jessica Frances | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | Company Secretary | 165585400001 | ||||||||
RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | Company Secretary | 39851670003 | ||||||||
RAMSELL, Philip Andrew | Director | Manor Farmhouse Risborough Road HP17 8LU Kingsey Buckinghamshire | United Kingdom | British | Solicitor | 94514830001 | ||||||||
WILKES, Norman | Director | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | England | British | Company Secretary | 1209960001 | ||||||||
WISE, Christopher James | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chartered Secretary | 13794010007 | ||||||||
WRIGHT, Jason Leslie | Director | Aldworth Road Compton RG20 6RD Berkshire Hillfoot Farm United Kingdom | United Kingdom | British | Company Secretary | 273396180001 | ||||||||
WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | Company Secretary | 72145280003 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ANITCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santander Equity Investments Limited | Oct 30, 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