ANV CORPORATE NAME LIMITED

ANV CORPORATE NAME LIMITED

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

    Company NameANV CORPORATE NAME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06705037
    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 ANV CORPORATE NAME LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ANV CORPORATE NAME LIMITED located?

    Registered Office Address
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANV CORPORATE NAME LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAGSTONE CORPORATE NAME LIMITEDSep 23, 2008Sep 23, 2008

    What are the latest accounts for ANV CORPORATE NAME 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 ANV CORPORATE NAME LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ANV CORPORATE NAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Peter Dewey on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Apr 11, 2025 with updates

    5 pagesCS01

    Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on Mar 26, 2025

    2 pagesPSC05

    Director's details changed for Mr Peter Dewey on Jul 04, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Nov 28, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 11, 2023 with updates

    4 pagesCS01

    Cessation of Anv Holdings (Uk) Ltd. as a person with significant control on Feb 22, 2021

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Change of details for Amtrust Lloyd's Holdings Limited as a person with significant control on Feb 22, 2021

    2 pagesPSC05

    Notification of Amtrust Lloyd's Holdings Limited as a person with significant control on Feb 22, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    37 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Who are the officers of ANV CORPORATE NAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADLE, Jeremy Edward
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandBritish121806600001
    DEWEY, Peter
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    United KingdomBritish190721330003
    BARKER, Adam Campbell
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Secretary
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    175993400001
    GRIEVES, Karl Geoffrey
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Secretary
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    British114263470001
    KIRBY, Dominic James
    62 Brodrick Road
    SW17 7DY London
    Secretary
    62 Brodrick Road
    SW17 7DY London
    British116978100001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BARKER, Adam Campbell
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Director
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    EnglandBritish62286820001
    BYRNE, Mark James
    6 Long Lane
    HS02 Tuckers Town
    Roughill
    Bermuda
    Director
    6 Long Lane
    HS02 Tuckers Town
    Roughill
    Bermuda
    BermudaIrish136712110001
    CHEETHAM, Howard James
    Little Beeches
    Cobham Way, East Horsley
    KT24 5BH Leatherhead
    Surrey
    Director
    Little Beeches
    Cobham Way, East Horsley
    KT24 5BH Leatherhead
    Surrey
    EnglandBritish82408420001
    CROSS, Lynsey Jane
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    Director
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    EnglandBritish213128240001
    ELSE, Sarah Louise
    Red Square
    N16 9AB London
    45
    Director
    Red Square
    N16 9AB London
    45
    British133492500001
    FAWCETT, William Frederick
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Director
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    UsaAmerican168014620001
    GRIEVES, Karl Geoffrey
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Director
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    United KingdomBritish114263470003
    HAMILTON, Janice Marie
    47 Mark Lane
    EC3R 7QQ London
    Anv
    England
    Director
    47 Mark Lane
    EC3R 7QQ London
    Anv
    England
    United KingdomAmerican194170140001
    HAYNES, Peter Colin Frank, Mr.
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Director
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    United KingdomBritish142934330001
    KIRBY, Dominic James
    62 Brodrick Road
    SW17 7DY London
    Director
    62 Brodrick Road
    SW17 7DY London
    United KingdomBritish116978100001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    TRAIMOND, Frederic Jean Felix
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    Director
    Floor
    1 Minster Court Mincing Lane
    EC3R 7AA London
    4th
    United Kingdom
    SwitzerlandFrench170243740001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Director
    2 Lambs Passage
    EC1Y 8BB London
    900007200001

    Who are the persons with significant control of ANV CORPORATE NAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amt International Holdings Limited
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Feb 22, 2021
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10189982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Anv Holdings (Uk) Ltd.
    Minster Court
    EC3R 7AA London
    4th Floor 1
    England
    Apr 06, 2016
    Minster Court
    EC3R 7AA London
    4th Floor 1
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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