ANV CORPORATE NAME LIMITED
Overview
| Company Name | ANV CORPORATE NAME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06705037 |
| 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 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 Address | No |
What were the previous names of ANV CORPORATE NAME LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAGSTONE CORPORATE NAME LIMITED | Sep 23, 2008 | Sep 23, 2008 |
What are the latest accounts for ANV CORPORATE NAME 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 ANV CORPORATE NAME LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ANV CORPORATE NAME LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||||||
Director's details changed for Mr Peter Dewey on May 15, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on Mar 26, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Mr Peter Dewey on Jul 04, 2020 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Nov 28, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Anv Holdings (Uk) Ltd. as a person with significant control on Feb 22, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Amtrust Lloyd's Holdings Limited as a person with significant control on Feb 22, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Notification of Amtrust Lloyd's Holdings Limited as a person with significant control on Feb 22, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of ANV CORPORATE NAME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CADLE, Jeremy Edward | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | England | British | 121806600001 | |||||
| DEWEY, Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | United Kingdom | British | 190721330003 | |||||
| BARKER, Adam Campbell | Secretary | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | 175993400001 | |||||||
| GRIEVES, Karl Geoffrey | Secretary | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | British | 114263470001 | ||||||
| KIRBY, Dominic James | Secretary | 62 Brodrick Road SW17 7DY London | British | 116978100001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BARKER, Adam Campbell | Director | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | England | British | 62286820001 | |||||
| BYRNE, Mark James | Director | 6 Long Lane HS02 Tuckers Town Roughill Bermuda | Bermuda | Irish | 136712110001 | |||||
| CHEETHAM, Howard James | Director | Little Beeches Cobham Way, East Horsley KT24 5BH Leatherhead Surrey | England | British | 82408420001 | |||||
| CROSS, Lynsey Jane | Director | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th | England | British | 213128240001 | |||||
| ELSE, Sarah Louise | Director | Red Square N16 9AB London 45 | British | 133492500001 | ||||||
| FAWCETT, William Frederick | Director | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | Usa | American | 168014620001 | |||||
| GRIEVES, Karl Geoffrey | Director | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | United Kingdom | British | 114263470003 | |||||
| HAMILTON, Janice Marie | Director | 47 Mark Lane EC3R 7QQ London Anv England | United Kingdom | American | 194170140001 | |||||
| HAYNES, Peter Colin Frank, Mr. | Director | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | United Kingdom | British | 142934330001 | |||||
| KIRBY, Dominic James | Director | 62 Brodrick Road SW17 7DY London | United Kingdom | British | 116978100001 | |||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||
| TRAIMOND, Frederic Jean Felix | Director | Floor 1 Minster Court Mincing Lane EC3R 7AA London 4th United Kingdom | Switzerland | French | 170243740001 | |||||
| TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Who are the persons with significant control of ANV CORPORATE NAME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amt International Holdings Limited | Feb 22, 2021 | 33 St. Mary Axe EC3A 8AA London Exchequer Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anv Holdings (Uk) Ltd. | Apr 06, 2016 | Minster Court EC3R 7AA London 4th Floor 1 England | 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