ANNINGTON LIMITED

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

    Company NameANNINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08271384
    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 ANNINGTON LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANNINGTON LIMITED located?

    Registered Office Address
    Hays Lane House
    1 Hays Lane
    SE1 2HB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANNINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ANNINGTON LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for ANNINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Guy Hands as a person with significant control on Nov 04, 2024

    2 pagesPSC04

    Confirmation statement made on May 29, 2025 with updates

    5 pagesCS01

    Change of details for Mr Guy Hands as a person with significant control on Nov 04, 2024

    2 pagesPSC04

    Termination of appointment of David Tudor-Morgan as a director on Mar 25, 2025

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Jan 08, 2025

    • Capital: GBP 84.76
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 07/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for David Tudor-Morgan on Nov 17, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    105 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Vivek Gopaldas Ahuja as a director on Apr 27, 2024

    1 pagesTM01

    Appointment of Mr Ishan Bharadwaj as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Peter Vaughan as a director on Dec 31, 2023

    1 pagesTM01

    Registered office address changed from Hays Lane House 1 Hays Lane London SE1 2HB United Kingdom to Hays Lane House 1 Hays Lane London SE1 2HB on Nov 28, 2023

    1 pagesAD01

    Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on Nov 17, 2023

    1 pagesAD01

    Appointment of Christopher Thomas Severson as a director on Oct 31, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    106 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Appointment of David Tudor-Morgan as a director on May 02, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    108 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    99 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Who are the officers of ANNINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEUNG, Stephen Sui Sang
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Secretary
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    282410890001
    BHARADWAJ, Ishan
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritishFinancial Director288277280001
    LEUNG, Stephen Sui Sang
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritishDirector282410700001
    LIDDELL, Helen Lawrie, Baroness
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritishDirector42870001
    RYLATT, Ian Kenneth
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    EnglandBritishDirector84053160001
    SEVERSON, Christopher Thomas
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    EnglandAmericanManaging Director315870920001
    SHORT, Jonathan Ottley
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    EnglandBritishDirector230012970002
    CHADD, Andrew Peter
    James Street
    W1U 1DR London
    1
    Secretary
    James Street
    W1U 1DR London
    1
    British192592690001
    CHAMBERS, John Barry
    James Street
    W1U 1DR London
    1
    United Kingdom
    Secretary
    James Street
    W1U 1DR London
    1
    United Kingdom
    173209410001
    LUFT, Rachel Ann
    James Street
    W1U 1DR London
    1
    United Kingdom
    Secretary
    James Street
    W1U 1DR London
    1
    United Kingdom
    British175290340001
    AHUJA, Vivek Gopaldas
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners Ltd
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners Ltd
    United Kingdom
    United KingdomSingaporeanDirector252229580001
    CHADD, Andrew Peter
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritishCfo133578890002
    DUNCAN, Fraser Scott
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    EnglandBritishDirector57508670002
    FILKIN, Elizabeth Jill
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritishDirector94255650003
    FINAN, Patrick Robert
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners Ltd
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners Ltd
    United Kingdom
    United KingdomIrishChartered Accountant200182150001
    HOPKINS, James Christian
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    EnglandBritishCompany Director63075080009
    HUNTER, Alexander Freeland Cairns
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritishDirector64600130002
    KASSAM, Sami
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners
    London
    Director
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners
    London
    United KingdomBritishCompany Director149359860001
    KING, Justin Matthew
    2 More London Riverside
    SE1 2AP London
    Terra Firma Partners Limited
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Terra Firma Partners Limited
    United Kingdom
    United KingdomBritishDirector/Chairman206687590001
    SPIRI, Dominic Lee
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    EnglandBritishNone174422540001
    TUDOR-MORGAN, David
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritishDirector308649850001
    VAUGHAN, Nicholas Peter
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritishCompany Director103894790001
    VOS, Huibert Arnold
    James Street
    W1U 1DR London
    1
    Director
    James Street
    W1U 1DR London
    1
    United KingdomSwissDirector200113640001
    WEBBER, Steven Keith
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners
    London
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners
    London
    United Kingdom
    United KingdomBritishFinancial Managing Director135550810001

    Who are the persons with significant control of ANNINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Hands
    Plaza House
    Admiral Park
    GY1 4BF St Peter Port
    Fourth Floor
    Guernsey
    Apr 06, 2016
    Plaza House
    Admiral Park
    GY1 4BF St Peter Port
    Fourth Floor
    Guernsey
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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