ANNINGTON LIMITED
Overview
Company Name | ANNINGTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08271384 |
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 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 Address | No |
What are the latest accounts for ANNINGTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ANNINGTON LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for ANNINGTON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Guy Hands as a person with significant control on Nov 04, 2024 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on May 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Guy Hands as a person with significant control on Nov 04, 2024 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of David Tudor-Morgan as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 08, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for David Tudor-Morgan on Nov 17, 2023 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 105 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vivek Gopaldas Ahuja as a director on Apr 27, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ishan Bharadwaj as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Peter Vaughan as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Christopher Thomas Severson as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 106 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of David Tudor-Morgan as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 108 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 99 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ANNINGTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEUNG, Stephen Sui Sang | Secretary | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | 282410890001 | |||||||
BHARADWAJ, Ishan | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Financial Director | 288277280001 | ||||
LEUNG, Stephen Sui Sang | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 282410700001 | ||||
LIDDELL, Helen Lawrie, Baroness | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 42870001 | ||||
RYLATT, Ian Kenneth | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | British | Director | 84053160001 | ||||
SEVERSON, Christopher Thomas | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | American | Managing Director | 315870920001 | ||||
SHORT, Jonathan Ottley | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | British | Director | 230012970002 | ||||
CHADD, Andrew Peter | Secretary | James Street W1U 1DR London 1 | British | 192592690001 | ||||||
CHAMBERS, John Barry | Secretary | James Street W1U 1DR London 1 United Kingdom | 173209410001 | |||||||
LUFT, Rachel Ann | Secretary | James Street W1U 1DR London 1 United Kingdom | British | 175290340001 | ||||||
AHUJA, Vivek Gopaldas | Director | 2 More London Riverside SE1 2AP London Terra Firma Capital Partners Ltd United Kingdom | United Kingdom | Singaporean | Director | 252229580001 | ||||
CHADD, Andrew Peter | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Cfo | 133578890002 | ||||
DUNCAN, Fraser Scott | Director | James Street W1U 1DR London 1 United Kingdom | England | British | Director | 57508670002 | ||||
FILKIN, Elizabeth Jill | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Director | 94255650003 | ||||
FINAN, Patrick Robert | Director | 2 More London Riverside SE1 2AP London Terra Firma Capital Partners Ltd United Kingdom | United Kingdom | Irish | Chartered Accountant | 200182150001 | ||||
HOPKINS, James Christian | Director | James Street W1U 1DR London 1 United Kingdom | England | British | Company Director | 63075080009 | ||||
HUNTER, Alexander Freeland Cairns | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Director | 64600130002 | ||||
KASSAM, Sami | Director | 2 More London Riverside SE1 2AP London Terra Firma Capital Partners London | United Kingdom | British | Company Director | 149359860001 | ||||
KING, Justin Matthew | Director | 2 More London Riverside SE1 2AP London Terra Firma Partners Limited United Kingdom | United Kingdom | British | Director/Chairman | 206687590001 | ||||
SPIRI, Dominic Lee | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | None | 174422540001 | ||||
TUDOR-MORGAN, David | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 308649850001 | ||||
VAUGHAN, Nicholas Peter | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Company Director | 103894790001 | ||||
VOS, Huibert Arnold | Director | James Street W1U 1DR London 1 | United Kingdom | Swiss | Director | 200113640001 | ||||
WEBBER, Steven Keith | Director | 2 More London Riverside SE1 2AP London Terra Firma Capital Partners London United Kingdom | United Kingdom | British | Financial Managing Director | 135550810001 |
Who are the persons with significant control of ANNINGTON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Guy Hands | 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
|
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