ANIMO ASSOCIATES LIMITED
Overview
Company Name | ANIMO ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08721621 |
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 ANIMO ASSOCIATES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ANIMO ASSOCIATES LIMITED located?
Registered Office Address | 2nd Floor 10 Charles Ii Street SW1Y 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANIMO ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
ANIMO PRIVATE WEALTH LIMITED | Oct 07, 2013 | Oct 07, 2013 |
What are the latest accounts for ANIMO ASSOCIATES 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 ANIMO ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2025 |
---|---|
Next Confirmation Statement Due | May 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2024 |
Overdue | No |
What are the latest filings for ANIMO ASSOCIATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on Feb 07, 2025 | 1 pages | AD01 | ||
Termination of appointment of Timothy David Buckingham as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clifford James Lewin as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Appointment of Mr Clifford James Lewin as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Timothy David Buckingham as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jason Anthony Evan Gaines as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Anthony Tabone as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||
Cessation of Hatice Mehmet-Quirk as a person with significant control on Feb 14, 2020 | 1 pages | PSC07 | ||
Cessation of Mark Colin John Quirk as a person with significant control on Feb 14, 2020 | 1 pages | PSC07 | ||
Notification of Animo Holding Company Limited as a person with significant control on Feb 14, 2020 | 1 pages | PSC02 | ||
Termination of appointment of Hatice Mehmet-Quirk as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Termination of appointment of Stuart Bell-Scott as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Who are the officers of ANIMO ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAGG, Anne | Secretary | 10 Charles Ii Street SW1Y 4AA London 2nd Floor England | 181882360001 | |||||||
GAINES, Jason Anthony Evan | Director | 10 Charles Ii Street SW1Y 4AA London 2nd Floor England | Isle Of Man | British | Non-Executive Director | 327225900001 | ||||
HARREE, Madan | Director | 10 Charles Ii Street SW1Y 4AA London 2nd Floor England | United Kingdom | British | Director | 115912970001 | ||||
NAHEED, Farzana | Director | 10 Charles Ii Street SW1Y 4AA London 2nd Floor England | England | British | Director | 120804940007 | ||||
QUIRK, Mark Colin John | Director | 10 Charles Ii Street SW1Y 4AA London 2nd Floor England | United Kingdom | British | Director | 165861940003 | ||||
BELL-SCOTT, Stuart | Director | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | Isle Of Man | British | Director | 125059470004 | ||||
BUCKINGHAM, Timothy David | Director | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | United Kingdom | British | Non-Executive Director | 300576610001 | ||||
HASTED, Peter Colin | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 140613010003 | ||||
LEWIN, Clifford James | Director | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | England | British | Non-Executive Director | 264186450004 | ||||
MAURICE, Mark Adam | Director | Carrington House 126-130 Regent Street W1B 5SE London Third Floor United Kingdom | England | British | Director | 108178030004 | ||||
MAURICE, Paul Gary | Director | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | United Kingdom | British | Director | 35451760005 | ||||
MEHMET-QUIRK, Hatice | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 184000230001 | ||||
STERN, Gary Alan | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 160163260002 | ||||
TABONE, Jason Anthony | Director | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | United Kingdom | British | Director | 86543370003 |
Who are the persons with significant control of ANIMO ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Animo Holding Company Limited | Feb 14, 2020 | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | No | ||||
| |||||||
Natures of Control
| |||||||
Mrs Hatice Mehmet-Quirk | Apr 06, 2016 | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Mark Colin John Quirk | Apr 06, 2016 | 13 Charles Ii Street SW1Y 4QU London Ground Floor England | Yes | ||||
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