ANESCO ACQUISITIONCO LIMITED
Overview
Company Name | ANESCO ACQUISITIONCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10723411 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANESCO ACQUISITIONCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANESCO ACQUISITIONCO LIMITED located?
Registered Office Address | Unit 9, The Green Easter Park Benyon Road RG7 2PQ Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANESCO ACQUISITIONCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ANESCO ACQUISITIONCO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Apr 11, 2020 with updates | 7 pages | CS01 | ||||||||||||||||||
Appointment of Mr Mark Ramsey Futyan as a director on Apr 15, 2020 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alex Arthur Walker as a director on Apr 15, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alex Arthur Walker as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Charles Henry Oliver St John as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Frank Shine as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kevin Clifford Mouatt as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher George Mutter as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2019
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Natalia Tsitoura as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 43 pages | AA | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 48 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 11, 2018 with updates | 6 pages | CS01 | ||||||||||||||||||
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ on Apr 20, 2018 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2018
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 60 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2017
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Charles Henry Oliver St John as a director on Nov 07, 2017 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ANESCO ACQUISITIONCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUTYAN, Mark Ramsey | Director | Easter Park Benyon Road RG7 2PQ Reading Unit 9, The Green England | United Kingdom | British | Chief Executive Director | 187347330002 | ||||
WALKER, Alex Arthur | Director | Easter Park Benyon Road RG7 2PQ Reading Unit 9, The Green England | England | British | Solicitor | 225076210001 | ||||
MOUATT, Kevin Clifford | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9 England | England | British | Director | 223178200001 | ||||
MUTTER, Christopher George | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9 England | United Kingdom | British | Director | 207241690001 | ||||
SHINE, Stephen Frank | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9 England | England | British | Director | 223237980001 | ||||
ST JOHN, Charles Henry Oliver | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9 England | England | British | Director | 213637970001 | ||||
TSITOURA, Natalia | Director | Easter Park Benyon Road RG7 2PQ Reading Unit 9, The Green England | England | Greek | Investment Professional | 187435700002 | ||||
WALKER, Alex Arthur | Director | Easter Park Benyon Road RG7 2PQ Reading Unit 9, The Green England | England | British | Solicitor | 225076210001 |
What are the latest statements on persons with significant control for ANESCO ACQUISITIONCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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