ANSOR MANAGEMENT LIMITED
Overview
| Company Name | ANSOR MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11097138 |
| 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 ANSOR MANAGEMENT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is ANSOR MANAGEMENT LIMITED located?
| Registered Office Address | Hardy House Northbridge Road HP4 1EF Berkhamsted Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANSOR MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANSOR LIMITED | Dec 05, 2017 | Dec 05, 2017 |
What are the latest accounts for ANSOR MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for ANSOR MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Dec 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 19, 2021
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Dec 04, 2020 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of David Walt Weaver as a director on Apr 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Andrew Boardman as a director on Apr 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin William Howard Morgan as a director on Apr 14, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 22 Great James Street London WC1N 3ES England to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on Apr 15, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Akta Mahendra Raja as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2018
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to 22 Great James Street London WC1N 3ES on Feb 20, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr David Walt Weaver as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ANSOR MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AINSWORTH, Edward John Burnett | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire United Kingdom | United Kingdom | British | 70793900004 | |||||
| MARSON, Peter Nicholas | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire United Kingdom | England | English | 141872880001 | |||||
| STRAFFORD, Peter John | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire United Kingdom | United Kingdom | British | 141827540001 | |||||
| BOARDMAN, Thomas Andrew | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire United Kingdom | South Africa | South African | 246824610001 | |||||
| MORGAN, Martin William Howard | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire United Kingdom | United Kingdom | British | 7590310011 | |||||
| RAJA, Akta Mahendra | Director | Great James Street WC1N 3ES London 22 England | England | British | 150607110001 | |||||
| WEAVER, David Walt | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire United Kingdom | England | British | 247167840001 |
What are the latest statements on persons with significant control for ANSOR MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 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