About

Registered Number: 07482228
Date of Incorporation: 05/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, London, SW6 4QP

 

Having been setup in 2011, Anaplan Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this business are Pichelot, Nadine, Kerrison, Jayne, Priest, Alan, Kerrison, Jayne, Laluyaux, Fred, Priest, Alan, Stone, Ian James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICHELOT, Nadine 03 July 2018 - 1
KERRISON, Jayne 05 January 2011 01 February 2013 1
LALUYAUX, Fred 01 February 2013 20 July 2016 1
PRIEST, Alan 01 February 2013 01 March 2016 1
STONE, Ian James 29 May 2012 26 September 2016 1
Secretary Name Appointed Resigned Total Appointments
KERRISON, Jayne 05 January 2011 01 February 2013 1
PRIEST, Alan 01 February 2013 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 February 2015
CH03 - Change of particulars for secretary 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 February 2014
MR04 - N/A 18 December 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 25 September 2013
AP03 - Appointment of secretary 24 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA01 - Change of accounting reference date 12 August 2013
CERTNM - Change of name certificate 25 April 2013
CONNOT - N/A 25 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 10 October 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AP01 - Appointment of director 30 May 2012
AA01 - Change of accounting reference date 25 January 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AP01 - Appointment of director 16 June 2011
NEWINC - New incorporation documents 05 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.