About

Registered Number: 04350625
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: The O2, Peninsula Square, London, SE10 0DX

 

Having been setup in 2002, Ansco Piazza Management Ltd are based in London, it has a status of "Active". The companies directors are listed as Kangis, Christopher, Davies, Sally Henrietta in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sally Henrietta 16 March 2012 03 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KANGIS, Christopher 16 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 13 January 2015
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
RESOLUTIONS - N/A 21 July 2011
CC04 - Statement of companies objects 21 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
RESOLUTIONS - N/A 16 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
225 - Change of Accounting Reference Date 01 July 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
CERTNM - Change of name certificate 05 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 January 2004
287 - Change in situation or address of Registered Office 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2011 Fully Satisfied

N/A

Pledge and security agreement 09 March 2006 Fully Satisfied

N/A

Share pledge 09 March 2006 Fully Satisfied

N/A

Debenture 09 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.