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.
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 |
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 |
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 |