About

Registered Number: 05702568
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The O2, Peninsula Square, London, SE10 0DX

 

Based in London, Ansco Uk Finance Co. 2 Ltd was setup in 2006, it has a status of "Active". The companies directors are listed as Kangis, Christopher, Kirwan-taylor, Kristin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRWAN-TAYLOR, Kristin 08 February 2006 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
KANGIS, Christopher 16 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
MR01 - N/A 28 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 21 February 2018
MR01 - N/A 21 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 10 February 2017
MR01 - N/A 16 December 2016
MR04 - N/A 05 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 27 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 February 2015
MR01 - N/A 15 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
RESOLUTIONS - N/A 29 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2014
SH19 - Statement of capital 29 July 2014
CAP-SS - N/A 29 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 04 July 2012
CH03 - Change of particulars for secretary 25 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 03 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
SH01 - Return of Allotment of shares 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 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 16 May 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 02 March 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
MISC - Miscellaneous document 23 June 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 23 May 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
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
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
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 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 18 August 2017 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 12 August 2014 Fully Satisfied

N/A

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

Security interest agreement 09 March 2006 Fully Satisfied

N/A

Security interest agreement 09 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.