Having been setup in 2006, Ansco Uk Finance Co. Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Ansco Uk Finance Co. Ltd has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKMUM, Scott | 10 February 2006 | 31 August 2006 | 1 |
KIRWAN-TAYLOR, Kristin | 08 February 2006 | 15 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANGIS, Christopher | 16 March 2012 | - | 1 |
IANKOV, Svetlozar | 08 February 2006 | 10 February 2006 | 1 |
PATEL, Nilam | 10 February 2006 | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 18 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 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 17 February 2015 | |
MR04 - N/A | 13 August 2014 | |
MR04 - N/A | 13 August 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 | 24 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 | |
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 | 01 September 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 31 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 May 2008 | |
225 - Change of Accounting Reference Date | 23 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 | |
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 |
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 |