About

Registered Number: 05702551
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The O2, Peninsula Square, London, SE10 0DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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.