About

Registered Number: 07111190
Date of Incorporation: 22/12/2009 (14 years and 4 months ago)
Company Status: Administration
Registered Address: C/O Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Having been setup in 2009, Ant Realisations Ltd has its registered office in London, it's status in the Companies House registry is set to "Administration". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Kenneth Charles 31 August 2018 - 1
APOLLO, Robert John Jozef 16 January 2017 25 July 2017 1
BENJAMIN, David 03 May 2010 31 December 2012 1
BURROWS, Simon Glyn 26 May 2010 07 November 2013 1
CAPELL, Gary Richard Laurence 26 May 2010 07 November 2013 1
CASE, Simon John 31 July 2015 30 June 2016 1
FIGGINS, Paul 19 May 2010 25 June 2012 1
GOULD, Gerard 25 June 2012 06 April 2016 1
GRENFELL, James Bruce 19 May 2010 03 February 2015 1
HURLEY, Christopher Richard 19 May 2010 03 February 2015 1
MONTAGUE, William 26 May 2010 27 December 2013 1
REYNOLDS, Julia 31 January 2013 11 August 2014 1
SHARMAN, David Peter 31 January 2014 30 June 2018 1
SMITH, Simon Mark 03 May 2010 20 January 2015 1
SUTCLIFFE, Richard John 26 May 2010 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CASE, Simon 31 July 2015 30 June 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 October 2020
CONNOT - N/A 03 October 2020
AM06 - N/A 15 August 2020
AM03 - N/A 22 July 2020
AM02 - N/A 22 July 2020
AM02 - N/A 13 July 2020
TM01 - Termination of appointment of director 02 June 2020
AD01 - Change of registered office address 02 June 2020
AM01 - N/A 27 May 2020
MR01 - N/A 02 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 30 December 2019
MR04 - N/A 16 July 2019
CS01 - N/A 20 June 2019
PSC02 - N/A 31 May 2019
PSC09 - N/A 31 May 2019
MR05 - N/A 30 April 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 31 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
RESOLUTIONS - N/A 19 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
MR04 - N/A 14 September 2017
MR04 - N/A 14 September 2017
MR04 - N/A 14 September 2017
MR04 - N/A 14 September 2017
MR01 - N/A 08 September 2017
MR01 - N/A 27 July 2017
RESOLUTIONS - N/A 26 July 2017
SH08 - Notice of name or other designation of class of shares 18 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2017
RESOLUTIONS - N/A 15 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
RESOLUTIONS - N/A 02 June 2017
MR01 - N/A 02 March 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 05 January 2017
MR01 - N/A 16 December 2016
AA - Annual Accounts 01 November 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
RESOLUTIONS - N/A 24 June 2016
SH01 - Return of Allotment of shares 23 June 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH01 - Return of Allotment of shares 14 June 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 24 December 2015
AP03 - Appointment of secretary 07 August 2015
AP01 - Appointment of director 07 August 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 21 October 2014
MR04 - N/A 01 September 2014
MR04 - N/A 01 September 2014
MR04 - N/A 01 September 2014
TM01 - Termination of appointment of director 21 August 2014
MR01 - N/A 11 June 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
SH03 - Return of purchase of own shares 04 March 2011
RESOLUTIONS - N/A 03 March 2011
SH06 - Notice of cancellation of shares 03 March 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
RESOLUTIONS - N/A 01 June 2010
SH01 - Return of Allotment of shares 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AD01 - Change of registered office address 01 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
CERTNM - Change of name certificate 20 May 2010
RESOLUTIONS - N/A 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
NEWINC - New incorporation documents 22 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 07 September 2017 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 13 December 2016 Fully Satisfied

N/A

A registered charge 02 June 2014 Fully Satisfied

N/A

Omnibus guarantee & set-off agreement 17 August 2010 Fully Satisfied

N/A

Mortgage of life policy 19 May 2010 Fully Satisfied

N/A

Debenture 19 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 19 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 19 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.