ANEGIS UK LTD

86-90 Paul Street, London, EC2A 4NE, United Kingdom
StatusACTIVE
Company No.08468854
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

ANEGIS UK LTD is an active private limited company with number 08468854. It was incorporated 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is 86-90 Paul Street, London, EC2A 4NE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Randall Puller

Termination date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Ward

Appointment date: 2023-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Michal Arkadiusz Tekiela

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Craig Randall Puller

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr. Craig Randall Puller

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2021

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-13

Officer name: Mrs Marta Ewa Chrzanowska

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr. Craig Randall Puller

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Arkadiusz Tekiela

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Anna Klin-Tekiela

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michal Tekiela

Change date: 2018-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katarzyna Anna Klin-Tekiela

Cessation date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marta Ewa Chrzanowska

Appointment date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Katarzyna Anna Klin-Tekiela

Change date: 2016-09-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-05

Psc name: Katarzyna Anna Klin

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katarzyna Anna Klin

Change date: 2017-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michal Tekiela

Change date: 2017-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-27

Officer name: Katarzyna Anna Klin

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-27

Psc name: Katarzyna Anna Klin

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-27

Psc name: Mr Michal Tekiela

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-27

New address: 86-90 Paul Street London EC2A 4NE

Old address: Suite G14 Stannard Way, Priory Business Park Bedford MK44 3RZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: Suite G14 Stannard Way, Priory Business Park Bedford MK44 3RZ

Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA England

Change date: 2016-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katarzyna Klin

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katarzyna Anna Klin

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

Old address: Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England

Change date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Change date: 2016-04-13

New address: Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michal Tekiela

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Daniel Martin Segal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Martin Segal

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 130 130 Stephens Road London Geater London E15 3JL United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINEERING SOFTWARE SOLUTIONS LIMITED

1 LAKESIDE FESTIVAL WAY,STOKE-ON-TRENT,ST1 5RY

Number:05001543
Status:LIQUIDATION
Category:Private Limited Company

GEMMA'S FLOWERS LTD

1 BEACH ROAD,BRIDPORT,DT6 4RF

Number:04508366
Status:ACTIVE
Category:Private Limited Company

NHNANA UK LIMITED

136 LILYCROFT ROAD,BRADFORD,BD9 5AE

Number:09763474
Status:ACTIVE
Category:Private Limited Company

SIRONA LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11555184
Status:ACTIVE
Category:Private Limited Company

SOUND MINDS

20-22 YORK ROAD,,SW11 3QA

Number:03751889
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TARVOS PROPERTY LIMITED

THE OLD WHARF HOUSE,MILTON KEYNES,MK14 5AS

Number:11118539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source