ANCALA WATER SERVICES HOLDCO LIMITED

4th Floor, Kings House 4th Floor, Kings House, London, EC2V 8BB
StatusACTIVE
Company No.11057276
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ANCALA WATER SERVICES HOLDCO LIMITED is an active private limited company with number 11057276. It was incorporated 6 years, 7 months, 9 days ago, on 09 November 2017. The company address is 4th Floor, Kings House 4th Floor, Kings House, London, EC2V 8BB.



Company Fillings

Accounts with accounts type full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110572760003

Charge creation date: 2023-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 110572760004

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-14

Officer name: Sandra Statelova

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 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: 19 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Miss Sandra Statelova

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Papaiacovou

Termination date: 2022-05-19

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jan 2022

Category: Address

Type: AD02

New address: Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN

Old address: 1 Capitol Court Dodworth Barnsley S75 3TZ England

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2021

Category: Address

Type: AD03

New address: 1 Capitol Court Dodworth Barnsley S75 3TZ

Documents

View document PDF

Change sail address company with new address

Date: 16 Sep 2021

Category: Address

Type: AD02

New address: 1 Capitol Court Dodworth Barnsley S75 3TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ancala Water Services Midco2 Limited

Change date: 2021-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Laura Treanor

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Old address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom

New address: 4th Floor, Kings House 36-37 King Street London EC2V 8BB

Change date: 2019-08-15

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 02 Aug 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Ashley Patrick Roderick Hough

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Patrick Roderick Hough

Appointment date: 2019-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-12

Officer name: Miss Laura Treanor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bacon

Termination date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Michael Papaiacovou

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Charles William Grant Herriott

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr David William Owens

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Grant Herriott

Appointment date: 2018-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110572760002

Charge creation date: 2018-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-15

Charge number: 110572760001

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-02

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYFORD HOLDINGS LIMITED

ACORN HOUSE, JOHN WILSON BUSINESS PARK,WHITSTABLE,CT5 3QT

Number:10537733
Status:ACTIVE
Category:Private Limited Company

CHRIST APOSTOLIC CHURCH - MOUNTAIN OF MANIFESTATION LIMITED

2 BLOOMFIELD VILLAS,PLUMSTED COMMON,SE18 7JY

Number:06919554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVID GLEN LIMITED

THE TITHE BARN 12 WITCHAMPTON MILL,WIMBORNE,BH21 5DE

Number:02794495
Status:ACTIVE
Category:Private Limited Company

DEV SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10803328
Status:ACTIVE
Category:Private Limited Company

KCC GLOBAL CONSULTING LTD

FLAT A HIGHTREES HOUSE,LONDON,SW12 8AQ

Number:09532560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & O INVESTMENTS LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:08261285
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