Company NameAnsco Management Limited
Company StatusActive
Company Number04190729
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nick Lyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCo-Founder Of Crosstree Real Estate
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Sean Arnold
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCo-Founder Of Crosstree Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Alistair Hardy Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleExecutive Vice President, Real Estate & Developmen
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMrs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Legal & Development Officer
Country of ResidenceNorthern Ireland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameSarah Anne Kerr
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 May 2002(1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 22 May 2002)
RoleLawyer
Correspondence Address24 Brondesbury Villas
London
NW6 6AA
Director NameStanley David Steel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2004)
RoleBusiness Executive
Correspondence Address300 Lafayette Street
Denver
80218 Colorado
United States
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2002(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameStanley David Steel
NationalityAmerican
StatusResigned
Appointed22 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2004)
RoleBusiness Executive
Correspondence Address300 Lafayette Street
Denver
80218 Colorado
United States
Secretary NameDetlef Kornett
NationalityGerman
StatusResigned
Appointed01 September 2003(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Director NameScott Blackmun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleChief Operating Officer
Correspondence Address414 9th Street
Santa Monica
California 90402
United States
Director NamePaul Ronayne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleChief Executive Officer
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2011)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressGu28
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address199 Kingshall Road
Beckenham
Kent
BR3 1LL
Director NameMr Mark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Bowes Road
Walton On Thames
Surrey
KT12 3HT
Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 September 2015)
RoleReal Estate Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2015)
RoleChief Finance And Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2015)
RoleChief Legal And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2014)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Christopher Kangis
StatusResigned
Appointed16 March 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Rebecca Kane
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2019)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameHRO Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2002(1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 22 May 2002)
Correspondence AddressC/O Holme Roberts & Owen Llp
Heathcoat House 20 Savile Row
London
W1X 1AE

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ansco Finance 2011 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,488,000
Gross Profit-£134,000
Net Worth-£369,000
Cash£4,930,000
Current Liabilities£7,996,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

27 August 2021Delivered on: 1 September 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2011Delivered on: 21 July 2011
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent')

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent')

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The arena at the O2, greenwich peninsula london TGL258816. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2024Registration of charge 041907290009, created on 19 February 2024 (86 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 December 2021 (17 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
15 November 2021Accounts for a small company made up to 31 December 2020 (8 pages)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
1 September 2021Registration of charge 041907290008, created on 27 August 2021 (76 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
2 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 October 2019Registration of charge 041907290007, created on 18 October 2019 (76 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
19 July 2019Full accounts made up to 31 December 2018 (19 pages)
2 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 January 2019Appointment of Mrs Sarah Catherine Mcguigan as a director on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page)
8 January 2019Director's details changed for Mr Alistair Hardy Wood on 1 January 2019 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (19 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 August 2017Registration of charge 041907290006, created on 21 August 2017 (71 pages)
22 August 2017Registration of charge 041907290006, created on 21 August 2017 (71 pages)
7 June 2017Full accounts made up to 31 December 2016 (19 pages)
7 June 2017Full accounts made up to 31 December 2016 (19 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (18 pages)
19 May 2016Full accounts made up to 31 December 2015 (18 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
22 January 2016Registration of charge 041907290005, created on 20 January 2016 (69 pages)
22 January 2016Registration of charge 041907290005, created on 20 January 2016 (69 pages)
8 January 2016Appointment of Mr Alistair Hardy Wood as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Alistair Hardy Wood as a director on 8 January 2016 (2 pages)
24 September 2015Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages)
16 September 2015Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alistair Hardy Wood as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Rebecca Kane as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Rebecca Kane as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alistair Hardy Wood as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alistair Hardy Wood as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Rebecca Kane as a director on 4 September 2015 (1 page)
12 May 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Full accounts made up to 31 December 2014 (17 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
9 July 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
9 July 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
23 December 2013Appointment of Miss Rebecca Kane as a director (2 pages)
23 December 2013Appointment of Miss Rebecca Kane as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Registered office address changed from the Studio the O2 London SE10 0DX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from the Studio the O2 London SE10 0DX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from the Studio the O2 London SE10 0DX on 2 April 2013 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
19 April 2012Director's details changed for Mr Alexander James Hill on 18 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Alexander James Hill on 18 April 2012 (2 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Ms Sarah Catherine Mcguigan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Catherine Mcguigan on 18 April 2012 (2 pages)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
21 July 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 14/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 July 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 14/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Alexander James Hill on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Timothy Leiweke on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Jessica Koravos on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Timothy Leiweke on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Alexander James Hill on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Jessica Koravos on 19 April 2011 (2 pages)
10 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
10 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
2 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
2 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Appointment terminated director mark donnelly (1 page)
12 May 2009Appointment terminated director mark donnelly (1 page)
28 April 2009Return made up to 30/03/09; full list of members (5 pages)
28 April 2009Registered office changed on 28/04/2009 from 25 canada square canary wharf london E14 5LQ (1 page)
28 April 2009Registered office changed on 28/04/2009 from 25 canada square canary wharf london E14 5LQ (1 page)
28 April 2009Return made up to 30/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
23 June 2008Return made up to 30/03/08; full list of members (5 pages)
23 June 2008Return made up to 30/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
19 March 2008Director appointed alexander hill (2 pages)
19 March 2008Director appointed alexander hill (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(8 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
5 July 2006Return made up to 30/03/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(8 pages)
5 July 2006Return made up to 30/03/06; full list of members (8 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (23 pages)
21 March 2006Particulars of mortgage/charge (23 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006New director appointed (9 pages)
10 March 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(9 pages)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Secretary's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2005Company name changed ansco dome management LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed ansco dome management LIMITED\certificate issued on 17/06/05 (2 pages)
13 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 October 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2002 (11 pages)
29 April 2004Full accounts made up to 31 December 2002 (11 pages)
21 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2003Company name changed aeg dome management LIMITED\certificate issued on 19/12/03 (4 pages)
19 December 2003Company name changed aeg dome management LIMITED\certificate issued on 19/12/03 (4 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: holme roberts & owen heathcoat house 20 savile row london W1S 3PR (1 page)
25 September 2003Registered office changed on 25/09/03 from: holme roberts & owen heathcoat house 20 savile row london W1S 3PR (1 page)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
21 May 2002Company name changed abilo LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed abilo LIMITED\certificate issued on 21/05/02 (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: unit 18 greenwich centre business park norman road london SE10 9QF (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: unit 18 greenwich centre business park norman road london SE10 9QF (1 page)
23 April 2002Registered office changed on 23/04/02 from: 54-56 lant street london SE1 1QP (1 page)
23 April 2002Registered office changed on 23/04/02 from: 54-56 lant street london SE1 1QP (1 page)
23 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Incorporation (15 pages)
30 March 2001Incorporation (15 pages)