Company NameAnsco Arena Limited
Company StatusActive
Company Number04350252
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusCurrent
Appointed14 March 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RolePresident, Aeg Europe
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
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleChief Legal And Development Officer
Country of ResidenceNorthern Ireland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr John Robert Langford
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2019(16 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Gavin Neil Brind
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Martha Collins Rolle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleLawyer
Correspondence Address20 Savile Row
Heathcoat House
London
W1S 3PR
Secretary NameGeoffrey Bloom
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Director NameStanley David Steel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2004)
RoleBusiness Executive
Correspondence Address300 Lafayette Street
Denver
80218 Colorado
United States
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(1 week after company formation)
Appointment Duration10 years (resigned 03 February 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameStanley David Steel
NationalityAmerican
StatusResigned
Appointed16 January 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2004)
RoleBusiness Executive
Correspondence Address300 Lafayette Street
Denver
80218 Colorado
United States
Secretary NameDetlef Kornett
NationalityGerman
StatusResigned
Appointed01 September 2003(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 01 August 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameScott Blackmun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 6 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
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 6 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
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2011)
RolePresident Ceo
Country of ResidenceEngland
Correspondence AddressGu28
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 7 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
Director NameMr Mark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(5 years, 1 month 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(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2012)
RoleReal Estate Director
Correspondence Address25 Pulborough Road
Southfields
SW18 5UN
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(10 years, 2 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 NameMs Rebecca Kane
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2016)
RoleGeneral Manager
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(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2018)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX

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

2.2m at £1Ansco Uk Finance Co. 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,465,000
Gross Profit£44,335,000
Net Worth£86,527,000
Cash£38,359,000
Current Liabilities£112,460,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

30 May 2022Delivered on: 31 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land charged by the chargor included land and building known as O2 arena, blackwall lane, london registered at the land registry with title number TGL258816. For more details of land or intellectual property charged please refer to the charging instrument.
Outstanding
16 December 2016Delivered on: 16 December 2016
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Leasehold land known as O2 arena peninsula square london (title no TGL258816). For further details please see image of instrument.
Outstanding
12 August 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: L/H land t/no's TGL258816 and TGL404403. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
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
14 March 2006Delivered on: 24 March 2006
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse as Agent and Trustee for Itself and Each of the Other Secured Parties (The Collateral Agent)

Classification: Security interest agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in the collateral. See the mortgage charge document 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

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
25 September 2023Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page)
22 March 2023Full accounts made up to 31 December 2022 (26 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 May 2022Registration of charge 043502520008, created on 30 May 2022 (53 pages)
16 March 2022Full accounts made up to 31 December 2021 (27 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (30 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 March 2020Full accounts made up to 31 December 2019 (30 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 March 2019Full accounts made up to 31 December 2018 (30 pages)
23 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages)
8 January 2019Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Thomas Miserendino as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Gavin Neil Brind as a director on 1 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages)
6 March 2018Full accounts made up to 31 December 2017 (31 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 March 2017Full accounts made up to 31 December 2016 (29 pages)
13 March 2017Full accounts made up to 31 December 2016 (29 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 December 2016Registration of charge 043502520007, created on 16 December 2016 (54 pages)
16 December 2016Registration of charge 043502520007, created on 16 December 2016 (54 pages)
1 September 2016Termination of appointment of Rebecca Kane as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Rebecca Kane as a director on 31 August 2016 (1 page)
5 August 2016Satisfaction of charge 043502520006 in full (4 pages)
5 August 2016Satisfaction of charge 043502520006 in full (4 pages)
10 March 2016Full accounts made up to 31 December 2015 (30 pages)
10 March 2016Full accounts made up to 31 December 2015 (30 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,200,001
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,200,001
(5 pages)
11 March 2015Full accounts made up to 31 December 2014 (24 pages)
11 March 2015Full accounts made up to 31 December 2014 (24 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,200,001
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,200,001
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,200,001
(5 pages)
15 August 2014Registration of charge 043502520006, created on 12 August 2014 (57 pages)
15 August 2014Registration of charge 043502520006, created on 12 August 2014 (57 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 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)
29 July 2014Statement by Directors (1 page)
29 July 2014Solvency Statement dated 17/07/14 (1 page)
29 July 2014Resolutions
  • RES13 ‐ 17/07/2014
(1 page)
29 July 2014Statement of capital on 29 July 2014
  • GBP 2,200,001
(4 pages)
29 July 2014Statement of capital on 29 July 2014
  • GBP 2,200,001
(4 pages)
29 July 2014Statement by Directors (1 page)
29 July 2014Solvency Statement dated 17/07/14 (1 page)
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)
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 (22 pages)
27 May 2014Full accounts made up to 31 December 2013 (22 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-13
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-13
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-13
(5 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 Miss Rebecca Kane 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 (22 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page)
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)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
27 March 2012Termination of appointment of Alistair Wood as a secretary (1 page)
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 Alistair Wood as a secretary (1 page)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
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)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of Jessica Koravos as a director (1 page)
1 February 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
27 June 2011Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
27 June 2011Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (19 pages)
16 May 2011Full accounts made up to 31 December 2010 (19 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 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
12 May 2009Appointment terminated director mark donnelly (1 page)
12 May 2009Appointment terminated director mark donnelly (1 page)
15 January 2009Return made up to 09/01/09; full list of members (5 pages)
15 January 2009Return made up to 09/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 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)
27 August 2008Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ (1 page)
27 August 2008Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ (1 page)
16 June 2008Full accounts made up to 31 December 2006 (14 pages)
16 June 2008Full accounts made up to 31 December 2006 (14 pages)
26 March 2008Return made up to 09/01/08; full list of members (5 pages)
26 March 2008Return made up to 09/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 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)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007Return made up to 09/01/07; 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
(7 pages)
26 February 2007Return made up to 09/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (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)
5 July 2006Return made up to 09/01/06; 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 09/01/06; full list of members (8 pages)
24 March 2006Particulars of mortgage/charge (27 pages)
24 March 2006Particulars of mortgage/charge (27 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Statement of affairs (16 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Statement of affairs (16 pages)
22 March 2006Ad 14/03/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages)
22 March 2006Ad 14/03/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (21 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (21 pages)
20 March 2006Nc inc already adjusted 10/03/06 (1 page)
20 March 2006Nc inc already adjusted 10/03/06 (1 page)
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)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 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 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Company name changed ansco dome arena LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed ansco dome arena LIMITED\certificate issued on 17/06/05 (2 pages)
11 April 2005New director appointed (8 pages)
11 April 2005New 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
(8 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
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 director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
8 May 2004Full accounts made up to 31 December 2002 (12 pages)
8 May 2004Full accounts made up to 31 December 2002 (12 pages)
10 February 2004Return made up to 09/01/04; full list of members (8 pages)
10 February 2004Return made up to 09/01/04; full list of members (8 pages)
19 December 2003Company name changed aeg dome arena LIMITED\certificate issued on 19/12/03 (4 pages)
19 December 2003Company name changed aeg dome arena 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 (1 page)
6 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Registered office changed on 25/09/03 from: hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page)
25 September 2003Registered office changed on 25/09/03 from: hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page)
14 February 2003Return made up to 09/01/03; full list of members (7 pages)
14 February 2003Return made up to 09/01/03; full list of members (7 pages)
12 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 December 2002Company name changed aeg london arena LTD\certificate issued on 09/12/02 (4 pages)
9 December 2002Company name changed aeg london arena LTD\certificate issued on 09/12/02 (4 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
22 January 2002Company name changed HEREO100 LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed HEREO100 LIMITED\certificate issued on 22/01/02 (2 pages)
9 January 2002Incorporation (19 pages)
9 January 2002Incorporation (19 pages)