Company NameAnexsys Limited
Company StatusActive
Company Number05283821
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 4 months ago)
Previous NameHOBS Legal Docs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Gavin Crowley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameAndrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington
Dc 20036
Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington
Dc 20036
Secretary NameLyndsay Gillian Navid Lane
StatusCurrent
Appointed07 December 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameTerence Joseph Harrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 305 Vanilla Factory 39
Fleet Street
Liverpool
L1 4AR
Director NameJoseph Benedict Hackett
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Fortfield Terrace
Rathmines
Dublin 6
Irish
Director NameMr Kieran John O'Brien
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrafford 55 Meols Drive, Hoylake
Wirral
Cheshire
CH47 4AG
Wales
Secretary NameJoseph Benedict Hackett
NationalityIrish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Fortfield Terrace
Rathmines
Dublin 6
Irish
Director NameMr Christopher Stephens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newmarket Gardens
St Helens
Merseyside
WA9 5FR
Director NamePhilippe Constantine Demetriou
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Gordon Road
Enfield
London
EN2 0QA
Secretary NameMr Christopher Stephens
StatusResigned
Appointed30 October 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2012)
RoleCompany Director
Correspondence AddressUnit 305 Vanilla Factory
39 Fleet Street
Liverpool
Merseyside
L1 4AR
Director NameMr Laurance Dine
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 305 Vanilla Factory 39
Fleet Street
Liverpool
L1 4AR
Director NameMr Patrick John Rowan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 305 Vanilla Factory 39
Fleet Street
Liverpool
L1 4AR
Director NameMr Steven Philip Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Castle Street
Liverpool
L2 0NE
Secretary NameMr Steven Philip Hill
StatusResigned
Appointed01 January 2013(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 2020)
RoleCompany Director
Correspondence Address14 Castle Street
Liverpool
L2 0NE
Director NameMr Jonathan Roland Chan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2019)
RoleDirector Of Technical Services
Country of ResidenceUnited Kingdom
Correspondence Address305 Vanilla Factory 39 Fleet Street
Liverpool
L1 4AR
Director NameMr James Jeffrey Duckenfield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castle Street
Liverpool
L2 0NE
Director NameMr Frank Rodriguez
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2020(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Space 41 Old Street
London
EC1V 9AE
Director NameGerardus Van Spaendonck
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2020(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Space 41 Old Street
London
EC1V 9AE
Director NameMr Brooks Powlen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2020(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Space 41 Old Street
London
EC1V 9AE
Director NameMr David John Moran
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressGeldards Llp 4 Capital Quarter
Tyndall Street
Cardiff
Wales
CF10 4BQ
Director NameKathryn Mortensen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGeldards Llp Dumfries Place
Cardiff
CF10 3ZF
Wales

Contact

Websitehobslegaldocs.com
Email address[email protected]
Telephone0800 0373840
Telephone regionFreephone

Location

Registered Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Obett Holdings LTD
85.00%
Ordinary A
15 at £1Obett Holdings Limited
15.00%
Ordinary B

Financials

Year2014
Turnover£2,604,492
Gross Profit£1,062,421
Net Worth£1,190,626
Cash£101,454
Current Liabilities£590,250

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

19 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 January 2021Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space Old Street, 41 41 Old Street London EC1V 9AE on 7 January 2021 (1 page)
7 January 2021Registered office address changed from The Space Old Street, 41 41 Old Street London EC1V 9AE England to The Space 41 Old Street London EC1V 9AE on 7 January 2021 (1 page)
25 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
28 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2020Memorandum and Articles of Association (28 pages)
18 August 2020Cessation of Hobs Liver Limited as a person with significant control on 4 August 2020 (1 page)
18 August 2020Notification of Anexsys Group Limited as a person with significant control on 4 August 2020 (2 pages)
14 August 2020Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020 (1 page)
12 August 2020Termination of appointment of James Jeffrey Duckenfield as a director on 4 August 2020 (1 page)
12 August 2020Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Steven Philip Hill as a secretary on 4 August 2020 (1 page)
12 August 2020Appointment of Brooks Powlen as a director on 4 August 2020 (2 pages)
12 August 2020Appointment of Gerardus Van Spaendonck as a director on 4 August 2020 (2 pages)
12 August 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
12 August 2020Appointment of Kathryn Mortensen as a director on 4 August 2020 (2 pages)
12 August 2020Appointment of Mr Frank Rodriguez as a director on 4 August 2020 (2 pages)
12 August 2020Termination of appointment of Steven Philip Hill as a director on 4 August 2020 (1 page)
12 August 2020Appointment of Mr David Moran as a director on 4 August 2020 (2 pages)
10 August 2020Satisfaction of charge 052838210001 in full (1 page)
13 January 2020Termination of appointment of Jonathan Roland Chan as a director on 12 December 2019 (1 page)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 30 April 2019 (25 pages)
14 May 2019Secretary's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019 (1 page)
13 May 2019Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019 (2 pages)
22 January 2019Full accounts made up to 30 April 2018 (24 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
20 November 2017Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages)
20 November 2017Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page)
20 November 2017Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page)
20 November 2017Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages)
20 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 November 2017Full accounts made up to 30 April 2017 (23 pages)
7 November 2017Full accounts made up to 30 April 2017 (23 pages)
9 February 2017Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page)
21 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 November 2016Full accounts made up to 30 April 2016 (23 pages)
9 November 2016Full accounts made up to 30 April 2016 (23 pages)
26 October 2016Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages)
26 October 2016Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages)
21 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
14 October 2015Full accounts made up to 30 April 2015 (17 pages)
14 October 2015Full accounts made up to 30 April 2015 (17 pages)
22 May 2015Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page)
22 May 2015Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page)
7 May 2015Company name changed hobs legal docs LIMITED\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
7 May 2015Company name changed hobs legal docs LIMITED\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
7 May 2015Change of name notice (2 pages)
7 May 2015Change of name notice (2 pages)
20 March 2015Registration of charge 052838210001, created on 19 March 2015 (23 pages)
20 March 2015Registration of charge 052838210001, created on 19 March 2015 (23 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(8 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(8 pages)
14 October 2014Appointment of Mr Jonathan Chan as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Jonathan Chan as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Jonathan Chan as a director on 9 October 2014 (2 pages)
19 September 2014Full accounts made up to 30 April 2014 (17 pages)
19 September 2014Full accounts made up to 30 April 2014 (17 pages)
6 May 2014Termination of appointment of Terence Joseph Harrison as a director on 30 April 2014 (1 page)
6 May 2014Termination of appointment of Terence Joseph Harrison as a director on 30 April 2014 (1 page)
29 November 2013Appointment of Mr Robert Gavin Crowley as a director on 30 September 2013 (2 pages)
29 November 2013Termination of appointment of Patrick John Rowan as a director on 28 May 2013 (1 page)
29 November 2013Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 (1 page)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
29 November 2013Director's details changed for Terence Joseph Harrison on 23 October 2013 (2 pages)
29 November 2013Director's details changed for Terence Joseph Harrison on 23 October 2013 (2 pages)
29 November 2013Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 (1 page)
29 November 2013Appointment of Mr Robert Gavin Crowley as a director on 30 September 2013 (2 pages)
29 November 2013Termination of appointment of Patrick John Rowan as a director on 28 May 2013 (1 page)
29 November 2013Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 (1 page)
11 September 2013Full accounts made up to 30 April 2013 (15 pages)
11 September 2013Full accounts made up to 30 April 2013 (15 pages)
1 April 2013Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages)
1 April 2013Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages)
25 March 2013Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page)
25 March 2013Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page)
25 March 2013Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page)
25 March 2013Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page)
25 March 2013Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
3 September 2012Full accounts made up to 30 April 2012 (15 pages)
3 September 2012Full accounts made up to 30 April 2012 (15 pages)
19 March 2012Appointment of Mr Patrick John Rowan as a director on 14 March 2012 (2 pages)
19 March 2012Appointment of Mr Patrick John Rowan as a director on 14 March 2012 (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
4 January 2012Termination of appointment of Laurance Dine as a director on 19 December 2011 (1 page)
4 January 2012Termination of appointment of Laurance Dine as a director on 19 December 2011 (1 page)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
7 January 2011Appointment of Mr Laurance Dine as a director (2 pages)
7 January 2011Appointment of Mr Laurance Dine as a director (2 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
17 November 2010Registered office address changed from St Andrews Building Slater Street Liverpool L1 4BS on 17 November 2010 (1 page)
17 November 2010Registered office address changed from St Andrews Building Slater Street Liverpool L1 4BS on 17 November 2010 (1 page)
4 November 2010Appointment of Mr Christopher Stephens as a secretary (2 pages)
4 November 2010Termination of appointment of Joseph Hackett as a secretary (1 page)
4 November 2010Appointment of Mr Christopher Stephens as a secretary (2 pages)
4 November 2010Termination of appointment of Joseph Hackett as a secretary (1 page)
19 October 2010Full accounts made up to 30 April 2010 (15 pages)
19 October 2010Full accounts made up to 30 April 2010 (15 pages)
19 January 2010Full accounts made up to 30 April 2009 (14 pages)
19 January 2010Full accounts made up to 30 April 2009 (14 pages)
16 November 2009Director's details changed for Terence Joseph Harrison on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Kieran John Anthony O`Brien on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Stephens on 24 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Philippe Constantine Demetriou on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Stephens on 24 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Kieran John Anthony O`Brien on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Terence Joseph Harrison on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Philippe Constantine Demetriou on 24 October 2009 (2 pages)
15 May 2009Director appointed philip demetriou (2 pages)
15 May 2009Director appointed philip demetriou (2 pages)
2 March 2009 (8 pages)
2 March 2009 (8 pages)
19 January 2009Director appointed christopher stephens (2 pages)
19 January 2009Director appointed christopher stephens (2 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / kieren o`brien / 24/10/2008 (2 pages)
31 October 2008Director's change of particulars / kieren o`brien / 24/10/2008 (2 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
4 March 2008 (8 pages)
4 March 2008 (8 pages)
21 November 2007Return made up to 11/11/07; no change of members (12 pages)
21 November 2007Return made up to 11/11/07; no change of members (12 pages)
5 January 2007Return made up to 11/11/06; full list of members (7 pages)
5 January 2007Return made up to 11/11/06; full list of members (7 pages)
29 November 2006Full accounts made up to 30 April 2006 (16 pages)
29 November 2006Full accounts made up to 30 April 2006 (16 pages)
4 January 2006Full accounts made up to 30 April 2005 (15 pages)
4 January 2006Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
4 January 2006Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
4 January 2006Full accounts made up to 30 April 2005 (15 pages)
30 November 2005Return made up to 24/10/05; full list of members (3 pages)
30 November 2005Return made up to 24/10/05; full list of members (3 pages)
11 November 2004Incorporation (12 pages)
11 November 2004Incorporation (12 pages)