Company NameAnsco Events Limited
Company StatusActive
Company Number05932995
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NamesAnsco Ice Ltd. and AEG Sponsorship Ltd

Business Activity

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

Directors

Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusCurrent
Appointed19 October 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months
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
StatusCurrent
Appointed01 March 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month
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(4 years, 5 months 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(7 years, 3 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 Gavin Neil Brind
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
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(12 years, 3 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 NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2006(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGu28
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
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(4 months, 4 weeks 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
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(5 years, 6 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(5 years, 6 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
Secretary NameMr Christopher Kangis
StatusResigned
Appointed16 March 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2020)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RolePreseident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX

Contact

Websiteaegworldwide.com
Telephone020 84632301
Telephone regionLondon

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 £1Anschutz Entertainment Group Inc.
100.00%
Ordinary

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 Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

17 December 2020Full accounts made up to 31 December 2019 (16 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (17 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
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 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 1 January 2019 (1 page)
8 January 2019Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages)
8 January 2019Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (17 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
7 April 2015Company name changed aeg sponsorship LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
7 April 2015Company name changed aeg sponsorship LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino 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)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 16 September 2013 (1 page)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 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)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
25 June 2012Appointment of Mr Joseph James Marciano as a director
  • ANNOTATION The form replaces the AP01 registered on 28/03/2012 as it was not properly delivered
(6 pages)
25 June 2012Appointment of Mr Joseph James Marciano as a director
  • ANNOTATION The form replaces the AP01 registered on 28/03/2012 as it was not properly delivered
(6 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)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alexander James Hill 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 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
28 March 2012Appointment of Mr Joseph James Marciano as a director
  • ANNOTATION A replacement AP01 was registered on 25/06/2012
(3 pages)
28 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
28 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
28 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
28 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
28 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
28 March 2012Appointment of Mr Joseph James Marciano as a director
  • ANNOTATION A replacement AP01 was registered on 25/06/2012
(3 pages)
28 March 2012Appointment of Miss Sarah Mary Brooks 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)
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)
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)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 April 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 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 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)
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)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 12 September 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 16/12/2020 under section 1088 of the Companies Act 2006
(7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 September 2009Return made up to 12/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 May 2009Appointment terminated director mark donnelly (1 page)
12 May 2009Appointment terminated director mark donnelly (1 page)
31 October 2008Return made up to 12/09/08; full list of members (5 pages)
31 October 2008Return made up to 12/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
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)
19 March 2008Director appointed alexander hill (2 pages)
19 March 2008Director appointed alexander hill (2 pages)
16 January 2008Company name changed ansco ice LTD.\certificate issued on 16/01/08 (3 pages)
16 January 2008Company name changed ansco ice LTD.\certificate issued on 16/01/08 (3 pages)
26 November 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
26 November 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 November 2007Return made up to 12/09/07; full list of members (3 pages)
14 November 2007Return made up to 12/09/07; 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
(3 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)
12 September 2006Incorporation (25 pages)
12 September 2006Incorporation
  • 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
(25 pages)