Company NameAnker Invest Limited
DirectorChristopher David Kingsman
Company StatusActive
Company Number07057380
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Previous NameGreenwood Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher David Kingsman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameSusanne Von Malapert-Reiter
Date of BirthAugust 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2012(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2017)
RoleManager
Country of ResidenceGermany
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websitewww.greenwood-invest.com
Telephone020 32872323
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5m at €1Anker Holding Ag
99.99%
Ordinary B
100 at €1Christopher David Kingsman
0.01%
Ordinary A

Financials

Year2014
Net Worth£831,726
Current Liabilities£1,916,026

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 December 2021 (3 pages)
24 July 2023Confirmation statement made on 18 June 2017 with no updates (2 pages)
24 July 2023Administrative restoration application (4 pages)
24 July 2023Confirmation statement made on 2 September 2022 with no updates (2 pages)
24 July 2023Confirmation statement made on 31 July 2019 with no updates (2 pages)
28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Change of details for Mr Christopher David Kingsman as a person with significant control on 30 January 2018 (2 pages)
31 January 2018Cessation of Anna Kingsman as a person with significant control on 30 January 2018 (1 page)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 28 August 2017
  • EUR 1,952,100
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 28 August 2017
  • EUR 1,952,100
(3 pages)
25 August 2017Notification of Anna Kingsman as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Christopher David Kingsman as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Christopher David Kingsman as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Anna Kingsman as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Termination of appointment of Susanne Von Malapert-Reiter as a director on 30 July 2017 (1 page)
11 August 2017Termination of appointment of Susanne Von Malapert-Reiter as a director on 30 July 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • EUR 1,520,100
(4 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • EUR 1,520,100
(4 pages)
7 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • EUR 1,520,100
(4 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • EUR 1,520,100
(4 pages)
7 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • EUR 1,520,100
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • EUR 1,520,100
(4 pages)
29 April 2014Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB England on 29 April 2014 (1 page)
10 April 2014Registered office address changed from Lubbock Fine City Forum 250 City Road London EC1V 2QQ United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Lubbock Fine City Forum 250 City Road London EC1V 2QQ United Kingdom on 10 April 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Christopher David Kingsman on 14 November 2012 (2 pages)
28 November 2012Director's details changed for Christopher David Kingsman on 26 October 2012 (2 pages)
28 November 2012Director's details changed for Christopher David Kingsman on 26 October 2012 (2 pages)
28 November 2012Director's details changed for Mr Christopher David Kingsman on 14 November 2012 (2 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2012Appointment of Susanne Von Malapert-Reiter as a director (2 pages)
3 November 2012Appointment of Susanne Von Malapert-Reiter as a director (2 pages)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2012Statement of capital following an allotment of shares on 18 January 2012
  • EUR 1,520,100
(4 pages)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2012Statement of capital following an allotment of shares on 13 January 2012
  • EUR 1,902
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 18 January 2012
  • EUR 1,520,100
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 13 January 2012
  • EUR 1,902
(4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
17 February 2011Statement of capital following an allotment of shares on 13 April 2010
  • EUR 1,776
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 13 April 2010
  • EUR 1,776
(3 pages)
7 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • EUR 1,776
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • EUR 1,776
(4 pages)
18 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
18 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
18 December 2009Redenomination of shares. Statement of capital 3 November 2009 (4 pages)
18 December 2009Redenomination of shares. Statement of capital 3 November 2009 (4 pages)
18 December 2009Redenomination of shares. Statement of capital 3 November 2009 (4 pages)
18 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • EUR 1,476
(4 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
18 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • EUR 1,476
(4 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)