London
SW1H 0BL
Director Name | Mr Matthew Thomas Ulrich |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ancile Solutions, Inc. 6085 Marshalee Drive, Suite Elkridge Md 21075 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Francis Joseph Lonergan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Illinois, Usa |
Correspondence Address | 6085 Marshalee Drive Suite 300 Elkridge Maryland 21075 |
Director Name | Thomas John Montelone |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Maryland, Usa |
Correspondence Address | 6085 Marshalee Drive Suite 300 Elkridge Maryland 21075 |
Secretary Name | Mr Scott Palmer |
---|---|
Status | Resigned |
Appointed | 26 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Scott Palmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Clark Howes Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2012) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Website | ancile.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ancile Solutions Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534,649 |
Cash | £193,831 |
Current Liabilities | £161,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 April 2020 | Director's details changed for Eric Grosgogeat on 8 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
2 September 2019 | Resolutions
|
23 August 2019 | Appointment of Mr Scott Palmer as a secretary on 26 June 2018 (3 pages) |
23 August 2019 | Termination of appointment of Thomas John Montelone as a director on 11 May 2018 (1 page) |
23 August 2019 | Appointment of Mr Scott Palmer as a director on 14 August 2019 (2 pages) |
23 August 2019 | Appointment of Mrs Robert Edwards as a director on 14 August 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
19 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
9 December 2017 | Appointment of Eric Grosgogeut as a director on 7 August 2017 (3 pages) |
30 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 November 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 August 2017 | Termination of appointment of Francis Joseph Lonergan as a director on 7 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francis Joseph Lonergan as a director on 7 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Director's details changed for Thomas John Montelone on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Francis Joseph Lonergan on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Francis Joseph Lonergan on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Thomas John Montelone on 28 November 2012 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 September 2012 | Termination of appointment of Clark Howes Business Services Limited as a secretary (1 page) |
11 September 2012 | Termination of appointment of Clark Howes Business Services Limited as a secretary (1 page) |
14 August 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
14 August 2012 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 14 August 2012 (1 page) |
14 August 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of a secretary (1 page) |
9 June 2011 | Termination of appointment of a secretary (1 page) |
18 April 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
18 April 2011 | Appointment of Clark Howes Business Services Limited as a secretary (2 pages) |
18 April 2011 | Appointment of Clark Howes Business Services Limited as a secretary (2 pages) |
18 April 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 April 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 April 2011 (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|