Company NameAncile Solutions Ltd.
DirectorsEric Grosgogeat and Matthew Thomas Ulrich
Company StatusActive
Company Number07446276
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameEric Grosgogeat
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Matthew Thomas Ulrich
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAncile Solutions, Inc. 6085 Marshalee Drive, Suite
Elkridge
Md 21075
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed13 August 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameFrancis Joseph Lonergan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIllinois, Usa
Correspondence Address6085 Marshalee Drive
Suite 300
Elkridge
Maryland
21075
Director NameThomas John Montelone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceMaryland, Usa
Correspondence Address6085 Marshalee Drive
Suite 300
Elkridge
Maryland
21075
Secretary NameMr Scott Palmer
StatusResigned
Appointed26 June 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressSuite 1 3rd Floor 11-12
St. James's Square
London
SW1Y 4LB
Director NameMr Robert Edwards
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2019(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Scott Palmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameClark Howes Business Services Limited (Corporation)
StatusResigned
Appointed30 March 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2012)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Contact

Websiteancile.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ancile Solutions Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£534,649
Cash£193,831
Current Liabilities£161,957

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 Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Director's details changed for Eric Grosgogeat on 8 April 2020 (2 pages)
8 April 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
2 September 2019Resolutions
  • RES13 ‐ Appointments of directors 14/08/2019
(1 page)
23 August 2019Appointment of Mr Scott Palmer as a secretary on 26 June 2018 (3 pages)
23 August 2019Termination of appointment of Thomas John Montelone as a director on 11 May 2018 (1 page)
23 August 2019Appointment of Mr Scott Palmer as a director on 14 August 2019 (2 pages)
23 August 2019Appointment of Mrs Robert Edwards as a director on 14 August 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
21 February 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
19 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
9 December 2017Appointment of Eric Grosgogeut as a director on 7 August 2017 (3 pages)
30 November 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 August 2017Termination of appointment of Francis Joseph Lonergan as a director on 7 August 2017 (2 pages)
31 August 2017Termination of appointment of Francis Joseph Lonergan as a director on 7 August 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Thomas John Montelone on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Francis Joseph Lonergan on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Francis Joseph Lonergan on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Thomas John Montelone on 28 November 2012 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 September 2012Termination of appointment of Clark Howes Business Services Limited as a secretary (1 page)
11 September 2012Termination of appointment of Clark Howes Business Services Limited as a secretary (1 page)
14 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 August 2012Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 14 August 2012 (1 page)
14 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of a secretary (1 page)
9 June 2011Termination of appointment of a secretary (1 page)
18 April 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
18 April 2011Appointment of Clark Howes Business Services Limited as a secretary (2 pages)
18 April 2011Appointment of Clark Howes Business Services Limited as a secretary (2 pages)
18 April 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 April 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 April 2011 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)