Company NameAnsco Phase 2 (UK) Limited
Company StatusDissolved
Company Number07665916
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleChief Finance And Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alistair Hardy Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleExecutive Director Real Estate
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2017)
RoleChief Legal And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Christopher Kangis
StatusClosed
Appointed16 March 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Alistair Hardy Wood
StatusClosed
Appointed16 March 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 07 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(2 years, 8 months after company formation)
Appointment Duration3 years (closed 07 February 2017)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCeo And President Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameSarah Catherine McGuigan
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Studio The O2
Peninsula Square
London
SE10 0DX
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
Peninsula Square
London
SE10 0DX

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

2 at £1Anschutz Entertainment Group, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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)
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)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2012 (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)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 May 2013Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013 (1 page)
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)
17 May 2013Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013 (1 page)
22 June 2012Director's details changed for Mr Alexander James Hill on 21 June 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (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 Mr Alistair Hardy Wood on 21 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Jay Marciano on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
22 June 2012Director's details changed for Mr Jay Marciano on 22 June 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (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 Mr Alistair Hardy Wood on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alexander James Hill on 21 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alistair Hardy Wood on 21 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alistair Hardy Wood on 22 June 2012 (2 pages)
21 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
3 April 2012Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
3 April 2012Appointment of Mr Alistair Hardy Wood as a secretary (1 page)
3 April 2012Appointment of Mr Alistair Hardy Wood as a secretary (1 page)
3 April 2012Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
2 April 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
2 April 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
2 April 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
2 April 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
2 April 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
2 April 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)