Company NameAnsco Finance 2011 Limited
Company StatusActive
Company Number07665949
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
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
Appointed10 June 2011(same day as company formation)
RoleChief Legal And Development Officer
Country of ResidenceNorthern Ireland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Alistair Hardy Wood
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
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(2 years, 6 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(7 years, 6 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(7 years, 6 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 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
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
Secretary NameMr Christopher Kangis
StatusResigned
Appointed16 March 2012(9 months, 1 week 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(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe 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

3 at £1London Arena & Waterfront Holdings, Us, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£88,805,000
Gross Profit£55,409,000
Net Worth£170,414,000
Cash£48,927,000
Current Liabilities£93,242,000

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

27 August 2021Delivered on: 1 September 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2021Delivered on: 1 September 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2019Delivered on: 28 October 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2019Delivered on: 28 October 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2021Delivered on: 2 September 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2011Delivered on: 21 July 2011
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 February 2024Registration of charge 076659490011, created on 19 February 2024 (30 pages)
21 February 2024Registration of charge 076659490012, created on 19 February 2024 (47 pages)
26 October 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
26 September 2023Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page)
8 January 2023Group of companies' accounts made up to 31 December 2021 (33 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
2 September 2021Registration of charge 076659490010, created on 27 August 2021 (30 pages)
1 September 2021Registration of charge 076659490008, created on 27 August 2021 (23 pages)
1 September 2021Registration of charge 076659490009, created on 27 August 2021 (46 pages)
17 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page)
28 October 2019Registration of charge 076659490007, created on 18 October 2019 (44 pages)
28 October 2019Registration of charge 076659490006, created on 18 October 2019 (30 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
10 January 2019Director's details changed for Mr Paul Reeve on 1 January 2019 (2 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 Alexander James Hill 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 2019Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages)
8 January 2019Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages)
31 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 August 2017Registration of charge 076659490005, created on 18 August 2017 (30 pages)
21 August 2017Registration of charge 076659490004, created on 18 August 2017 (42 pages)
21 August 2017Registration of charge 076659490005, created on 18 August 2017 (30 pages)
21 August 2017Registration of charge 076659490004, created on 18 August 2017 (42 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 March 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
10 March 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
27 January 2016Registration of charge 076659490003, created on 20 January 2016 (30 pages)
27 January 2016Registration of charge 076659490003, created on 20 January 2016 (30 pages)
22 January 2016Registration of charge 076659490002, created on 20 January 2016 (33 pages)
22 January 2016Registration of charge 076659490002, created on 20 January 2016 (33 pages)
7 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-07
  • GBP 3
(16 pages)
7 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-07
  • GBP 3
(16 pages)
11 March 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 March 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(17 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(17 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(17 pages)
9 July 2014Appointment of Mr Thomas Miserendino as a director (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)
30 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (26 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)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
17 July 2013Termination of appointment of Sarah Brooks as a director (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
17 July 2013Termination of appointment of Sarah Brooks as a director (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
17 July 2013Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 17 July 2013 (2 pages)
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)
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)
6 March 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
6 March 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (17 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (17 pages)
22 June 2012Secretary's details changed for Alistair Wood on 22 June 2012 (1 page)
22 June 2012Secretary's details changed for Alistair 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 Jay Marciano on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 21 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 Mr Alexander James Hill on 21 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 21 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Jay Marciano 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 Ms Sarah Catherine Mcguigan 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)
2 April 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
2 April 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
2 April 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
2 April 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (22 pages)
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 3.00
(4 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (22 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 3.00
(4 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 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)