Company NameAnsco Ordnance Pier Limited
Company StatusActive
Company Number07665992
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 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
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 02
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

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

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

3 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 September 2023Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Alexander James Hill 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 2019Director's details changed for Ms Sarah Catherine Mcguigan 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 2019Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 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
(5 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
(5 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)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
29 September 2014Accounts made up to 31 December 2013 (2 pages)
29 September 2014Accounts made up to 31 December 2013 (2 pages)
9 July 2014Termination of appointment of Joseph James Marciano as a director on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Joseph James Marciano as a director on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Joseph James Marciano as a director on 9 July 2014 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (6 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (6 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director on 7 February 2014 (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director on 7 February 2014 (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director on 7 February 2014 (2 pages)
2 January 2014Accounts made up to 31 December 2012 (2 pages)
2 January 2014Accounts made up to 31 December 2012 (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director on 17 December 2013 (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director on 17 December 2013 (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 2013Termination of appointment of Sarah Mary Brooks as a director on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Sarah Mary Brooks as a director on 17 May 2013 (1 page)
17 May 2013Registered office address changed from The Studio the 02 Peninsula Square London SE10 0DX on 17 May 2013 (1 page)
17 May 2013Registered office address changed from The Studio the 02 Peninsula Square London SE10 0DX on 17 May 2013 (1 page)
25 June 2012Secretary's details changed for Alistair Wood on 22 June 2012 (1 page)
25 June 2012Secretary's details changed for Alistair Wood on 22 June 2012 (1 page)
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 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 (7 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 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 21 June 2012 (2 pages)
22 June 2012Accounts made up to 31 December 2011 (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 22 June 2012 (2 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
22 June 2012Accounts made up to 31 December 2011 (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)
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 on 16 March 2012 (2 pages)
2 April 2012Appointment of Mr Christopher Kangis as a secretary on 16 March 2012 (1 page)
2 April 2012Appointment of Miss Sarah Mary Brooks as a director on 16 March 2012 (2 pages)
2 April 2012Appointment of Mr Christopher Kangis as a secretary on 16 March 2012 (1 page)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)