Company NameAnavio Capital Partners Services (UK) Limited
DirectorShelley-Anne Smith
Company StatusActive
Company Number09309756
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Shelley-Anne Smith
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11a Regent Street
London
SW1Y 4LR
Secretary NameMrs Shelley-Anne Smith
StatusCurrent
Appointed29 August 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address11a Regent Street
London
SW1Y 4LR
Director NameMr Daniele Di Carlo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Schulte Roth & Zabel International Llp One Eag
London
SW1Y 6AF
Director NameTytto Katariina Kanninen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFinnish
StatusResigned
Appointed24 February 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2016)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House Quality Court
London
WC2A 1HP
Secretary NameTytto Katariina Kanninen
StatusResigned
Appointed24 February 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2016)
RoleCompany Director
Correspondence AddressQuality House Quality Court
London
WC2A 1HP
Director NameMrs Jayne Marie Sturge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 29 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House Quality Court
London
WC2A 1HP
Secretary NameMs Jayne Sturge
StatusResigned
Appointed19 August 2016(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressQuality House Quality Court
London
WC2A 1HP

Location

Registered Address11a Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
26 January 2021Change of details for Mr Dario Sacchetti as a person with significant control on 30 November 2020 (2 pages)
25 January 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
30 November 2020Cessation of Daniel Edward Isaac Horsley as a person with significant control on 30 November 2020 (1 page)
1 July 2020Change of details for Mr Daniel Edward Isaac Horsley as a person with significant control on 1 July 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 2.00
(4 pages)
18 May 2020Notification of Daniel Edward Isaac Horsley as a person with significant control on 14 May 2020 (2 pages)
15 May 2020Change of details for Mr Dario Sacchetti as a person with significant control on 14 May 2020 (2 pages)
3 April 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
10 January 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
17 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
1 February 2018Registered office address changed from Quality House Quality Court London WC2A 1HP to 11a Regent Street London SW1Y 4LR on 1 February 2018 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
29 August 2017Appointment of Mrs Shelley-Anne Smith as a secretary on 29 August 2017 (2 pages)
29 August 2017Appointment of Mrs Shelley-Anne Smith as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mrs Shelley-Anne Smith as a director on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Jayne Sturge as a secretary on 29 August 2017 (1 page)
29 August 2017Appointment of Mrs Shelley-Anne Smith as a secretary on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Jayne Marie Sturge as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Jayne Sturge as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Jayne Marie Sturge as a director on 29 August 2017 (1 page)
5 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 September 2016Appointment of Ms Jayne Sturge as a secretary on 19 August 2016 (2 pages)
16 September 2016Appointment of Ms Jayne Marie Sturge as a director on 17 August 2016 (2 pages)
16 September 2016Appointment of Ms Jayne Marie Sturge as a director on 17 August 2016 (2 pages)
16 September 2016Appointment of Ms Jayne Sturge as a secretary on 19 August 2016 (2 pages)
19 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
19 August 2016Termination of appointment of Tytto Katariina Kanninen as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Tytto Katariina Kanninen as a secretary on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Tytto Katariina Kanninen as a director on 19 August 2016 (1 page)
19 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
19 August 2016Termination of appointment of Tytto Katariina Kanninen as a secretary on 19 August 2016 (1 page)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
15 July 2015Director's details changed for Tytto Katarina Kanninen on 11 March 2015 (2 pages)
15 July 2015Secretary's details changed for Tytto Katarina Kanninen on 11 March 2015 (1 page)
15 July 2015Secretary's details changed for Tytto Katarina Kanninen on 11 March 2015 (1 page)
15 July 2015Director's details changed for Tytto Katarina Kanninen on 11 March 2015 (2 pages)
18 May 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Quality House Quality Court London WC2A 1HP on 18 May 2015 (1 page)
18 May 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Quality House Quality Court London WC2A 1HP on 18 May 2015 (1 page)
10 April 2015Termination of appointment of Daniele Di Carlo as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Daniele Di Carlo as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Daniele Di Carlo as a director on 9 April 2015 (1 page)
11 March 2015Appointment of Tytto Katarina Kanninen as a secretary on 24 February 2015 (3 pages)
11 March 2015Appointment of Tytto Katarina Kanninen as a director on 24 February 2015 (2 pages)
11 March 2015Appointment of Tytto Katarina Kanninen as a secretary on 24 February 2015 (3 pages)
11 March 2015Appointment of Tytto Katarina Kanninen as a director on 24 February 2015 (2 pages)
13 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(22 pages)
13 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(22 pages)