Company NameAnassa Holdings Limited
DirectorKee Cheol Noh
Company StatusActive
Company Number10904245
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 8 months ago)
Previous NameFlorist Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kee Cheol Noh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth Korean
StatusCurrent
Appointed11 December 2017(4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMr Hee-Dong Kim
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsley Capital Partners 1 Maddox Street
London
W1S 2PZ
Director NameNeil Mahapatra
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsley Capital Partners 1 Maddox Street
London
W1S 2PZ

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Notification of Helmut Schwarzler as a person with significant control on 13 October 2020 (2 pages)
18 August 2021Change of details for Susanne Lukasser-Schwarzler as a person with significant control on 13 October 2020 (2 pages)
18 August 2021Notification of Hubert Schwarzler as a person with significant control on 13 October 2020 (2 pages)
18 August 2021Notification of Susanne Lukasser-Schwarzler as a person with significant control on 13 October 2020 (2 pages)
11 August 2021Cessation of Kee Cheol Noh as a person with significant control on 13 October 2020 (1 page)
11 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 March 2019Registered office address changed from C/O Kingsley Capital Partners 1 Maddox Street London W1S 2PZ United Kingdom to 1 Paternoster Square London EC4M 7DX on 27 March 2019 (1 page)
23 October 2018Register inspection address has been changed to 1 Paternoster Square London EC4M 7DX (1 page)
23 October 2018Register(s) moved to registered inspection location 1 Paternoster Square London EC4M 7DX (1 page)
23 October 2018Register inspection address has been changed from 1 Paternoster Square London EC4M 7DX England to 111 Edmund Street Birmingham B3 2HJ (1 page)
17 October 2018Termination of appointment of Neil Mahapatra as a director on 12 October 2018 (1 page)
17 October 2018Termination of appointment of Hee-Dong Kim as a director on 12 October 2018 (1 page)
28 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
26 September 2018Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 420,001
(6 pages)
24 September 2018Notification of Kee Cheol Noh as a person with significant control on 9 August 2017 (2 pages)
21 September 2018Withdrawal of a person with significant control statement on 21 September 2018 (2 pages)
29 May 2018Correction of a Director's date of birth incorrectly stated on incorporation / neil mahapatra (2 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 421,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2018
(4 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 421,000
(3 pages)
11 December 2017Appointment of Mr Kee Cheol Noh as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Kee Cheol Noh as a director on 11 December 2017 (2 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Date of Birth of the director on the IN01 was removed from the public register on 29/05/2018 as it was factually inaccurate or was derived from something factually inaccurate
(10 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)