Company NameAncala Water Services Topco Limited
Company StatusActive
Company Number11056859
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Spence Matthew Clunie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address4th Floor Kings House 36-37 King Street
London
EC2V 8BB
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed09 April 2018(5 months after company formation)
Appointment Duration6 years
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address4th Floor Kings House 36-37 King Street
London
EC2V 8BB
Director NameMr Ashley Patrick Roderick Hough
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(1 year, 4 months after company formation)
Appointment Duration5 years
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Kings House 36-37 King Street
London
EC2V 8BB
Director NameMiss Sandra Statelova
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySlovak,British
StatusCurrent
Appointed19 May 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address4th Floor Kings House 36-37 King Street
London
EC2V 8BB
Director NameMr Daniel Imbroinisi Bacon
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Michael Papaiacovou
Date of BirthDecember 1988 (Born 35 years ago)
NationalityCypriot
StatusResigned
Appointed17 January 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address4th Floor Kings House 36-37 King Street
London
EC2V 8BB
Secretary NameMiss Laura Treanor
StatusResigned
Appointed12 March 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address4th Floor Kings House 36-37 King Street
London
EC2V 8BB

Location

Registered Address4th Floor Kings House
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2020Cessation of Ancala Water Services Investco Limited as a person with significant control on 27 March 2020 (1 page)
15 October 2020Full accounts made up to 31 March 2020 (26 pages)
2 June 2020Termination of appointment of Laura Treanor as a secretary on 31 May 2020 (1 page)
8 April 2020Notification of Ancala Water Services Topco 1 Limited as a person with significant control on 27 March 2020 (4 pages)
3 April 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
4 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 August 2019Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom to 4th Floor Kings House 36-37 King Street London EC2V 8BB on 15 August 2019 (2 pages)
22 July 2019Full accounts made up to 31 March 2019 (22 pages)
5 June 2019Director's details changed for Mr Ashley Patrick Roderick Hough on 10 May 2019 (2 pages)
16 April 2019Appointment of Mr Ashley Patrick Roderick Hough as a director on 4 April 2019 (2 pages)
28 March 2019Appointment of Miss Laura Treanor as a secretary on 12 March 2019 (2 pages)
22 March 2019Appointment of Mr Michael Papaiacovou as a director on 17 January 2019 (2 pages)
22 March 2019Termination of appointment of Daniel Bacon as a director on 17 January 2019 (1 page)
10 December 2018Full accounts made up to 31 March 2018 (16 pages)
5 December 2018Termination of appointment of Charles William Grant Herriott as a director on 2 November 2018 (1 page)
5 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
9 April 2018Appointment of Mr Charles William Grant Herriott as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr David William Owens as a director on 9 April 2018 (2 pages)
6 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 20
(3 pages)
12 December 2017Cessation of Ancala Uk Infrastructure a Gp Llp as a person with significant control on 24 November 2017 (1 page)
12 December 2017Notification of Ancala Water Services Investco Limited as a person with significant control on 24 November 2017 (2 pages)
12 December 2017Cessation of Ancala Uk Infrastructure a Gp Llp as a person with significant control on 24 November 2017 (1 page)
12 December 2017Notification of Ancala Water Services Investco Limited as a person with significant control on 24 November 2017 (2 pages)
9 November 2017Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 10
(21 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 10
(21 pages)
9 November 2017Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)