Company NameANIN Star Holding Limited
Company StatusActive
Company Number11218431
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Helen Newman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameMs Stella Nina Willis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(1 year after company formation)
Appointment Duration5 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameMr Antonio Belloni
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed08 November 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleGroup Managing Director
Country of ResidenceItaly
Correspondence AddressLvmh 22 Avenue Montaigne
75008 Paris
France
Director NameMr Jean-Jacques Guiony
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed08 November 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameMr Divesh Kanthylal Makan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCeo And Founding Partner, Iconiq Capital
Country of ResidenceUnited States
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameMs Stella Nina Willis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameMr Alasdhair James Stewart Willis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Olaf Street
London
W11 4BE

Location

Registered Address3 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

7 October 2019Delivered on: 8 October 2019
Persons entitled: Natixis as Security Agent

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 8 October 2019
Persons entitled: Natixis as Security Agent

Classification: A registered charge
Outstanding

Filing History

11 January 2021Group of companies' accounts made up to 31 December 2019 (62 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
26 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 102
(4 pages)
22 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 November 2019Memorandum and Articles of Association (32 pages)
18 November 2019Change of details for Ms Stella Nina Willis as a person with significant control on 8 November 2019 (2 pages)
18 November 2019Notification of Lvmh Moët Hennessy Louis Vuitton Se as a person with significant control on 8 November 2019 (2 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 November 2019Appointment of Mr Jean-Jacques Guiony as a director on 8 November 2019 (2 pages)
12 November 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 November 2019Appointment of Mr Antonio Belloni as a director on 8 November 2019 (2 pages)
8 October 2019Registration of charge 112184310002, created on 7 October 2019 (18 pages)
8 October 2019Registration of charge 112184310001, created on 7 October 2019 (19 pages)
12 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 70
(3 pages)
26 June 2019Director's details changed for Ms Helen Newman on 25 June 2019 (2 pages)
11 March 2019Appointment of Ms Stella Nina Willis as a director on 8 March 2019 (2 pages)
11 March 2019Notification of Stella Nina Willis as a person with significant control on 8 March 2019 (2 pages)
11 March 2019Cessation of Stella Nina Willis as a person with significant control on 8 March 2019 (1 page)
11 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Stella Nina Willis as a director on 6 March 2019 (1 page)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
(32 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
(32 pages)