Company NameAnckmor Gas & Oil Supply Llp
Company StatusActive
Company NumberOC386475
CategoryLimited Liability Partnership
Incorporation Date8 July 2013(10 years, 9 months ago)
Previous NameAnckmor Gaz & Oil Supply Llp

Directors

LLP Designated Member NameMr Mykola Reshetov
Date of BirthJanuary 1956 (Born 68 years ago)
StatusCurrent
Appointed03 November 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Fisherton Street Flat 73, 3 Fisherton Street
London
NW8 8FS
LLP Member NameAzure Gulf Trading Dmcc (Corporation)
StatusCurrent
Appointed31 December 2023(10 years, 5 months after company formation)
Appointment Duration4 months
Correspondence AddressGold Crest Executive Unit 1810, Gold Crest Executi
Jumeirah Lakes Towers
Dubai
United Arab Emirates
LLP Designated Member NameMr Willem Schalk Van Heerden
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address86-90 Paul Street
London
EC2A 4NE
LLP Designated Member NameConcord Group Ltd. (Corporation)
StatusResigned
Appointed08 July 2013(same day as company formation)
Correspondence AddressWithfield Tower Third Floor
4792 Coney Drive
Belize City
N/A

Location

Registered Address3 Fisherton Street
Flat 73, 3 Fisherton Street
London
NW8 8FS
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£66,880,585
Gross Profit£1,363,589
Net Worth£632,645
Cash£1,996
Current Liabilities£3,244,275

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

20 May 2014Delivered on: 22 May 2014
Persons entitled: Sberbank (Switzerland) Ag

Classification: A registered charge
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street First Floor London W1W 7LT on 2 December 2019 (1 page)
16 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2018Company name changed anckmor gaz & oil supply LLP\certificate issued on 18/09/18
  • LLNM01 ‐ Change of name notice
(3 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (8 pages)
13 October 2016Full accounts made up to 31 December 2015 (8 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 8 July 2015 (3 pages)
10 July 2015Annual return made up to 8 July 2015 (3 pages)
10 July 2015Annual return made up to 8 July 2015 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 August 2014Annual return made up to 8 July 2014 (3 pages)
1 August 2014Annual return made up to 8 July 2014 (3 pages)
1 August 2014Annual return made up to 8 July 2014 (3 pages)
22 May 2014Registration of charge 3864750001 (23 pages)
22 May 2014Registration of charge 3864750001 (23 pages)
8 July 2013Incorporation of a limited liability partnership (5 pages)
8 July 2013Incorporation of a limited liability partnership (5 pages)