Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANSBACHER & CO LIMITED
Company Information for

ANSBACHER & CO LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
00887900
Private Limited Company
Active

Company Overview

About Ansbacher & Co Ltd
ANSBACHER & CO LIMITED was founded on 1966-09-19 and has its registered office in London. The organisation's status is listed as "Active". Ansbacher & Co Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANSBACHER & CO LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Filing Information
Company Number 00887900
Company ID Number 00887900
Date formed 1966-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 13:34:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSBACHER & CO LIMITED
The accountancy firm based at this address is BISHOP FLEMING INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANSBACHER & CO LIMITED
The following companies were found which have the same name as ANSBACHER & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ansbacher & Company LLC 700 Kalamath St Suite 201 Denver CO 80204 Voluntarily Dissolved Company formed on the 2010-06-07

Company Officers of ANSBACHER & CO LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HENRY BELL
Director 2018-05-25
GEORGE HENRY BELL
Director 2018-05-25
PAUL HAMILTON MASON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK BISHOP
Company Secretary 2009-04-03 2011-11-04
ALI AHMED AL KUWARI
Director 2004-11-10 2011-05-31
WILLIAM RICHARD SIMMS
Company Secretary 2008-03-09 2009-04-03
YOUSEF MAHMOOD HUSSAIN NAAMA AL NAAMA
Director 2006-08-01 2008-11-19
JEFFREY BRIAN ASSELSTINE
Director 2006-12-22 2008-10-31
ABDULLA ABBAS ALI KAMAL AL-EMADI
Director 2005-11-10 2008-09-03
PAUL MARTIN FORSTER
Company Secretary 1999-07-12 2008-03-09
ROBERT JOHN BATES
Director 2006-11-27 2007-10-26
PAUL ANSELM CRAGG
Director 1992-03-13 2007-04-23
MAZIN MAHMOUD DAOUD AL SHAKARCHI
Director 2005-06-02 2006-07-31
DAVID COWARD
Director 2001-07-02 2005-11-30
ALI SHAREEF AL EMADI
Director 2004-11-10 2005-09-29
MICHAEL PATRICK CHARLES BROGAN
Director 2001-11-06 2004-11-05
DAVID ALUN DEARDS
Director 1995-10-01 2002-07-31
STEWART JOHN CUNNINGHAM DICK
Director 1993-12-06 2001-06-30
MATTHEW MOTAGU GEORGE
Company Secretary 1999-05-28 1999-07-12
CHARLES ALBERT JOHN BELLRINGER
Director 1999-05-07 1999-06-10
HAMISH GRAHAM HERSCHEL RAMSAY
Company Secretary 1997-03-01 1999-05-28
VIVIAN WADE BARTLETT
Director 1992-11-13 1999-03-31
TIMOTHY COFMAN NICORESTI
Director 1996-07-01 1998-07-31
OLIVER RONALD HENRY BAKER
Director 1994-04-18 1997-08-22
PETER JAMES WASTALL
Company Secretary 1992-03-13 1997-03-01
MICHAEL JOHN COBB
Director 1994-07-11 1996-11-21
ROGER WILLIAM DEVLIN
Director 1994-02-07 1996-10-10
DAVID STUART GORDON ADAM
Director 1992-03-13 1995-12-27
JOHN WILLIAM BLACKSTOCK BUTTERWORTH
Director 1993-06-29 1995-08-11
JOHN MARTIN BUTTON
Director 1992-03-13 1993-07-08
GLENN BEVIS OLLESON COOPER
Director 1992-03-13 1993-06-01
ATEF AL-SALEM
Director 1992-03-13 1992-11-13
PETER BALLARD
Director 1992-03-13 1992-11-13
JEAN-DONAT CALMES
Director 1992-03-13 1992-11-13
DOMINIC ANTHONY PAUL CRAWLEY
Director 1992-03-13 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HENRY BELL ANSBACHER UK GROUP LIMITED Director 2018-05-25 CURRENT 2004-05-06 Active
GEORGE HENRY BELL ANSBACHER UK GROUP LIMITED Director 2018-05-25 CURRENT 2004-05-06 Active
GEORGE HENRY BELL ANSBACHER UK GROUP LIMITED Director 2018-05-25 CURRENT 2004-05-06 Active
GEORGE HENRY BELL ANSBACHER UK GROUP LIMITED Director 2018-05-25 CURRENT 2004-05-06 Active
PAUL HAMILTON MASON ANSBACHER UK GROUP LIMITED Director 2017-06-01 CURRENT 2004-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED MR PAUL MCDONAGH
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON MASON
2022-07-20DISS40Compulsory strike-off action has been discontinued
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Third Floor 24 Chiswell Street London EC1Y 4YX
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY BELL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-27AUDAUDITOR'S RESIGNATION
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR GEORGE HENRY BELL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FOX
2018-07-03AP01DIRECTOR APPOINTED MR GEORGE HENRY BELL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FOX
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR PAUL HAMILTON MASON
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1250033
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1250033
2016-04-18AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1250033
2015-04-10AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O REEVES & CO LLP THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM, C/O REEVES & CO LLP, THIRD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09MISCSec 519
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 59000000
2014-03-28AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-03MISCSection 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MR SIMON WALKER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREW
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAY
2012-08-08SH20STATEMENT BY DIRECTORS
2012-08-08RES06REDUCE ISSUED CAPITAL 08/08/2012
2012-08-08CAP-SSSOLVENCY STATEMENT DATED 08/08/12
2012-08-08RES13SHARE PREMIUM CANCELLED 08/08/2012
2012-08-08SH1908/08/12 STATEMENT OF CAPITAL GBP 1250033.00
2012-04-23AR0113/03/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TREW / 08/03/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SAY / 08/03/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FOX / 08/03/2012
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, TWO LONDON BRIDGE, LONDON, SE1 9RA
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWLINGS
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADEL KHASHABI
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALI AL KUWARI
2011-03-22AR0113/03/11 FULL LIST
2010-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0113/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREW / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SAY / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRINGTON RAWLINGS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEL A-AZIZ KHASHABI / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FOX / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI AHMED AL KUWARI / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PATRICK BISHOP / 31/03/2010
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MAYHEW-ARNOLD
2009-06-04288aDIRECTOR APPOINTED MR GAVIN FOX
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SIMMS
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY WILLIAM SIMMS
2009-04-09288aSECRETARY APPOINTED STEPHEN PATRICK BISHOP
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR HUGH TITCOMB
2009-03-24363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ASSELSTINE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR NADER GOODARZI
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR YOUSEF AL NAAMA
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GODIN
2008-09-26288aDIRECTOR APPOINTED ADEL A-AZIZ KHASHABI
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ABDULLA AL-EMADI
2008-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-12288aSECRETARY APPOINTED WILLIAM RICHARD SIMMS
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY PAUL FORSTER
2008-01-17288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to ANSBACHER & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANSBACHER & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2000-07-14 Outstanding NORTHERN ROCK PLC
CHARGE 1994-06-29 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANSBACHER & CO LIMITED

Intangible Assets
Patents
We have not found any records of ANSBACHER & CO LIMITED registering or being granted any patents
Domain Names

ANSBACHER & CO LIMITED owns 1 domain names.

ansbacher.co.uk  

Trademarks
We have not found any records of ANSBACHER & CO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE OF SHARES 7
SECURITY DEED 5
DEBENTURE 3
RENT DEPOSIT DEED 3
LEGAL CHARGE 2
A FIXED CHARGE 1
PREDELIVERY SECURITY ASSIGNMENT 1
MORTGAGE 1
DEED OF COVENANTS IN RESPECT OF M/Y "ABILITY" 1
DEED OF ASSIGNMENT IN RESPECT OF M/Y "ABILITY" 1

We have found 30 mortgage charges which are owed to ANSBACHER & CO LIMITED

Income
Government Income
We have not found government income sources for ANSBACHER & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as ANSBACHER & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANSBACHER & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSBACHER & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANSBACHER & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.