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

ANSBACHER UK GROUP LIMITED

2nd Floor 168 Shoreditch High Street, 168 SHOREDITCH HIGH STREET, London, E1 6RA,
Company Registration Number
05120721
Private Limited Company
Active

Company Overview

About Ansbacher Uk Group Ltd
ANSBACHER UK GROUP LIMITED was founded on 2004-05-06 and has its registered office in London. The organisation's status is listed as "Active". Ansbacher Uk Group 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 UK GROUP LIMITED
 
Legal Registered Office
2nd Floor 168 Shoreditch High Street
168 SHOREDITCH HIGH STREET
London
E1 6RA
Other companies in EC1Y
 
Previous Names
DECKBOOK LIMITED16/11/2004
Filing Information
Company Number 05120721
Company ID Number 05120721
Date formed 2004-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-28
Return next due 2024-04-11
Type of accounts FULL
Last Datalog update: 2024-04-25 02:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSBACHER UK GROUP 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.

Company Officers of ANSBACHER UK GROUP 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
GAVIN FOX
Director 2012-08-10 2018-05-25
SIMON WALKER
Director 2013-01-22 2015-11-25
ANTHONY TREW
Director 2004-11-09 2013-01-22
MARTIN CHARLES SAY
Director 2011-07-08 2012-08-10
JOHN BARRINGTON RAWLINGS
Director 2004-11-09 2011-07-08
ALI AL KUWARI
Director 2004-11-09 2011-05-31
WILLIAM RICHARD SIMMS
Company Secretary 2008-03-26 2009-05-15
HUGH HARRISON TITCOMB
Director 2004-11-09 2009-03-19
PAUL MARTIN FORSTER
Company Secretary 2004-11-09 2008-03-07
BRADLEY DALE ERICKSON
Director 2004-11-09 2007-04-05
PAUL MARTIN FORSTER
Director 2007-04-05 2007-04-05
RICHARD SPILG
Director 2004-11-09 2005-11-25
ALI SHAREEF AL EMADI
Director 2004-11-09 2005-09-29
KEITH WARDEN
Director 2004-11-09 2005-04-20
ABHAYA JAIN
Director 2004-11-09 2005-04-07
VINCENT LIDDIARD COOK
Company Secretary 2004-06-14 2004-11-09
SAEED AL MISNAD
Director 2004-06-14 2004-11-09
VINCENT LIDDIARD COOK
Director 2004-06-14 2004-11-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-06 2004-06-14
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-06 2004-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HENRY BELL ANSBACHER & CO LIMITED Director 2018-05-25 CURRENT 1966-09-19 Active
GEORGE HENRY BELL ANSBACHER & CO LIMITED Director 2018-05-25 CURRENT 1966-09-19 Active
GEORGE HENRY BELL ANSBACHER & CO LIMITED Director 2018-05-25 CURRENT 1966-09-19 Active
GEORGE HENRY BELL ANSBACHER & CO LIMITED Director 2018-05-25 CURRENT 1966-09-19 Active
PAUL HAMILTON MASON ANSBACHER & CO LIMITED Director 2017-06-01 CURRENT 1966-09-19 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
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED MR PAUL MCDONAGH
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-08-18DISS40Compulsory strike-off action has been discontinued
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON MASON
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
2021-02-23CH01Director's details changed for Mr George Henry Bell on 2021-02-23
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY BELL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-27AUDAUDITOR'S RESIGNATION
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FOX
2018-08-03AP01DIRECTOR APPOINTED MR GEORGE HENRY BELL
2018-07-03AP01DIRECTOR APPOINTED MR GEORGE HENRY BELL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FOX
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR PAUL HAMILTON MASON
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 32691613
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM C/O Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 32691613
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 32691613
2016-05-20AR0106/05/16 FULL LIST
2016-05-20AR0106/05/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 32691613
2015-05-12AR0106/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 32691613
2014-05-20AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-08MISCSection 519
2014-02-03MISCSection 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0106/05/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR SIMON WALKER
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREW
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17RES13COMPANY BUSINESS 08/08/2012
2012-09-11AP01DIRECTOR APPOINTED MR GAVIN FOX
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAY
2012-06-08AR0106/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TREW / 05/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SAY / 05/05/2012
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM TWO LONDON BRIDGE LONDON SE1 9RA
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28AP01DIRECTOR APPOINTED MR MARTIN CHARLES SAY
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWLINGS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALI AL KUWARI
2011-05-06AR0106/05/11 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0106/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI AL KUWARI / 06/05/2010
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SIMMS
2009-06-16363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR HUGH TITCOMB
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-04-14288aSECRETARY APPOINTED WILLIAM RICHARD SIMMS
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY PAUL FORSTER
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288bDIRECTOR RESIGNED
2007-06-01363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-06288bDIRECTOR RESIGNED
2005-10-07288bDIRECTOR RESIGNED
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-24363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288bDIRECTOR RESIGNED
2005-02-28CERT15REDUCTION OF ISSUED CAPITAL
2005-02-28RES06REDUCE ISSUED CAPITAL 25/01/05
2005-02-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANSBACHER UK GROUP 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 UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANSBACHER UK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 UK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANSBACHER UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANSBACHER UK GROUP LIMITED
Trademarks
We have not found any records of ANSBACHER UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSBACHER UK GROUP 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 (70100 - Activities of head offices) as ANSBACHER UK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANSBACHER UK GROUP 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 UK GROUP 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 UK GROUP 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.