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

ANANAS ANAM UK LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
08368141
Private Limited Company
Active

Company Overview

About Ananas Anam Uk Ltd
ANANAS ANAM UK LIMITED was founded on 2013-01-21 and has its registered office in London. The organisation's status is listed as "Active". Ananas Anam Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANANAS ANAM UK LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in CB1
 
Filing Information
Company Number 08368141
Company ID Number 08368141
Date formed 2013-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB206216349  
Last Datalog update: 2024-03-07 02:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANANAS ANAM UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 ANANAS ANAM UK LIMITED

Current Directors
Officer Role Date Appointed
BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER
Company Secretary 2015-03-25
CARMEN ALVAREZ ALONSO HIJOSA
Director 2013-01-21
MELANIE BROYE-ENGELKES
Director 2018-04-24
BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER
Director 2013-09-12
XIAOSHENG LU
Director 2017-02-01
LISA NOELLE SMITH
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PADRAIC JOSEPH O'CONNOR
Director 2015-12-14 2018-05-10
MICHAEL REDWOOD
Director 2014-02-10 2015-12-14
ANTONI VILADEVALL-I-MIR
Director 2014-03-12 2015-10-21
CARMEN ALVAREZ ALONSO HIJOSA
Company Secretary 2013-01-21 2015-03-25
MICHAEL LEVENSTEIN
Director 2013-01-21 2014-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER ARCADE ADVISORY LTD. Director 2012-10-22 CURRENT 2012-10-22 Active
BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER REDCLIFFE CLOSE (OLD BROMPTON ROAD) MANAGEMENT LIMITED Director 2012-04-18 CURRENT 1976-06-18 Active
LISA NOELLE SMITH KRAYDEL LIMITED Director 2016-10-14 CURRENT 2016-06-06 Liquidation
LISA NOELLE SMITH DR L X SMITH LIMITED Director 2015-11-30 CURRENT 2015-11-30 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
2024-02-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 083681410005
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083681410004
2023-10-05DIRECTOR APPOINTED MR MANEL ECHEVARRIA TALAYERO
2023-04-0323/02/23 STATEMENT OF CAPITAL GBP 550.2
2023-04-0323/02/23 STATEMENT OF CAPITAL GBP 550.2
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MELANIE BROYE-ENGELKES
2023-02-10Director's details changed for Mr Bruno Olivier Gwenael Marie Huon De Penanster on 2022-05-01
2023-02-10CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25SH0103/10/22 STATEMENT OF CAPITAL GBP 539
2022-10-18CH01Director's details changed for Mr Bruno Olivier Gwenael Marie Huon De Penanster on 2022-10-13
2022-10-18CH03SECRETARY'S DETAILS CHNAGED FOR BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER on 2022-10-13
2022-09-12Memorandum articles filed
2022-09-12MEM/ARTSARTICLES OF ASSOCIATION
2022-09-09DIRECTOR APPOINTED MR JEROME FABRE
2022-09-09AP01DIRECTOR APPOINTED MR JEROME FABRE
2022-09-08DIRECTOR APPOINTED MATTHIEU ANTOINE HENRY BAUMGARTNER
2022-09-08DIRECTOR APPOINTED BRIAC PINAULT
2022-09-08AP01DIRECTOR APPOINTED MATTHIEU ANTOINE HENRY BAUMGARTNER
2022-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 04/07/2022
  • Resolution of adoption of Articles of Association
2022-08-11SH08Change of share class name or designation
2022-08-10SH0104/07/22 STATEMENT OF CAPITAL GBP 499.8
2022-08-09SH0104/07/22 STATEMENT OF CAPITAL GBP 527.2
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-21CH01Director's details changed for Mr Bruno Olivier Gwenael Marie Huon De Penanster on 2022-01-30
2021-09-22CH01Director's details changed for Dr Christian Kurtzke on 2021-09-21
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083681410003
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083681410004
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-01-13RES01ADOPT ARTICLES 13/01/21
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA NOELLE SMITH
2020-06-02AP01DIRECTOR APPOINTED DR CHRISTIAN KURTZKE
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-30AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Somerset House South Wing Strand London WC2R 1LA
2020-01-29PSC08Notification of a person with significant control statement
2020-01-29PSC07CESSATION OF CARMEN ALVAREZ ALONSO HIJOSA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29CH01Director's details changed for Mr Bruno Olivier Gwenael Marie Huon De Penanster on 2020-01-01
2019-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-12SH0114/10/19 STATEMENT OF CAPITAL GBP 410.40
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083681410001
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083681410001
2019-10-27AP01DIRECTOR APPOINTED ESTELLE DELPHINE MARIE-ELEONORE DUPUY
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083681410002
2019-04-12SH0122/03/19 STATEMENT OF CAPITAL GBP 373.70
2019-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-11-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10SH0110/08/18 STATEMENT OF CAPITAL GBP 323.40
2018-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 26 Red Lion Square London WC1R 4AG
2018-06-22AP01DIRECTOR APPOINTED MELANIE BROYE-ENGELKES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC JOSEPH O'CONNOR
2018-02-26AD04Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 248.6
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-02-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 248.6
2018-02-07SH0104/12/17 STATEMENT OF CAPITAL GBP 248.6
2017-10-12PSC09Withdrawal of a person with significant control statement on 2017-10-12
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN ALVAREZ ALONSO HIJOSA
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 246.6
2017-05-28SH0126/04/17 STATEMENT OF CAPITAL GBP 246.60
2017-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-03-29AP01DIRECTOR APPOINTED MR XIAOSHENG LU
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 206
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-18SH0101/08/16 STATEMENT OF CAPITAL GBP 206.00
2017-01-17SH0101/08/16 STATEMENT OF CAPITAL GBP 206.00
2017-01-17RES13PAYING UP IN FULL OF 112 ORD SHARES OF £0.01 01/08/2016
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17RES12VARYING SHARE RIGHTS AND NAMES
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-06AA31/01/16 TOTAL EXEMPTION SMALL
2016-05-17AP01DIRECTOR APPOINTED MR PADRAIC O'CONNOR
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDWOOD
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 194.8
2016-04-28SH0131/03/16 STATEMENT OF CAPITAL GBP 194.80
2016-04-28SH0131/03/16 STATEMENT OF CAPITAL GBP 175.5
2016-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 170.5
2016-01-27AR0121/01/16 FULL LIST
2016-01-27TM02APPOINTMENT TERMINATED, SECRETARY CARMEN ALVAREZ ALONSO HIJOSA
2016-01-27AP03SECRETARY APPOINTED BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER
2015-12-03AA31/01/15 TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED DR LISA NOELLE SMITH
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM SUITE 42 23 KING STREET CAMBRIDGE CB1 1AH
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI VILADEVALL-I-MIR
2015-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-18RES01ADOPT ARTICLES 19/12/2014
2015-03-18SH0119/12/14 STATEMENT OF CAPITAL GBP 170.5
2015-02-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2015-02-13AD02SAIL ADDRESS CREATED
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 170.5
2015-02-13AR0121/01/15 FULL LIST
2014-10-27AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-21AP01DIRECTOR APPOINTED ANTONI VILADEVALL-I-MIR
2014-10-17AP01DIRECTOR APPOINTED MICHAEL REDWOOD
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVENSTEIN
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 144.3
2014-02-13AR0121/01/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER / 12/09/2013
2014-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-12SH0119/07/13 STATEMENT OF CAPITAL GBP 144.30
2014-02-07AP01DIRECTOR APPOINTED BRUNO OLIVIER GWENAEL MARIE HUON DE PENANSTER
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083681410001
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN ALVAREZ ALONZO HIJOSA / 21/01/2013
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / CARMEN ALVAREZ ALONZO HIJOSA / 21/01/2013
2013-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANANAS ANAM UK 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 ANANAS ANAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding ROYAL COLLEGE OF ART
Filed Financial Reports
Annual Accounts
2014-01-31

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 ANANAS ANAM UK LIMITED

Intangible Assets
Patents
We have not found any records of ANANAS ANAM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANANAS ANAM UK LIMITED
Trademarks
We have not found any records of ANANAS ANAM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANANAS ANAM UK 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 (13990 - Manufacture of other textiles n.e.c.) as ANANAS ANAM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANANAS ANAM UK 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 ANANAS ANAM UK 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 ANANAS ANAM UK 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.