Active
Company Information for ANPORA UK LIMITED
ASPEN HOUSE, 25 DOVER STREET, LONDON, W1S 4LX,
|
Company Registration Number
11198286
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANPORA UK LIMITED | ||
Legal Registered Office | ||
ASPEN HOUSE 25 DOVER STREET LONDON W1S 4LX | ||
Previous Names | ||
|
Company Number | 11198286 | |
---|---|---|
Company ID Number | 11198286 | |
Date formed | 2018-02-09 | |
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 | ||
Return next due | 09/03/2019 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 03:24:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RYSAFFE SECRETARIES |
||
PRAXEDES GARCIA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON FOUNTAIN COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
WORLD KITE LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
GLENLORA LIMITED | Company Secretary | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
LACROIX PROPERTIES LIMITED | Company Secretary | 2017-06-06 | CURRENT | 2014-01-22 | Active | |
COLIBRI HOLDINGS LTD | Company Secretary | 2017-06-01 | CURRENT | 2015-08-20 | Active | |
STONE'D RECORDS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2010-05-28 | Active | |
TOTAL WORLD TOUR LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2014-05-16 | Active | |
JOSS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2002-08-08 | Active | |
JOSS ROW TOURING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
JOSS PUBLISHING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
TOPHAM FAMILY INVESTMENTS LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1998-07-09 | Active | |
AMBLECROFT LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1988-07-19 | Active | |
VINE FARM (MORCOTT) LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1965-11-04 | Active | |
R.H.TOPHAM & SONS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1960-09-06 | Active | |
PINK FLOYD (1987) LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1987-02-25 | Active | |
PINK FLOYD MUSIC LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1972-11-01 | Active | |
PINK FLOYD MUSIC PUBLISHERS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1973-05-23 | Active | |
EVANS RANDALL (HOLDINGS) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
SARA LUCY ADAMS | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
CAFE CALABRIA LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
EVANS RANDALL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1998-11-24 | Active - Proposal to Strike off | |
EVANS RANDALL LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1993-05-20 | Active - Proposal to Strike off | |
MOLD REAL ESTATE ENTERPRISES LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
OMESHORN CAPITAL LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2017-02-28 | |
BEST OF HIGHLAND GAME LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-08-15 | Active | |
PORTINFER LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2017-01-24 | |
PROJECT FORTY FOUR LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
BOB MARTIN (UK) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2002-02-25 | In Administration/Administrative Receiver | |
MARTIN & MARTIN | Company Secretary | 2014-02-24 | CURRENT | 1941-04-01 | Active - Proposal to Strike off | |
MARTIN & MARTIN EXPORT LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1969-07-25 | Liquidation | |
BOB MARTIN EUROPE LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1981-05-20 | Active - Proposal to Strike off | |
MARTIN & MARTIN HOLDINGS | Company Secretary | 2014-02-24 | CURRENT | 1933-03-14 | Active | |
MARTIN AND MARTIN INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1978-03-02 | Active - Proposal to Strike off | |
PESTROY CHEMICALS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
BOB MARTIN COMPANY(THE) | Company Secretary | 2014-02-24 | CURRENT | 1924-04-28 | Active - Proposal to Strike off | |
CAPERNS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
THE DUDGEON ESTATE NOMINEE COMPANY LTD | Company Secretary | 2013-11-27 | CURRENT | 2009-09-29 | Active | |
MAWR ENERGY LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
LIONSTONE CAPITAL (UK) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 2004-11-15 | Dissolved 2015-12-22 | |
JOHN BOWES & COMPANY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
HCH CAPITAL SERVICES (UK) LTD | Company Secretary | 2012-11-20 | CURRENT | 2001-11-07 | Dissolved 2016-04-19 | |
SAFFERY FINANCIAL SERVICES LIMITED | Company Secretary | 2012-03-31 | CURRENT | 1987-03-23 | Active | |
THE MEDLAR RESTAURANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-12-07 | Active | |
1304 MARINETTE ROAD LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
STRATHMORE ESTATES (HOLDING) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1954-05-29 | Active | |
INTERNATIONAL STRUCTURES LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2008-03-04 | Dissolved 2017-07-11 | |
STRATHMORE ESTATES DEVELOPMENT LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2004-04-09 | Active | |
AVIATION INVEST HOLDING (UK) LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
LANGOLD FINANCE (UK) LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2002-01-17 | Active | |
EATON PLANNING LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2006-06-22 | Active | |
NANOTECHNOLOGY INDUSTRIES ASSOCIATION | Company Secretary | 2010-12-01 | CURRENT | 2008-03-03 | Active | |
FINEBRAND LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
AKTIS GALLERY (UK) LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2009-08-26 | Active | |
SAFFERY TRUSTEES (UK) LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-04-08 | Active | |
CHEECH AND CHEECH LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2007-08-10 | Dissolved 2015-07-21 | |
MELTCROX LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
TECHNI-DRI LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1998-01-02 | Active | |
APEX PROPERTY CARE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1985-03-11 | Active | |
K.M. HARKINS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1991-01-15 | Active | |
CENTER EUROPEAN STRATEGY LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1989-11-08 | Dissolved 2013-08-22 | |
SAFFERY CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
METALLURGICAL PRODUCTS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
PETROLEUM TRADING LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
ESPERITUS CONSULTING LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
MICHLIN LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
FHC ART LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
PACOL LIMITED | Company Secretary | 2007-03-22 | CURRENT | 1996-02-27 | Dissolved 2014-04-01 | |
NETLETTER LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2005-01-24 | Liquidation | |
FRANKOPAN RIBNIK LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2002-07-05 | Active | |
BLACK BEAR PRODUCTIONS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 1998-10-13 | Dissolved 2016-09-27 | |
ANNGATE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2015-03-03 | |
SPRINGFIELD POLO LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
MANAGEMENT STRATEGY LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Dissolved 2017-08-08 | |
MEDICAL DIAGNOSTIC SYSTEMS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
LAVINIA UK LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
ST AMANT LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
CHAHAT LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
DRUMLAMFORD NURSERIES LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Active | |
GRAHAM BUDD AUCTIONS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
GAMBRO HOSPAL LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1971-08-24 | Dissolved 2013-09-03 | |
DIAVERUM HOLDING UK LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1978-06-12 | Active | |
INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1971-03-30 | Active | |
TELIGENT LIMITED | Company Secretary | 2003-12-31 | CURRENT | 1994-02-01 | Active | |
THE PROPERLY GROUP LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-18 | Dissolved 2014-12-09 | |
AMEET UBEROI LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED STEVEN WILLIAM STONE | ||
Director's details changed for Mr Michael Andre Jose Augier on 2024-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELE CUSTODERO | ||
Director's details changed for Mr Ricardo Junior Portabella Jarosilova on 2023-03-17 | ||
Director's details changed for Mr Ricardo Portabella on 2023-03-17 | ||
APPOINTMENT TERMINATED, DIRECTOR RICARDO PORTABELLA | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111982860001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111982860002 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES | ||
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Andre Jose Augier on 2021-10-01 | |
RES15 | CHANGE OF COMPANY NAME 21/05/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
SH01 | 02/10/20 STATEMENT OF CAPITAL GBP 133815850 | |
PSC04 | Change of details for Mr Ricardo Portabella Peralta as a person with significant control on 2020-10-05 | |
SH01 | 25/08/20 STATEMENT OF CAPITAL GBP 127695850 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Andre Jose Augier on 2019-01-28 | |
AP01 | DIRECTOR APPOINTED MR RICARDO JUNIOR PORTABELLA JAROSILOVA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111982860002 | |
SH01 | 02/07/19 STATEMENT OF CAPITAL GBP 127015850 | |
SH01 | 04/04/19 STATEMENT OF CAPITAL GBP 45465000 | |
SH01 | 13/03/19 STATEMENT OF CAPITAL GBP 36640850 | |
SH01 | 12/02/19 STATEMENT OF CAPITAL GBP 29640850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDRE JOSE AUGIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAXEDES GARCIA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111982860001 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 28525850 | |
SH01 | 23/03/18 STATEMENT OF CAPITAL GBP 28525850 | |
SH01 | 19/03/18 STATEMENT OF CAPITAL GBP 10643850 | |
SH01 | 02/03/18 STATEMENT OF CAPITAL GBP 500000 | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANPORA UK LIMITED are:
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. |