ANTYCIP SIMULATION LIMITED
BICESTER NEKKO STUDIOS LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 6QB
Company number 06027721
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of ANTYCIP SIMULATION LIMITED are www.antycipsimulation.co.uk, and www.antycip-simulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antycip Simulation Limited is a Private Limited Company. The company registration number is 06027721. Antycip Simulation Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Antycip Simulation Limited is 2 Minton Place Victoria Road Bicester Oxfordshire Ox26 6qb. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. CHAN, Hua Tek is a Director of the company. GOH, Eng Choon is a Director of the company. LIM, Beng Leng is a Director of the company. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Director CHAN, Eric Meng Koo has been resigned. Director CHUA, Woo has been resigned. Director DUQUESNE, Jean Luc has been resigned. Director FOO, Jeremy Say Huat has been resigned. Director FRENCH, Rodger Ernest Arthur has been resigned. Director HUAT, Jeremy Foo Say has been resigned. Director PRONIER, Michael has been resigned. Director TAN, Yong Seng has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 05 April 2011

Director
CHAN, Hua Tek
Appointed Date: 01 January 2014
65 years old

Director
GOH, Eng Choon
Appointed Date: 01 December 2014
61 years old

Director
LIM, Beng Leng
Appointed Date: 25 November 2014
61 years old

Resigned Directors

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 05 April 2011
Appointed Date: 13 December 2006

Director
CHAN, Eric Meng Koo
Resigned: 01 October 2010
Appointed Date: 19 March 2008
66 years old

Director
CHUA, Woo
Resigned: 31 August 2010
Appointed Date: 19 March 2008
70 years old

Director
DUQUESNE, Jean Luc
Resigned: 01 March 2009
Appointed Date: 19 March 2008
73 years old

Director
FOO, Jeremy Say Huat
Resigned: 04 August 2014
Appointed Date: 31 August 2010
62 years old

Director
FRENCH, Rodger Ernest Arthur
Resigned: 19 March 2008
Appointed Date: 13 December 2006
68 years old

Director
HUAT, Jeremy Foo Say
Resigned: 31 August 2010
Appointed Date: 31 August 2010
62 years old

Director
PRONIER, Michael
Resigned: 19 March 2008
Appointed Date: 22 January 2008
64 years old

Director
TAN, Yong Seng
Resigned: 01 December 2014
Appointed Date: 01 October 2010
63 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Persons With Significant Control

Mr Hua Tek Chan
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Eng Choon Goh
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Beng Leng Lim
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

ANTYCIP SIMULATION LIMITED Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

16 Jun 2015
Full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 47 more events
29 Apr 2007
New director appointed
29 Apr 2007
New secretary appointed
29 Apr 2007
Secretary resigned
29 Apr 2007
Director resigned
13 Dec 2006
Incorporation

ANTYCIP SIMULATION LIMITED Charges

20 April 2010
Rent deposit deed
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Charles Peter John Brown and Caroline Jane Brown
Description: £16,250.00 see image for full details.