ANAPTYXI SME I PLC
LONDON SHAWLPLACE PLC

Hellopages » City of London » City of London » EC2R 7AF

Company number 06442589
Status Active
Incorporation Date 3 December 2007
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Mark Howard Filer as a director on 7 April 2017 This document is being processed and will be available in 5 days. ; Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of ANAPTYXI SME I PLC are www.anaptyxismei.co.uk, and www.anaptyxi-sme-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anaptyxi Sme I Plc is a Public Limited Company. The company registration number is 06442589. Anaptyxi Sme I Plc has been working since 03 December 2007. The present status of the company is Active. The registered address of Anaptyxi Sme I Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. WYNNE, Daniel Jonathan is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director FILER, Mark Howard has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MASSON, Sunil has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 06 June 2008

Director
CLARKE-WHELAN, Mignon
Appointed Date: 07 January 2013
54 years old

Director
WYNNE, Daniel Jonathan
Appointed Date: 20 March 2017
55 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 06 June 2008

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 June 2008
Appointed Date: 03 December 2007

Director
FILER, Mark Howard
Resigned: 07 April 2017
Appointed Date: 06 June 2008
58 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 06 June 2008
Appointed Date: 03 December 2007
55 years old

Director
MASSON, Sunil
Resigned: 07 January 2013
Appointed Date: 06 June 2008
53 years old

Director
PUDGE, David John
Resigned: 06 June 2008
Appointed Date: 03 December 2007
60 years old

Persons With Significant Control

Anaptyxi Sme I Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANAPTYXI SME I PLC Events

25 Apr 2017
Termination of appointment of Mark Howard Filer as a director on 7 April 2017
This document is being processed and will be available in 5 days.

18 Apr 2017
Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
08 Jun 2016
Full accounts made up to 31 December 2015
...
... and 32 more events
09 Jun 2008
Appointment terminated director adrian levy
09 Jun 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

09 Jun 2008
Appointment terminated secretary clifford chance secretaries LIMITED
06 Jun 2008
Company name changed shawlplace PLC\certificate issued on 06/06/08
03 Dec 2007
Incorporation

ANAPTYXI SME I PLC Charges

7 July 2008
Security deed
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited as Trustee
Description: First fixed charge and assigned absolutely the benefit of…