ANKA ACQUISITION LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2DY

Company number 06690143
Status Active
Incorporation Date 5 September 2008
Company Type Private Limited Company
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Termination of appointment of Scott Springett as a director on 3 November 2016. The most likely internet sites of ANKA ACQUISITION LIMITED are www.ankaacquisition.co.uk, and www.anka-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Anka Acquisition Limited is a Private Limited Company. The company registration number is 06690143. Anka Acquisition Limited has been working since 05 September 2008. The present status of the company is Active. The registered address of Anka Acquisition Limited is 21 Holborn Viaduct London Ec1a 2dy. . SISEC LIMITED is a Secretary of the company. JACQZ, Maxime Jean Pierre is a Director of the company. MEISSNER, Hans Rupprecht Wilhelm is a Director of the company. Director SPRINGETT, Scott has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SISEC LIMITED
Appointed Date: 05 September 2008

Director
JACQZ, Maxime Jean Pierre
Appointed Date: 10 September 2008
46 years old

Director
MEISSNER, Hans Rupprecht Wilhelm
Appointed Date: 05 September 2008
71 years old

Resigned Directors

Director
SPRINGETT, Scott
Resigned: 03 November 2016
Appointed Date: 05 September 2008
57 years old

Director
LOVITING LIMITED
Resigned: 05 September 2008
Appointed Date: 05 September 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 05 September 2008
Appointed Date: 05 September 2008

Persons With Significant Control

Anka Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANKA ACQUISITION LIMITED Events

01 Dec 2016
Satisfaction of charge 2 in full
01 Dec 2016
Satisfaction of charge 1 in full
09 Nov 2016
Termination of appointment of Scott Springett as a director on 3 November 2016
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 26 more events
10 Sep 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Sep 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
10 Sep 2008
Appointment terminated director serjeants' inn nominees LIMITED
10 Sep 2008
Appointment terminated director loviting LIMITED
05 Sep 2008
Incorporation

ANKA ACQUISITION LIMITED Charges

26 October 2015
Charge code 0669 0143 0004
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 October 2015
Charge code 0669 0143 0003
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 October 2008
Irish law debenture
Delivered: 21 October 2008
Status: Satisfied on 1 December 2016
Persons entitled: Hsh Nordbank Ag in Its Capacity as Security Trustee
Description: The land particulars of which are specified in the…
5 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 1 December 2016
Persons entitled: Hsh Nordbank Ag in Its Capacity as Security Trustee
Description: Fixed and floating charge over all land, equipment…