ANSCO UK FINANCE CO. LTD
LONDON

Hellopages » Greater London » Greenwich » SE10 0DX

Company number 05702551
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address THE O2, PENINSULA SQUARE, LONDON, SE10 0DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of ANSCO UK FINANCE CO. LTD are www.anscoukfinanceco.co.uk, and www.ansco-uk-finance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Barbican Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 5.4 miles; to Bickley Rail Station is 7.2 miles; to Bowes Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansco Uk Finance Co Ltd is a Private Limited Company. The company registration number is 05702551. Ansco Uk Finance Co Ltd has been working since 08 February 2006. The present status of the company is Active. The registered address of Ansco Uk Finance Co Ltd is The O2 Peninsula Square London Se10 0dx. . KANGIS, Christopher is a Secretary of the company. WOOD, Alistair Hardy is a Secretary of the company. HILL, Alexander James is a Director of the company. MCGUIGAN, Sarah Catherine is a Director of the company. MISERENDINO, Thomas is a Director of the company. REEVE, Paul is a Director of the company. Secretary IANKOV, Svetlozar has been resigned. Secretary KORAVOS, Jessica has been resigned. Secretary MCGUIGAN, Sarah Catherine has been resigned. Secretary PATEL, Nilam has been resigned. Director BLACKMUM, Scott has been resigned. Director BROOKS, Sarah Mary has been resigned. Director CAMPBELL, David has been resigned. Director DONNELLY, Mark Stephen has been resigned. Director HARRIES, Paul Ronayne has been resigned. Director KIRWAN-TAYLOR, Kristin has been resigned. Director KORAVOS, Jessica Lorien has been resigned. Director LEIWEKE, Timothy has been resigned. Director MARCIANO, Joseph James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KANGIS, Christopher
Appointed Date: 16 March 2012

Secretary
WOOD, Alistair Hardy
Appointed Date: 19 October 2007

Director
HILL, Alexander James
Appointed Date: 01 March 2008
53 years old

Director
MCGUIGAN, Sarah Catherine
Appointed Date: 04 March 2011
51 years old

Director
MISERENDINO, Thomas
Appointed Date: 07 February 2014
75 years old

Director
REEVE, Paul
Appointed Date: 17 December 2013
45 years old

Resigned Directors

Secretary
IANKOV, Svetlozar
Resigned: 10 February 2006
Appointed Date: 08 February 2006

Secretary
KORAVOS, Jessica
Resigned: 31 August 2006
Appointed Date: 23 February 2006

Secretary
MCGUIGAN, Sarah Catherine
Resigned: 16 March 2012
Appointed Date: 31 August 2006

Secretary
PATEL, Nilam
Resigned: 31 August 2006
Appointed Date: 10 February 2006

Director
BLACKMUM, Scott
Resigned: 31 August 2006
Appointed Date: 10 February 2006
68 years old

Director
BROOKS, Sarah Mary
Resigned: 17 May 2013
Appointed Date: 16 March 2012
45 years old

Director
CAMPBELL, David
Resigned: 15 February 2011
Appointed Date: 23 February 2006
66 years old

Director
DONNELLY, Mark Stephen
Resigned: 03 April 2009
Appointed Date: 07 February 2007
54 years old

Director
HARRIES, Paul Ronayne
Resigned: 31 August 2006
Appointed Date: 10 February 2006
56 years old

Director
KIRWAN-TAYLOR, Kristin
Resigned: 15 February 2006
Appointed Date: 08 February 2006
78 years old

Director
KORAVOS, Jessica Lorien
Resigned: 13 January 2012
Appointed Date: 31 August 2006
54 years old

Director
LEIWEKE, Timothy
Resigned: 03 February 2012
Appointed Date: 10 February 2006
68 years old

Director
MARCIANO, Joseph James
Resigned: 09 July 2014
Appointed Date: 16 March 2012
71 years old

Persons With Significant Control

Ansco Finance 2011 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANSCO UK FINANCE CO. LTD Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

12 May 2015
Full accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 63 more events
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
20 Feb 2006
New secretary appointed
08 Feb 2006
Incorporation

ANSCO UK FINANCE CO. LTD Charges

14 July 2011
Debenture
Delivered: 21 July 2011
Status: Satisfied on 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent
Description: Fixed and floating charge over the undertaking and all…
9 March 2006
Pledge and security agreement
Delivered: 21 March 2006
Status: Satisfied on 13 August 2014
Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent')
Description: All the right title and interest in, to and under all…
9 March 2006
Share pledge
Delivered: 21 March 2006
Status: Satisfied on 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent')
Description: All securities, meaning all of the present and future right…
9 March 2006
Debenture
Delivered: 21 March 2006
Status: Satisfied on 7 January 2012
Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent)
Description: The arena at the O2, greenwich peninsula london TGL258816…