ANATUNE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 03116801
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Registered office address changed from 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 4 October 2016. The most likely internet sites of ANATUNE LIMITED are www.anatune.co.uk, and www.anatune.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Anatune Limited is a Private Limited Company. The company registration number is 03116801. Anatune Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Anatune Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . PERKINS, Raymond John is a Director of the company. Secretary PERKINS, Anna has been resigned. Secretary PERKINS, Martin Bjorn Axel has been resigned. Secretary PERKINS, Stig Christian George has been resigned. Secretary WILSON, Rodney has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director EGMOND, Wil Van Egmoni has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
PERKINS, Raymond John
Appointed Date: 20 October 1995
70 years old

Resigned Directors

Secretary
PERKINS, Anna
Resigned: 01 October 2004
Appointed Date: 01 October 2001

Secretary
PERKINS, Martin Bjorn Axel
Resigned: 01 December 2013
Appointed Date: 14 January 2009

Secretary
PERKINS, Stig Christian George
Resigned: 14 January 2009
Appointed Date: 01 October 2004

Secretary
WILSON, Rodney
Resigned: 01 October 2001
Appointed Date: 20 October 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
EGMOND, Wil Van Egmoni
Resigned: 31 August 2001
Appointed Date: 20 October 1995
30 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mrs Morna Perkins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond John Perkins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANATUNE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 17 December 2016 with updates
04 Oct 2016
Registered office address changed from 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 4 October 2016
24 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 31,124

12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 84 more events
13 Nov 1995
Secretary resigned
13 Nov 1995
New secretary appointed
13 Nov 1995
New director appointed
13 Nov 1995
New director appointed
20 Oct 1995
Incorporation

ANATUNE LIMITED Charges

24 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Rent deposit deed
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Stephen Leonard Gough
Description: The landlord acknowledges receipt of the deposit from the…
1 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Stephen Leonard Gough
Description: The deposit account containing the sum of £6,600.00 or…
7 March 2005
Rent deposit deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Stephen Leonard Gough
Description: The deposit account containing the sum of £3,375.00 or…
18 December 1998
Rental deposit
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Stephen Leonard Gough
Description: The tenant charges its interest in the deposit being £3,373.

Similar Companies

ANATTIC LTD ANATULYA MEZZE LTD ANATURE LTD ANATUREL POWER LIMITED ANATWINE LIMITED ANAUEL LLP ANAUELBUNMI LIMITED