ANGLESEY HOLDINGS LIMITED
QUITSIGN LIMITED

Hellopages » Greater London » Westminster » W1K 4QW

Company number 05009811
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address 26 GROSVENOR STREET, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption full accounts made up to 30 April 2016; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of ANGLESEY HOLDINGS LIMITED are www.angleseyholdings.co.uk, and www.anglesey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Anglesey Holdings Limited is a Private Limited Company. The company registration number is 05009811. Anglesey Holdings Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Anglesey Holdings Limited is 26 Grosvenor Street London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. MITCHELL, Natalie is a Director of the company. WILTON DIRECTORS LIMITED is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 26 January 2006

Director
MITCHELL, Natalie
Appointed Date: 06 March 2009
55 years old

Director
WILTON DIRECTORS LIMITED
Appointed Date: 31 January 2005

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 08 January 2004

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 31 January 2005

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 06 March 2009
44 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 31 January 2005
Appointed Date: 08 January 2004

Persons With Significant Control

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

ANGLESEY HOLDINGS LIMITED Events

11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 30 April 2016
17 Feb 2016
Total exemption full accounts made up to 30 April 2015
02 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,000

03 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6,000

...
... and 42 more events
08 Feb 2005
Director resigned
04 Feb 2005
Company name changed quitsign LIMITED\certificate issued on 04/02/05
01 Feb 2005
Registered office changed on 01/02/05 from: 1ST floor 41 chalton street london NW1 1JD
27 Jan 2005
Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/05

08 Jan 2004
Incorporation