Advanced company searchLink opens in new window

ANCHORAGE GROUP LIMITED

Company number 08796754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 AD01 Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 7th Floor, One Canada Square Canary Wharf London E14 5AA on 3 December 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
12 Dec 2018 AA Full accounts made up to 31 May 2018
07 May 2018 TM01 Termination of appointment of Maurizio Donato Scuotto as a director on 4 May 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 PSC02 Notification of Stonehenge Foundation as a person with significant control on 1 February 2018
16 Mar 2018 PSC07 Cessation of Aleph Zero Ag as a person with significant control on 1 February 2018
29 Jan 2018 AP01 Appointment of Mr Maurizio Donato Scuotto as a director on 29 January 2018
23 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
23 Jan 2018 AP01 Appointment of Mr Kim Hildebrant as a director on 23 January 2018
07 Dec 2017 AA Full accounts made up to 31 May 2017
04 Jul 2017 CH01 Director's details changed for Miss Faye Redmond on 1 July 2017
16 May 2017 AA01 Current accounting period extended from 30 November 2016 to 31 May 2017
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Dec 2016 AP01 Appointment of Miss Faye Redmond as a director on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Mr. Roberto Pucciano on 1 April 2016
09 Dec 2016 TM01 Termination of appointment of Gianmattia Pucciano as a director on 9 December 2016
31 Aug 2016 AA Full accounts made up to 30 November 2015
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016
03 Feb 2016 TM01 Termination of appointment of Carlo Pelanda as a director on 2 February 2016
11 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,000,000
09 Sep 2015 AA Full accounts made up to 30 November 2014
04 Aug 2015 CH01 Director's details changed for Mr. Roberto Pucciano on 4 August 2015