Advanced company searchLink opens in new window

ANCHORAGE GATEWAY (HOLDCO) LIMITED

Company number 13292364

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)
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
04 Mar 2022 MR01 Registration of charge 132923640004, created on 2 March 2022
04 Mar 2022 MR01 Registration of charge 132923640003, created on 2 March 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 17,620,003
18 Feb 2022 PSC02 Notification of Anchorage Gateway (Finco) Limited as a person with significant control on 16 February 2022
18 Feb 2022 PSC04 Change of details for Mr Peter Merrigan as a person with significant control on 16 February 2022
08 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 15,760,003.00
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 SH08 Change of share class name or designation
13 Oct 2021 SH10 Particulars of variation of rights attached to shares
06 Oct 2021 AP01 Appointment of Mr Erik Rijnbout as a director on 24 September 2021
06 Oct 2021 AP01 Appointment of Ms Nancy Scotton as a director on 24 September 2021
06 Oct 2021 AP01 Appointment of Mr Nicholas Harry Jacobs as a director on 24 September 2021
06 Oct 2021 PSC07 Cessation of Anchorage Gateway (Finco) Limited as a person with significant control on 24 September 2021
06 Oct 2021 PSC01 Notification of Peter Merrigan as a person with significant control on 24 September 2021
29 Sep 2021 MR01 Registration of charge 132923640002, created on 24 September 2021
27 Sep 2021 MR01 Registration of charge 132923640001, created on 24 September 2021
05 May 2021 AD01 Registered office address changed from 9th Floor 80 Mosley Sreet Manchester M2 3FX United Kingdom to 9th Floor 80 Mosley Street Manchester M2 3FX on 5 May 2021