Ansbacher & Co Limited LONDON


Ansbacher & started in year 1966 as Private Limited Company with registration number 00887900. The Ansbacher & company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: E1 6RA. Since 15th September 2000 Ansbacher & Co Limited is no longer carrying the name Henry Ansbacher &.

The firm has one director. Paul M., appointed on 13 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ansbacher & Co Limited Address / Contact

Office Address 2nd Floor
Office Address2 168 Shoreditch High Street
Town London
Post code E1 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887900
Date of Incorporation Mon, 19th Sep 1966
Industry Banks
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 13 January 2023

George B.

Position: Director

Appointed: 25 May 2018

Resigned: 25 May 2018

Paul M.

Position: Director

Appointed: 01 June 2017

Resigned: 04 June 2021

Simon W.

Position: Director

Appointed: 22 January 2013

Resigned: 25 November 2015

Gavin F.

Position: Director

Appointed: 01 May 2009

Resigned: 25 May 2018

Stephen B.

Position: Secretary

Appointed: 03 April 2009

Resigned: 04 November 2011

Adel K.

Position: Director

Appointed: 03 September 2008

Resigned: 31 May 2011

William S.

Position: Secretary

Appointed: 09 March 2008

Resigned: 03 April 2009

Susan G.

Position: Director

Appointed: 30 May 2007

Resigned: 31 October 2008

Nader G.

Position: Director

Appointed: 22 May 2007

Resigned: 02 January 2009

Jeffrey A.

Position: Director

Appointed: 22 December 2006

Resigned: 31 October 2008

Robert B.

Position: Director

Appointed: 27 November 2006

Resigned: 26 October 2007

Yousef A.

Position: Director

Appointed: 01 August 2006

Resigned: 19 November 2008

Martin S.

Position: Director

Appointed: 20 December 2005

Resigned: 10 August 2012

Abdulla A.

Position: Director

Appointed: 10 November 2005

Resigned: 03 September 2008

Mazin A.

Position: Director

Appointed: 02 June 2005

Resigned: 31 July 2006

Gavin R.

Position: Director

Appointed: 16 May 2005

Resigned: 15 January 2008

Kenneth G.

Position: Director

Appointed: 02 March 2005

Resigned: 19 October 2006

Ali A.

Position: Director

Appointed: 10 November 2004

Resigned: 31 May 2011

Keith W.

Position: Director

Appointed: 10 November 2004

Resigned: 20 April 2005

Ali A.

Position: Director

Appointed: 10 November 2004

Resigned: 29 September 2005

Abhaya J.

Position: Director

Appointed: 10 November 2004

Resigned: 07 April 2005

Anthony T.

Position: Director

Appointed: 09 November 2004

Resigned: 22 January 2012

Hugh T.

Position: Director

Appointed: 10 March 2003

Resigned: 31 March 2009

David M.

Position: Director

Appointed: 06 November 2001

Resigned: 05 November 2004

Michael B.

Position: Director

Appointed: 06 November 2001

Resigned: 05 November 2004

David C.

Position: Director

Appointed: 02 July 2001

Resigned: 30 November 2005

Richard S.

Position: Director

Appointed: 17 August 1999

Resigned: 25 November 2005

Paul F.

Position: Secretary

Appointed: 12 July 1999

Resigned: 09 March 2008

Matthew G.

Position: Secretary

Appointed: 28 May 1999

Resigned: 12 July 1999

Charles B.

Position: Director

Appointed: 07 May 1999

Resigned: 10 June 1999

Bradley E.

Position: Director

Appointed: 01 January 1999

Resigned: 24 April 2007

Peter G.

Position: Director

Appointed: 01 July 1997

Resigned: 31 August 2000

Hamish R.

Position: Secretary

Appointed: 01 March 1997

Resigned: 28 May 1999

Toby H.

Position: Director

Appointed: 25 November 1996

Resigned: 30 September 1998

Jack P.

Position: Director

Appointed: 25 November 1996

Resigned: 30 September 1998

Timothy C.

Position: Director

Appointed: 01 July 1996

Resigned: 31 July 1998

Kenneth G.

Position: Director

Appointed: 01 July 1996

Resigned: 03 February 2003

Stephen J.

Position: Director

Appointed: 01 March 1996

Resigned: 14 October 2003

David D.

Position: Director

Appointed: 01 October 1995

Resigned: 31 July 2002

Royan E.

Position: Director

Appointed: 17 July 1995

Resigned: 01 January 1998

William S.

Position: Director

Appointed: 01 May 1995

Resigned: 15 May 2009

Michael M.

Position: Director

Appointed: 23 February 1995

Resigned: 31 May 2009

John H.

Position: Director

Appointed: 17 October 1994

Resigned: 31 December 1996

Michael C.

Position: Director

Appointed: 11 July 1994

Resigned: 21 November 1996

David M.

Position: Director

Appointed: 06 June 1994

Resigned: 09 August 1995

Oliver B.

Position: Director

Appointed: 18 April 1994

Resigned: 22 August 1997

Roger D.

Position: Director

Appointed: 07 February 1994

Resigned: 10 October 1996

John R.

Position: Director

Appointed: 01 February 1994

Resigned: 15 November 2011

Stewart D.

Position: Director

Appointed: 06 December 1993

Resigned: 30 June 2001

William G.

Position: Director

Appointed: 19 August 1993

Resigned: 11 April 2000

Iacovos K.

Position: Director

Appointed: 01 August 1993

Resigned: 01 March 1999

John B.

Position: Director

Appointed: 29 June 1993

Resigned: 11 August 1995

Jonathan F.

Position: Director

Appointed: 14 June 1993

Resigned: 14 June 1996

Leon G.

Position: Director

Appointed: 24 May 1993

Resigned: 18 April 1994

Robin W.

Position: Director

Appointed: 19 April 1993

Resigned: 01 January 1998

Colin M.

Position: Director

Appointed: 19 April 1993

Resigned: 14 July 1995

Peter S.

Position: Director

Appointed: 13 January 1993

Resigned: 17 August 1999

Barend S.

Position: Director

Appointed: 13 November 1992

Resigned: 30 September 1996

Vivian B.

Position: Director

Appointed: 13 November 1992

Resigned: 31 March 1999

Glenn C.

Position: Director

Appointed: 13 March 1992

Resigned: 01 June 1993

Peter W.

Position: Secretary

Appointed: 13 March 1992

Resigned: 01 March 1997

Frank R.

Position: Director

Appointed: 13 March 1992

Resigned: 29 July 1994

Michel T.

Position: Director

Appointed: 13 March 1992

Resigned: 13 November 1992

David S.

Position: Director

Appointed: 13 March 1992

Resigned: 31 July 1994

John H.

Position: Director

Appointed: 13 March 1992

Resigned: 30 April 1993

Paul T.

Position: Director

Appointed: 13 March 1992

Resigned: 30 June 1995

Stephen J.

Position: Director

Appointed: 13 March 1992

Resigned: 13 July 1993

Paul C.

Position: Director

Appointed: 13 March 1992

Resigned: 23 April 2007

David A.

Position: Director

Appointed: 13 March 1992

Resigned: 27 December 1995

Bernard J.

Position: Director

Appointed: 13 March 1992

Resigned: 16 March 1994

Dominic C.

Position: Director

Appointed: 13 March 1992

Resigned: 30 April 1992

Peter B.

Position: Director

Appointed: 13 March 1992

Resigned: 13 November 1992

John B.

Position: Director

Appointed: 13 March 1992

Resigned: 08 July 1993

Atef A.

Position: Director

Appointed: 13 March 1992

Resigned: 13 November 1992

Jacques H.

Position: Director

Appointed: 13 March 1992

Resigned: 13 November 1992

Richard F.

Position: Director

Appointed: 13 March 1992

Resigned: 30 June 1993

Derek M.

Position: Director

Appointed: 13 March 1992

Resigned: 31 December 1993

Jean-Donat C.

Position: Director

Appointed: 13 March 1992

Resigned: 13 November 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Ansbacher Uk Group Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ansbacher Uk Group Limited

3rd Floor 24 Chiswell Street Chiswell Street, London, EC1Y 4YX, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05120721
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Henry Ansbacher & September 15, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, September 2023
Free Download (23 pages)

Company search