Anuvu Uk Operations Limited AMERSHAM


Founded in 2016, Anuvu Uk Operations, classified under reg no. 10328077 is an active company. Currently registered at Anuvu Uk (regus) The Broadway HP7 0UT, Amersham the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 25th June 2021 Anuvu Uk Operations Limited is no longer carrying the name Global Eagle Entertainment.

The company has 3 directors, namely Peter W., Estibaliz S. and Christian M.. Of them, Christian M. has been with the company the longest, being appointed on 12 July 2021 and Peter W. and Estibaliz S. have been with the company for the least time - from 16 November 2021. As of 9 May 2024, there were 9 ex directors - Kathryn S., Parthasarathi P. and others listed below. There were no ex secretaries.

Anuvu Uk Operations Limited Address / Contact

Office Address Anuvu Uk (regus) The Broadway
Office Address2 St Mary's Court
Town Amersham
Post code HP7 0UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10328077
Date of Incorporation Fri, 12th Aug 2016
Industry Artistic creation
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 8 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 Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Peter W.

Position: Director

Appointed: 16 November 2021

Estibaliz S.

Position: Director

Appointed: 16 November 2021

Christian M.

Position: Director

Appointed: 12 July 2021

Kathryn S.

Position: Director

Appointed: 12 July 2021

Resigned: 05 October 2023

Parthasarathi P.

Position: Director

Appointed: 01 February 2021

Resigned: 30 November 2022

Julia W.

Position: Director

Appointed: 01 April 2020

Resigned: 02 April 2021

Chris E.

Position: Director

Appointed: 30 April 2019

Resigned: 21 April 2020

Nigel P.

Position: Director

Appointed: 01 October 2018

Resigned: 31 October 2020

Kimberly N.

Position: Director

Appointed: 04 September 2018

Resigned: 19 March 2021

Stephen C.

Position: Director

Appointed: 01 February 2018

Resigned: 04 September 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 19 October 2017

Resigned: 31 December 2020

Paul F.

Position: Director

Appointed: 15 March 2017

Resigned: 30 April 2019

Daniel G.

Position: Director

Appointed: 12 August 2016

Resigned: 01 October 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Anuvu Uk Holdings Limited from Amersham, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the PSC register is Ife Holdings Limited that put Altrincham, United Kingdom as the address. This PSC has a legal form of "a united kingdom", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anuvu Uk Holdings Limited

Anuvu Uk (Regus) The Broadway, St Mary's Court, Amersham, Greater London, HP7 0UT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05627937
Notified on 6 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ife Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 04185773
Notified on 12 August 2016
Ceased on 6 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Eagle Entertainment June 25, 2021

Company filings

Filing category
Accounts Address Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Thursday 5th October 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search