An (123) Limited LONDON


An (123) started in year 1898 as Private Limited Company with registration number 00059614. The An (123) company has been functioning successfully for 126 years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since 2003-06-06 An (123) Limited is no longer carrying the name A N Claims PLC.

The company has 2 directors, namely Matthew R., Nameeta P.. Of them, Nameeta P. has been with the company the longest, being appointed on 20 July 2021 and Matthew R. has been with the company for the least time - from 8 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

An (123) Limited Address / Contact

Office Address 2 Triton Square
Office Address2 Regent's Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00059614
Date of Incorporation Tue, 22nd Nov 1898
Industry Dormant Company
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Matthew R.

Position: Director

Appointed: 08 August 2023

Nameeta P.

Position: Director

Appointed: 20 July 2021

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Gavin W.

Position: Director

Appointed: 05 September 2018

Resigned: 23 July 2021

Rachel M.

Position: Director

Appointed: 06 June 2016

Resigned: 31 December 2021

Andrew H.

Position: Director

Appointed: 03 June 2015

Resigned: 06 September 2018

Abbey National Nominees Limited

Position: Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

Richard T.

Position: Director

Appointed: 31 October 2007

Resigned: 30 November 2016

Shaun C.

Position: Director

Appointed: 31 October 2007

Resigned: 03 June 2015

John O.

Position: Director

Appointed: 28 February 2005

Resigned: 31 October 2007

David G.

Position: Director

Appointed: 28 February 2005

Resigned: 31 December 2015

Victor H.

Position: Director

Appointed: 14 November 2003

Resigned: 28 February 2005

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 10 April 2003

Resigned: 30 September 2008

Conrad D.

Position: Director

Appointed: 19 March 2002

Resigned: 28 February 2005

Douglas M.

Position: Director

Appointed: 28 February 2002

Resigned: 10 April 2003

James S.

Position: Director

Appointed: 01 April 2000

Resigned: 28 February 2002

Tracey V.

Position: Secretary

Appointed: 29 May 1998

Resigned: 10 April 2003

Charles T.

Position: Director

Appointed: 25 September 1996

Resigned: 04 April 1997

Stanley C.

Position: Secretary

Appointed: 29 November 1995

Resigned: 29 May 1998

Stanley C.

Position: Director

Appointed: 29 November 1995

Resigned: 29 May 1998

Peter B.

Position: Director

Appointed: 30 August 1995

Resigned: 25 September 1996

Charles V.

Position: Director

Appointed: 30 August 1995

Resigned: 27 January 1999

John S.

Position: Director

Appointed: 30 August 1995

Resigned: 01 April 2000

David J.

Position: Director

Appointed: 30 August 1995

Resigned: 28 April 1999

Ian H.

Position: Director

Appointed: 30 August 1995

Resigned: 28 January 1998

Keith H.

Position: Director

Appointed: 03 April 1995

Resigned: 29 February 2004

Philip G.

Position: Director

Appointed: 03 April 1995

Resigned: 10 April 2003

David T.

Position: Director

Appointed: 10 January 1995

Resigned: 20 July 2001

Robert B.

Position: Director

Appointed: 10 November 1994

Resigned: 30 August 1995

Stanley C.

Position: Secretary

Appointed: 01 April 1994

Resigned: 14 March 1994

George C.

Position: Director

Appointed: 24 February 1993

Resigned: 30 April 1997

Timothy I.

Position: Director

Appointed: 03 July 1992

Resigned: 28 February 2002

Anthony J.

Position: Director

Appointed: 14 March 1992

Resigned: 06 March 1995

Stanley C.

Position: Director

Appointed: 14 March 1992

Resigned: 01 July 1993

Michael C.

Position: Director

Appointed: 14 March 1992

Resigned: 30 August 1995

David C.

Position: Director

Appointed: 14 March 1992

Resigned: 26 February 1996

Keith D.

Position: Director

Appointed: 14 March 1992

Resigned: 01 July 1993

Maurice D.

Position: Director

Appointed: 14 March 1992

Resigned: 06 March 1995

Robert M.

Position: Director

Appointed: 14 March 1992

Resigned: 30 August 1995

Josef K.

Position: Director

Appointed: 14 March 1992

Resigned: 31 May 1994

Richard L.

Position: Director

Appointed: 14 March 1992

Resigned: 31 March 1992

Roy V.

Position: Director

Appointed: 14 March 1992

Resigned: 24 February 1993

Thomas W.

Position: Director

Appointed: 14 March 1992

Resigned: 03 November 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Santander Equity Investments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Santander Uk Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", 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.

Santander Equity Investments Limited

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3053574
Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santander Uk Plc

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2294747
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A N Claims PLC June 6, 2003
First National Group P.l.c March 25, 2003
First National Finance Corporation P L C September 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 7th, March 2023
Free Download (4 pages)

Company search

Advertisements