Anesco Bidco 2 Limited READING


Anesco Bidco 2 started in year 2014 as Private Limited Company with registration number 09290606. The Anesco Bidco 2 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at The Green Easter Park. Postal code: RG7 2PQ.

The company has 2 directors, namely Hildagarde M., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 27 July 2020 and Hildagarde M. has been with the company for the least time - from 4 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeremy C. who worked with the the company until 3 January 2017.

Anesco Bidco 2 Limited Address / Contact

Office Address The Green Easter Park
Office Address2 Benyon Road
Town Reading
Post code RG7 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09290606
Date of Incorporation Fri, 31st Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Hildagarde M.

Position: Director

Appointed: 04 January 2023

Mark B.

Position: Director

Appointed: 27 July 2020

Mark F.

Position: Director

Appointed: 03 March 2020

Resigned: 04 January 2023

Alex W.

Position: Director

Appointed: 27 January 2017

Resigned: 27 July 2020

Natalia T.

Position: Director

Appointed: 27 January 2017

Resigned: 10 December 2019

Christopher M.

Position: Director

Appointed: 17 January 2017

Resigned: 02 March 2020

Stephen S.

Position: Director

Appointed: 14 December 2016

Resigned: 20 February 2020

Kevin M.

Position: Director

Appointed: 31 May 2016

Resigned: 28 April 2020

Adrian P.

Position: Director

Appointed: 19 February 2016

Resigned: 19 February 2016

Delvin L.

Position: Director

Appointed: 19 February 2016

Resigned: 30 June 2016

Edwin H.

Position: Director

Appointed: 19 February 2016

Resigned: 27 July 2016

Jeremy C.

Position: Secretary

Appointed: 26 November 2014

Resigned: 03 January 2017

Timothy P.

Position: Director

Appointed: 26 November 2014

Resigned: 19 February 2016

Jeremy C.

Position: Director

Appointed: 26 November 2014

Resigned: 03 January 2017

Adrian P.

Position: Director

Appointed: 26 November 2014

Resigned: 19 February 2016

Ian M.

Position: Director

Appointed: 31 October 2014

Resigned: 19 February 2016

Thomas B.

Position: Director

Appointed: 31 October 2014

Resigned: 27 January 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Anesco Holdings Limited from Reading, England. This PSC is categorised as "a limited", 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 entity in the persons with significant control register is Anesco Acquistionco Limited that put Reading, England as the address. This PSC has a legal form of "a 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. The third one is Cbpe Nominees Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a 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.

Anesco Holdings Limited

Unit 8-9 The Green, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Britain
Registration number 119089110
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anesco Acquistionco Limited

Unit 9 Benyon Road, Silchester, Reading, RG7 2PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10723411
Notified on 9 May 2017
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cbpe Nominees Limited

2 George Yard, London, EC3V 9DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01965792
Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment was terminated on Thursday 1st February 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements