Anesco South West Limited READING


Founded in 2011, Anesco South West, classified under reg no. 07811234 is an active company. Currently registered at The Green Benyon Road RG7 2PQ, Reading the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Deborah B., Ian C. and Charlotte F.. Of them, Ian C., Charlotte F. have been with the company the longest, being appointed on 1 December 2022 and Deborah B. has been with the company for the least time - from 27 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hedley M. who worked with the the firm until 28 June 2013.

Anesco South West Limited Address / Contact

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

Company Information / Profile

Registration Number 07811234
Date of Incorporation Fri, 14th Oct 2011
Industry Production of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Deborah B.

Position: Director

Appointed: 27 June 2023

Ian C.

Position: Director

Appointed: 01 December 2022

Charlotte F.

Position: Director

Appointed: 01 December 2022

Anesco Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Jolanta T.

Position: Director

Appointed: 04 August 2021

Resigned: 01 December 2022

Charles H.

Position: Director

Appointed: 23 March 2021

Resigned: 01 December 2022

Isaac D.

Position: Director

Appointed: 24 January 2020

Resigned: 04 August 2021

Fergus H.

Position: Director

Appointed: 12 September 2017

Resigned: 26 January 2021

Darryl M.

Position: Director

Appointed: 12 September 2017

Resigned: 24 January 2020

Ian S.

Position: Director

Appointed: 12 September 2017

Resigned: 01 December 2022

Barry H.

Position: Director

Appointed: 03 June 2014

Resigned: 12 September 2017

Andrew A.

Position: Director

Appointed: 07 January 2014

Resigned: 12 September 2017

David S.

Position: Director

Appointed: 28 June 2013

Resigned: 12 September 2017

Joel L.

Position: Director

Appointed: 28 June 2013

Resigned: 09 May 2014

Richard J.

Position: Director

Appointed: 28 June 2013

Resigned: 07 January 2014

Adrian P.

Position: Director

Appointed: 09 November 2011

Resigned: 28 June 2013

Hedley M.

Position: Secretary

Appointed: 09 November 2011

Resigned: 28 June 2013

Lee M.

Position: Director

Appointed: 14 October 2011

Resigned: 28 June 2013

Colin C.

Position: Director

Appointed: 14 October 2011

Resigned: 28 June 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Aviva Investors Realm Infrastructure No.1 Limited from London, England. The abovementioned PSC is classified 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.

Aviva Investors Realm Infrastructure No.1 Limited

St. Helen's 1 Undershaft, London, EC3P 3DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07996311
Notified on 6 April 2016
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 Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 2nd, January 2024
Free Download (21 pages)

Company search

Advertisements