Anesco Topco Limited READING


Anesco Topco started in year 2014 as Private Limited Company with registration number 09275306. The Anesco Topco company has been functioning successfully for 10 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. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeremy C. who worked with the the company until 3 January 2017.

Anesco Topco 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 09275306
Date of Incorporation Wed, 22nd 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 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 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

Charles S.

Position: Director

Appointed: 16 March 2017

Resigned: 21 March 2019

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

Catherine E.

Position: Director

Appointed: 08 September 2016

Resigned: 05 May 2017

Jeremy C.

Position: Director

Appointed: 31 May 2016

Resigned: 03 January 2017

Kevin M.

Position: Director

Appointed: 31 May 2016

Resigned: 28 April 2020

Delvin L.

Position: Director

Appointed: 12 January 2016

Resigned: 30 June 2016

Steve S.

Position: Director

Appointed: 16 February 2015

Resigned: 25 February 2015

Maurice H.

Position: Director

Appointed: 16 February 2015

Resigned: 15 March 2016

Stephen S.

Position: Director

Appointed: 11 February 2015

Resigned: 20 February 2020

Adrian P.

Position: Director

Appointed: 26 November 2014

Resigned: 31 May 2016

Jeremy C.

Position: Secretary

Appointed: 26 November 2014

Resigned: 03 January 2017

Timothy P.

Position: Director

Appointed: 26 November 2014

Resigned: 31 May 2016

Ian M.

Position: Director

Appointed: 22 October 2014

Resigned: 27 January 2017

Thomas B.

Position: Director

Appointed: 22 October 2014

Resigned: 27 January 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, 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 one in the PSC register is Anesco Acquisitionco Limited that entered London, 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. Then there is Cbpe Capital Llp, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "an english limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% 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 United Kingdom
Place registered Britain
Registration number 119-9110
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anesco Acquisitionco Limited

160 Queen Victoria Street, London, EC4V 4LA, 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
right to appoint and remove directors

Cbpe Capital Llp

2 George Yard, London, EC3V 9DH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form English Limited Liability Partnership
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number Oc305899
Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Director appointment termination date: 2024-02-01
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements