Anitco Limited LONDON


Anitco started in year 2001 as Private Limited Company with registration number 04151001. The Anitco company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since Wednesday 9th October 2002 Anitco Limited is no longer carrying the name Itc Sapphire.

The company has 2 directors, namely Lee G., Rosamund R.. Of them, Rosamund R. has been with the company the longest, being appointed on 30 September 2022 and Lee G. has been with the company for the least time - from 8 August 2023. As of 29 March 2024, there were 17 ex directors - Stephen A., Christopher W. and others listed below. There were no ex secretaries.

Anitco 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 04151001
Date of Incorporation Wed, 31st Jan 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lee G.

Position: Director

Appointed: 08 August 2023

Rosamund R.

Position: Director

Appointed: 30 September 2022

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Christopher W.

Position: Director

Appointed: 16 April 2020

Resigned: 30 September 2022

Jason W.

Position: Director

Appointed: 14 March 2016

Resigned: 28 July 2017

Rachel M.

Position: Director

Appointed: 14 March 2016

Resigned: 31 December 2021

Michelle H.

Position: Director

Appointed: 26 March 2015

Resigned: 18 February 2016

Andrew H.

Position: Director

Appointed: 26 March 2015

Resigned: 15 April 2020

Derek L.

Position: Director

Appointed: 30 May 2012

Resigned: 04 December 2014

Jessica P.

Position: Director

Appointed: 07 November 2011

Resigned: 30 May 2012

Scott L.

Position: Director

Appointed: 27 August 2009

Resigned: 07 October 2011

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

David G.

Position: Director

Appointed: 14 June 2007

Resigned: 31 December 2015

Jason W.

Position: Director

Appointed: 23 August 2004

Resigned: 31 May 2007

Shaun C.

Position: Director

Appointed: 23 August 2004

Resigned: 26 March 2015

Philip R.

Position: Director

Appointed: 15 December 2003

Resigned: 31 August 2006

Fiona M.

Position: Director

Appointed: 15 December 2003

Resigned: 23 August 2004

Caroline R.

Position: Director

Appointed: 30 June 2003

Resigned: 30 July 2004

Ian C.

Position: Director

Appointed: 20 March 2001

Resigned: 30 June 2003

Norman W.

Position: Director

Appointed: 20 March 2001

Resigned: 15 December 2003

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 20 March 2001

Resigned: 30 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2001

Resigned: 20 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 January 2001

Resigned: 20 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Santander Equity Investments Limited from London, United Kingdom. This PSC is classified 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. The second entity in the persons with significant control 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 30 October 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 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Itc Sapphire October 9, 2002
Fitmight April 23, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements