Anka Holdings Limited LONDON


Anka Holdings started in year 2008 as Private Limited Company with registration number 06690348. The Anka Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 21 Holborn Viaduct. Postal code: EC1A 2DY.

The company has 4 directors, namely Christopher R., Matthew H. and James D. and others. Of them, Declan C. has been with the company the longest, being appointed on 3 June 2021 and Christopher R. has been with the company for the least time - from 14 December 2022. As of 29 March 2024, there were 8 ex directors - Raymond M., Sebastian S. and others listed below. There were no ex secretaries.

Anka Holdings Limited Address / Contact

Office Address 21 Holborn Viaduct
Town London
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06690348
Date of Incorporation Fri, 5th Sep 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 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 Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Christopher R.

Position: Director

Appointed: 14 December 2022

Sisec Limited

Position: Corporate Secretary

Appointed: 26 September 2022

Matthew H.

Position: Director

Appointed: 22 October 2021

James D.

Position: Director

Appointed: 17 June 2021

Declan C.

Position: Director

Appointed: 03 June 2021

Raymond M.

Position: Director

Appointed: 22 October 2021

Resigned: 13 January 2023

Sebastian S.

Position: Director

Appointed: 02 April 2019

Resigned: 17 June 2021

Andrew H.

Position: Director

Appointed: 22 June 2018

Resigned: 01 April 2019

Anna D.

Position: Director

Appointed: 01 June 2017

Resigned: 14 December 2022

Philip W.

Position: Director

Appointed: 01 June 2017

Resigned: 22 June 2018

Maxime J.

Position: Director

Appointed: 10 September 2008

Resigned: 01 June 2017

Scott S.

Position: Director

Appointed: 05 September 2008

Resigned: 03 November 2016

Hans M.

Position: Director

Appointed: 05 September 2008

Resigned: 01 June 2017

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 05 September 2008

Resigned: 05 September 2008

Loviting Limited

Position: Corporate Director

Appointed: 05 September 2008

Resigned: 05 September 2008

Sisec Limited

Position: Corporate Secretary

Appointed: 05 September 2008

Resigned: 22 July 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is 3I Mia Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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. The second one in the PSC register is Eiser Infrastructure Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

3i Mia Holdings Limited

Bastion House 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10718900
Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eiser Infrastructure Limited

Fourth Floor Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 05375885
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 15th, July 2023
Free Download (38 pages)

Company search

Advertisements