Annington Subsidiary Holdings Limited


Annington Subsidiary Holdings started in year 1997 as Private Limited Company with registration number 03482521. The Annington Subsidiary Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Marylebone at 1 James Street. Postal code: W1U 1DR.

At present there are 3 directors in the the firm, namely David T., Ian R. and Stephen L.. In addition one secretary - Stephen L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Annington Subsidiary Holdings Limited Address / Contact

Office Address 1 James Street
Office Address2 London
Town Marylebone
Post code W1U 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482521
Date of Incorporation Thu, 11th Dec 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David T.

Position: Director

Appointed: 02 May 2023

Ian R.

Position: Director

Appointed: 07 May 2021

Stephen L.

Position: Secretary

Appointed: 01 April 2021

Stephen L.

Position: Director

Appointed: 01 April 2021

Andrew C.

Position: Secretary

Appointed: 13 October 2014

Resigned: 01 April 2021

Rachel L.

Position: Secretary

Appointed: 22 January 2013

Resigned: 13 October 2014

Andrew C.

Position: Director

Appointed: 09 July 2012

Resigned: 01 April 2021

Nicholas V.

Position: Director

Appointed: 29 April 2005

Resigned: 08 March 2022

James H.

Position: Director

Appointed: 03 November 2000

Resigned: 07 May 2021

Stephen D.

Position: Director

Appointed: 03 November 2000

Resigned: 30 June 2005

Barry C.

Position: Secretary

Appointed: 03 November 2000

Resigned: 22 January 2013

Jonathan H.

Position: Director

Appointed: 27 July 2000

Resigned: 03 November 2000

Barry C.

Position: Director

Appointed: 27 July 2000

Resigned: 22 January 2013

Lewis H.

Position: Director

Appointed: 17 June 1999

Resigned: 27 July 2000

Fraser D.

Position: Director

Appointed: 22 January 1998

Resigned: 27 July 2000

Jonathan H.

Position: Secretary

Appointed: 16 December 1997

Resigned: 03 November 2000

Richard G.

Position: Director

Appointed: 16 December 1997

Resigned: 11 June 1999

Gordon S.

Position: Director

Appointed: 16 December 1997

Resigned: 03 March 1999

Andrew W.

Position: Director

Appointed: 16 December 1997

Resigned: 12 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1997

Resigned: 11 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 December 1997

Resigned: 11 December 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Annington Homes 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.

Annington Homes Limited

Hays Lane House 1 Hays Lane, London, SE1 2HB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3232682
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, September 2023
Free Download (17 pages)

Company search

Advertisements