Anova Repose Limited LONDON


Anova Repose started in year 1984 as Private Limited Company with registration number 01785087. The Anova Repose company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 43 Great Ormond Street. Postal code: WC1N 3HZ. Since 2007/02/22 Anova Repose Limited is no longer carrying the name Anova Books Company.

Currently there are 2 directors in the the firm, namely Vaughan G. and Polly P.. In addition one secretary - Zana H. - is with the company. Currently 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.

Anova Repose Limited Address / Contact

Office Address 43 Great Ormond Street
Town London
Post code WC1N 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785087
Date of Incorporation Mon, 23rd Jan 1984
Industry Book publishing
End of financial Year 28th February
Company age 40 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Vaughan G.

Position: Director

Appointed: 18 August 2017

Zana H.

Position: Secretary

Appointed: 19 May 2015

Polly P.

Position: Director

Appointed: 23 November 2005

Allan S.

Position: Secretary

Appointed: 28 February 2007

Resigned: 26 March 2015

Robin W.

Position: Director

Appointed: 23 November 2005

Resigned: 23 December 2013

Robin W.

Position: Secretary

Appointed: 23 November 2005

Resigned: 28 February 2007

David P.

Position: Director

Appointed: 23 January 2005

Resigned: 23 December 2013

Paul L.

Position: Director

Appointed: 21 January 2004

Resigned: 23 November 2005

Marcus L.

Position: Director

Appointed: 14 February 2003

Resigned: 11 March 2005

Charles S.

Position: Director

Appointed: 14 February 2003

Resigned: 18 November 2003

Angus B.

Position: Director

Appointed: 22 February 2000

Resigned: 29 January 2001

Robin C.

Position: Director

Appointed: 22 February 2000

Resigned: 29 January 2001

Timothy F.

Position: Director

Appointed: 22 February 2000

Resigned: 29 January 2001

Michael C.

Position: Director

Appointed: 27 August 1998

Resigned: 09 October 2000

Clive P.

Position: Secretary

Appointed: 27 August 1998

Resigned: 23 November 2005

Nigel B.

Position: Director

Appointed: 27 August 1998

Resigned: 23 November 2005

Nicholas L.

Position: Director

Appointed: 27 August 1998

Resigned: 08 February 2001

Peter L.

Position: Director

Appointed: 27 August 1998

Resigned: 01 September 2005

John N.

Position: Director

Appointed: 16 March 1993

Resigned: 27 March 2003

Charter House Registrars Limited

Position: Secretary

Appointed: 05 February 1992

Resigned: 27 August 1998

Sally N.

Position: Director

Appointed: 05 February 1992

Resigned: 11 March 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Batsford Books Group Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Polly P. This PSC .

Batsford Books Group Limited

43 Great Ormond Street, London, WC1N 3HZ, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England Register Of Companies
Registration number 05566710
Notified on 9 March 2021
Nature of control: 75,01-100% shares

Polly P.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: right to appoint and remove directors

Company previous names

Anova Books Company February 22, 2007
Chrysalis Books Group January 23, 2006
Chrysalis Books PLC May 20, 2003
Firecount October 15, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements