Ansco Piazza Building 1 Ltd. LONDON


Ansco Piazza Building 1 started in year 2001 as Private Limited Company with registration number 04191260. The Ansco Piazza Building 1 company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at The O2. Postal code: SE10 0DX. Since 2004/06/07 Ansco Piazza Building 1 Ltd. is no longer carrying the name Perag.

Currently there are 4 directors in the the firm, namely Gavin B., John L. and Sarah M. and others. In addition one secretary - Alistair W. - 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.

Ansco Piazza Building 1 Ltd. Address / Contact

Office Address The O2
Office Address2 Peninsula Square
Town London
Post code SE10 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191260
Date of Incorporation Fri, 30th Mar 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Gavin B.

Position: Director

Appointed: 01 January 2019

John L.

Position: Director

Appointed: 01 January 2019

Sarah M.

Position: Director

Appointed: 16 March 2012

Alexander H.

Position: Director

Appointed: 04 March 2011

Alistair W.

Position: Secretary

Appointed: 19 October 2007

Thomas M.

Position: Director

Appointed: 07 February 2014

Resigned: 01 January 2019

Paul R.

Position: Director

Appointed: 17 December 2013

Resigned: 22 September 2023

Christopher K.

Position: Secretary

Appointed: 16 March 2012

Resigned: 27 February 2020

Joseph M.

Position: Director

Appointed: 16 March 2012

Resigned: 09 July 2014

Sarah B.

Position: Director

Appointed: 16 March 2012

Resigned: 17 May 2013

David C.

Position: Director

Appointed: 15 September 2008

Resigned: 15 February 2011

Sarah M.

Position: Secretary

Appointed: 31 August 2006

Resigned: 16 March 2012

Jessica K.

Position: Director

Appointed: 31 August 2006

Resigned: 13 January 2012

Stanley S.

Position: Director

Appointed: 17 May 2004

Resigned: 01 August 2004

Paul H.

Position: Director

Appointed: 17 May 2004

Resigned: 31 August 2006

Scott B.

Position: Director

Appointed: 17 May 2004

Resigned: 31 August 2006

Jessica K.

Position: Secretary

Appointed: 17 May 2004

Resigned: 31 August 2006

Timothy L.

Position: Director

Appointed: 17 May 2004

Resigned: 03 February 2012

Martha R.

Position: Director

Appointed: 14 August 2003

Resigned: 17 May 2004

Jessica K.

Position: Director

Appointed: 10 July 2002

Resigned: 15 August 2003

Hro Registrars Limited

Position: Secretary

Appointed: 10 May 2002

Resigned: 18 May 2004

Sarah K.

Position: Director

Appointed: 10 May 2002

Resigned: 10 July 2002

Camco Solutions Limited

Position: Corporate Secretary

Appointed: 30 March 2001

Resigned: 10 May 2002

Initial Direct Limited

Position: Director

Appointed: 30 March 2001

Resigned: 10 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Philip A. The abovementioned PSC and has 75,01-100% shares.

Philip A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Perag June 7, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 11th, October 2023
Free Download (15 pages)

Company search

Advertisements