Background WavePink WaveYellow Wave

ANNINGTON SUBSIDIARY HOLDINGS LIMITED (03482521)

ANNINGTON SUBSIDIARY HOLDINGS LIMITED (03482521) is an active UK company. incorporated on 11 December 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANNINGTON SUBSIDIARY HOLDINGS LIMITED has been registered for 28 years. Current directors include LEUNG, Stephen Sui Sang, RYLATT, Ian Kenneth.

Company Number
03482521
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
Hays Lane House, London, SE1 2HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEUNG, Stephen Sui Sang, RYLATT, Ian Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNINGTON SUBSIDIARY HOLDINGS LIMITED

ANNINGTON SUBSIDIARY HOLDINGS LIMITED is an active company incorporated on 11 December 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANNINGTON SUBSIDIARY HOLDINGS LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03482521

LTD Company

Age

28 Years

Incorporated 11 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

1 James Street London W1U 1DR
From: 11 December 1997To: 17 November 2023
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Mar 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 23
Director Left
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LEUNG, Stephen Sui Sang

Active
1 Hays Lane, LondonSE1 2HB
Secretary
Appointed 01 Apr 2021

LEUNG, Stephen Sui Sang

Active
1 Hays Lane, LondonSE1 2HB
Born May 1967
Director
Appointed 01 Apr 2021

RYLATT, Ian Kenneth

Active
1 Hays Lane, LondonSE1 2HB
Born June 1965
Director
Appointed 07 May 2021

CHADD, Andrew Peter

Resigned
1 James StreetW1U 1DR
Secretary
Appointed 13 Oct 2014
Resigned 01 Apr 2021

CHAMBERS, Barry

Resigned
1 James StreetW1U 1DR
Secretary
Appointed 03 Nov 2000
Resigned 22 Jan 2013

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Secretary
Appointed 16 Dec 1997
Resigned 03 Nov 2000

LUFT, Rachel Ann

Resigned
1 James StreetW1U 1DR
Secretary
Appointed 22 Jan 2013
Resigned 13 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1997
Resigned 11 Dec 1997

CHADD, Andrew Peter

Resigned
James Street, LondonW1U 1DR
Born May 1964
Director
Appointed 09 Jul 2012
Resigned 01 Apr 2021

CHAMBERS, Barry

Resigned
1 James StreetW1U 1DR
Born November 1953
Director
Appointed 27 Jul 2000
Resigned 22 Jan 2013

DEVINE, Stephen Colm

Resigned
4 Fernbank, WokinghamRG11 4XB
Born September 1947
Director
Appointed 03 Nov 2000
Resigned 30 Jun 2005

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 22 Jan 1998
Resigned 27 Jul 2000

GOLDING, Richard James Arthur, Doctor

Resigned
29 Downshire Hill, LondonNW3 1NT
Born April 1952
Director
Appointed 16 Dec 1997
Resigned 11 Jun 1999

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Born August 1961
Director
Appointed 27 Jul 2000
Resigned 03 Nov 2000

HOPKINS, James Christian

Resigned
1 James StreetW1U 1DR
Born July 1959
Director
Appointed 03 Nov 2000
Resigned 07 May 2021

HOWES, Lewis

Resigned
3 Webster Close, WokingGU22 0LR
Born March 1954
Director
Appointed 17 Jun 1999
Resigned 27 Jul 2000

SMITH, Gordon Knight

Resigned
Flat 10 33 Dover Street, LondonW1X 3RA
Born October 1961
Director
Appointed 16 Dec 1997
Resigned 03 Mar 1999

TUDOR-MORGAN, David

Resigned
1 Hays Lane, LondonSE1 2HB
Born November 1976
Director
Appointed 02 May 2023
Resigned 25 Mar 2025

VAUGHAN, Nicholas Peter

Resigned
1 James StreetW1U 1DR
Born October 1962
Director
Appointed 29 Apr 2005
Resigned 08 Mar 2022

WYNN, Andrew Charles

Resigned
2 Grangely Close, ReadingRG3 7DR
Born July 1955
Director
Appointed 16 Dec 1997
Resigned 12 Jan 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 1997
Resigned 11 Dec 1997

Persons with significant control

1

1 Hays Lane, LondonSE1 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Resolution
10 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Auditors Resignation Company
12 December 2003
AUDAUD
Auditors Resignation Company
12 December 2003
AUDAUD
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
287Change of Registered Office
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288cChange of Particulars
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363aAnnual Return
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
287Change of Registered Office
Incorporation Company
11 December 1997
NEWINCIncorporation