Background WavePink WaveYellow Wave

ANSCO MANAGEMENT LIMITED (04190729)

ANSCO MANAGEMENT LIMITED (04190729) is an active UK company. incorporated on 30 March 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANSCO MANAGEMENT LIMITED has been registered for 25 years. Current directors include JONES, Tracy Alexandra, MASON, Matt Jude, MULLIN, Sarah Catherine and 1 others.

Company Number
04190729
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
The O2, London, SE10 0DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Tracy Alexandra, MASON, Matt Jude, MULLIN, Sarah Catherine, WOOD, Alistair Hardy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSCO MANAGEMENT LIMITED

ANSCO MANAGEMENT LIMITED is an active company incorporated on 30 March 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANSCO MANAGEMENT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04190729

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

ANSCO DOME MANAGEMENT LIMITED
From: 19 December 2003To: 17 June 2005
AEG DOME MANAGEMENT LIMITED
From: 21 May 2002To: 19 December 2003
ABILO LIMITED
From: 30 March 2001To: 21 May 2002
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

the Studio the O2 London SE10 0DX
From: 30 March 2001To: 2 April 2013
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Secured
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Oct 19
Loan Secured
Aug 21
Loan Secured
Feb 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

JONES, Tracy Alexandra

Active
1 Berkeley Street, LondonW1J 8DJ
Born December 1979
Director
Appointed 20 Jun 2025

MASON, Matt Jude

Active
1 Berkeley Street, LondonW1J 8DJ
Born February 1973
Director
Appointed 20 Jun 2025

MULLIN, Sarah Catherine

Active
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 01 Jan 2019

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Born December 1973
Director
Appointed 08 Jan 2016

KANGIS, Christopher

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 16 Mar 2012
Resigned 04 Sept 2015

KORAVOS, Jessica

Resigned
1 New Atlas Wharf, LondonE14 3SS
Secretary
Appointed 01 Aug 2004
Resigned 31 Aug 2006

KORNETT, Detlef

Resigned
234 Barrier Point Road, LondonE16 2SF
Secretary
Appointed 01 Sept 2003
Resigned 01 Aug 2004

MCGUIGAN, Sarah Catherine

Resigned
Kingshall Road, BeckenhamBR3 1LL
Secretary
Appointed 31 Aug 2006
Resigned 16 Mar 2012

STEEL, Stanley David

Resigned
300 Lafayette Street, Denver
Secretary
Appointed 22 May 2002
Resigned 01 Aug 2004

WOOD, Alistair Hardy

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 19 Oct 2007
Resigned 04 Sept 2015

CAMCO SOLUTIONS LIMITED

Resigned
Unit 18 Greenwich Centre Business, LondonSE10 9QF
Corporate secretary
Appointed 30 Mar 2001
Resigned 09 May 2002

HRO REGISTRARS LIMITED

Resigned
C/O Holme Roberts & Owen Llp, LondonW1X 1AE
Corporate secretary
Appointed 09 May 2002
Resigned 22 May 2002

ARNOLD, Sean

Resigned
Curzon Street, LondonW1J 5HD
Born October 1973
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2025

BLACKMUN, Scott

Resigned
414 9th Street, Santa Monica
Born September 1957
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2006

BROOKS, Sarah Mary

Resigned
Peninsula Square, LondonSE10 0DX
Born May 1980
Director
Appointed 16 Mar 2012
Resigned 17 May 2013

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 06 Mar 2006
Resigned 15 Feb 2011

DONNELLY, Mark Stephen

Resigned
27a Bowes Road, Walton On ThamesKT12 3HT
Born May 1971
Director
Appointed 07 Feb 2007
Resigned 03 Apr 2009

HILL, Alexander James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1972
Director
Appointed 01 Mar 2008
Resigned 04 Sept 2015

KANE, Rebecca

Resigned
Peninsula Square, LondonSE10 0DX
Born September 1975
Director
Appointed 17 Dec 2013
Resigned 04 Sept 2015

KERR, Sarah Anne

Resigned
24 Brondesbury Villas, LondonNW6 6AA
Born September 1973
Director
Appointed 09 May 2002
Resigned 22 May 2002

KORAVOS, Jessica Lorien

Resigned
The O2, LondonSE10 0DX
Born January 1971
Director
Appointed 31 Aug 2006
Resigned 13 Jan 2012

KORNETT, Detlef

Resigned
234 Barrier Point Road, LondonE16 2SF
Born May 1963
Director
Appointed 22 May 2002
Resigned 01 Aug 2004

LEIWEKE, Timothy

Resigned
The O2, LondonSE10 0DX
Born April 1957
Director
Appointed 22 May 2002
Resigned 03 Feb 2012

LYLE, Nick

Resigned
Curzon Street, LondonW1J 5HD
Born January 1971
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2025

MARCIANO, Joseph James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1954
Director
Appointed 16 Mar 2012
Resigned 09 Jul 2014

MCGUIGAN, Sarah Catherine

Resigned
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 04 Mar 2011
Resigned 04 Sept 2015

MISERENDINO, Thomas

Resigned
Peninsula Square, LondonSE10 0DX
Born November 1949
Director
Appointed 15 May 2014
Resigned 01 Jan 2019

REEVE, Paul

Resigned
Peninsula Square, LondonSE10 0DX
Born February 1980
Director
Appointed 17 Dec 2013
Resigned 04 Sept 2015

RONAYNE, Paul

Resigned
45 South Eden Park Road, BeckenhamBR3 3BQ
Born August 1969
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2006

STEEL, Stanley David

Resigned
300 Lafayette Street, Denver
Born March 1946
Director
Appointed 22 May 2002
Resigned 01 Aug 2004

INITIAL DIRECT LIMITED

Resigned
Unit 18 Greenwich Centre Business, LondonSE10 9QF
Corporate director
Appointed 30 Mar 2001
Resigned 09 May 2002

Persons with significant control

1

Mr Philip Fredrick Anschutz

Active
Peninsula Square, LondonSE10 0DX
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Statement Of Companys Objects
21 July 2011
CC04CC04
Resolution
21 July 2011
RESOLUTIONSResolutions
Legacy
21 July 2011
MG01MG01
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
23 June 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
244244
Legacy
25 September 2003
287Change of Registered Office
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
287Change of Registered Office
Incorporation Company
30 March 2001
NEWINCIncorporation