Background WavePink WaveYellow Wave

ANI HOLDING LIMITED (04267527)

ANI HOLDING LIMITED (04267527) is an active UK company. incorporated on 9 August 2001. with registered office in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANI HOLDING LIMITED has been registered for 24 years. Current directors include STRIERATH, Georg Heinrich Johannes.

Company Number
04267527
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STRIERATH, Georg Heinrich Johannes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANI HOLDING LIMITED

ANI HOLDING LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANI HOLDING LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04267527

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 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

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ALNERY NO. 2209 LIMITED
From: 9 August 2001To: 11 January 2002
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

Old Heath Road Wolverhampton West Midlands WV1 2QT
From: 4 June 2010To: 19 December 2022
Stane Street Slinfold Horsham West Sussex RH13 0SH
From: 9 August 2001To: 4 June 2010
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Oct 23
Director Left
Sept 24
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

STRIERATH, Georg Heinrich Johannes

Active
Northbank Industrial Estate, IrlamM44 5BL
Born March 1976
Director
Appointed 25 Feb 2011

ASPELIN, Johan Marcus Mikael

Resigned
Kavallvaegen 7, FinlandFOREIGN
Secretary
Appointed 09 Jan 2002
Resigned 05 Jan 2007

STRIERATH, Georg Heinrich Johannes

Resigned
Mahatma-Gandhi-Strasse 44, StuttgartFOREIGN
Secretary
Appointed 01 Mar 2006
Resigned 12 Apr 2017

WILLIAMS, Jayne Evelyn

Resigned
WolverhamptonWV1 2QT
Secretary
Appointed 12 Apr 2017
Resigned 26 Jul 2021

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 09 Jan 2002

ASPELIN, Johan Marcus Mikael

Resigned
Kavallvaegen 7, FinlandFOREIGN
Born October 1954
Director
Appointed 09 Jan 2002
Resigned 05 Jan 2007

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 12 Apr 2017
Resigned 31 Jan 2026

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 07 Apr 2009
Resigned 15 Feb 2011

DRYDEN, Stephen William

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born March 1968
Director
Appointed 12 Apr 2017
Resigned 31 Aug 2024

FOXLEY, Russell Barry James

Resigned
Stane Street, HorshamRH13 0SH
Born March 1949
Director
Appointed 04 May 2007
Resigned 15 Apr 2009

GODFREY, Stephen Richard

Resigned
WolverhamptonWV1 2QT
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

HISERODT, David Vincent

Resigned
6409 Ithaca Lane North, Minnesota
Born November 1960
Director
Appointed 09 Jan 2002
Resigned 15 Jun 2004

HUMPHRIS, Philip Allan

Resigned
13 Cambridge Road, HaleWA15 9SY
Born April 1952
Director
Appointed 09 Jan 2002
Resigned 25 Mar 2008

SHARMAN, Alistair Richard Norris

Resigned
WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 12 Apr 2017

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 2001
Resigned 09 Jan 2002

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 2001
Resigned 09 Jan 2002

Persons with significant control

1

0 Active
1 Ceased
West Street Ny 10282,, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 September 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Legacy
30 March 2011
MG01MG01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
2 March 2010
AUDAUD
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
287Change of Registered Office
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
287Change of Registered Office
Legacy
22 December 2006
190190
Legacy
22 December 2006
353353
Auditors Resignation Company
23 March 2006
AUDAUD
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
155(6)b155(6)b
Legacy
9 July 2004
155(6)a155(6)a
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
244244
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
287Change of Registered Office
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Resolution
21 February 2002
RESOLUTIONSResolutions
Memorandum Articles
21 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2001
NEWINCIncorporation