Background WavePink WaveYellow Wave

ANGLO-NETHERLANDS SOCIETY (04322131)

ANGLO-NETHERLANDS SOCIETY (04322131) is an active UK company. incorporated on 14 November 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.. ANGLO-NETHERLANDS SOCIETY has been registered for 24 years. Current directors include GLASSMAN, David Michael, TREWHITT, Caroline, VAN DEN BROEK, Dick and 1 others.

Company Number
04322131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2001
Age
24 years
Address
100 Victoria Embankment, London, EC4Y 0DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLASSMAN, David Michael, TREWHITT, Caroline, VAN DEN BROEK, Dick, WOOD, Andrew David Knoyle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-NETHERLANDS SOCIETY

ANGLO-NETHERLANDS SOCIETY is an active company incorporated on 14 November 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.. ANGLO-NETHERLANDS SOCIETY was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04322131

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 14 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

100 Victoria Embankment London, EC4Y 0DY,

Previous Addresses

, Unilever House, Blackfriars, London, EC4P 4BQ
From: 14 November 2001To: 3 April 2013
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 13
Director Left
Apr 13
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TREWHITT, Caroline

Active
Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 11 Dec 2024

GLASSMAN, David Michael

Active
Victoria Embankment, LondonEC4Y 0DY
Born December 1942
Director
Appointed 08 Dec 2016

TREWHITT, Caroline

Active
Victoria Embankment, LondonEC4Y 0DY
Born November 1959
Director
Appointed 11 Dec 2024

VAN DEN BROEK, Dick

Active
Embankment, LondonEC4Y 0DY
Born September 1938
Director
Appointed 23 Jul 2010

WOOD, Andrew David Knoyle

Active
Victoria Embankment, LondonEC4Y 0DY
Born June 1948
Director
Appointed 10 Dec 2025

ACHESON-GRAY, Patrick Horton

Resigned
Orchard House, GuildfordGU3 1AS
Secretary
Appointed 14 Nov 2001
Resigned 30 Apr 2004

DIMOND, Paul Stephen

Resigned
Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 26 Jun 2012
Resigned 11 Dec 2024

HENDRIKSEN, Mark

Resigned
10 Buckingham Mansions, LondonNW6 1LR
Secretary
Appointed 01 May 2004
Resigned 26 Jun 2012

ACHESON-GRAY, Patrick Horton

Resigned
Orchard House, GuildfordGU3 1AS
Born March 1930
Director
Appointed 14 Nov 2001
Resigned 31 Dec 2003

BROOKE, Robert Barrington

Resigned
Ford House Ford Manor Road, LingfieldRH7 6NZ
Born January 1940
Director
Appointed 06 Dec 2001
Resigned 09 Dec 2015

BURGIN, Rosalyn Maria Steele

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born March 1963
Director
Appointed 10 Dec 2020
Resigned 21 Jan 2022

DIMOND, Paul Stephen

Resigned
100 Embankment, LondonEC4Y 0DY
Born December 1944
Director
Appointed 23 Jul 2010
Resigned 31 Mar 2025

DOEFF, Kees

Resigned
19 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Born November 1933
Director
Appointed 09 Apr 2003
Resigned 21 Apr 2009

GREVE, Guus Hendrikus Maria

Resigned
Hyde Park Gate, LondonSW7 5DP
Born July 1964
Director
Appointed 01 Nov 2022
Resigned 11 Dec 2024

HENDRIKSEN, Mark

Resigned
10 Buckingham Mansions, LondonNW6 1LR
Born November 1959
Director
Appointed 17 Apr 2003
Resigned 06 Dec 2012

KNIGHT, Sylvia Caroline

Resigned
82 Lansdowne Road, LondonW11 2LS
Born July 1944
Director
Appointed 24 Apr 2003
Resigned 10 Dec 2020

KRENNING, Johannes Cornelis

Resigned
55 Onslow Square, LondonSW7 3LR
Born April 1929
Director
Appointed 14 Nov 2001
Resigned 07 Dec 2006

SANGSTER, Connie

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born January 1961
Director
Appointed 24 Sept 2018
Resigned 06 Dec 2023

TAMMENOMS BAKKER, Jacqueline Anne

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born December 1953
Director
Appointed 08 Dec 2016
Resigned 25 Nov 2019

WEATHERILL, Wouterina Johanna Cornelia

Resigned
Monks Revel Monks Walk, South AscotSL5 9AZ
Born February 1940
Director
Appointed 06 Dec 2001
Resigned 08 Dec 2016

WORTMAN, Jeroen

Resigned
2 Talbot Road, LondonW2 5LH
Born March 1976
Director
Appointed 07 Dec 2006
Resigned 30 Nov 2008
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2010
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2009
AR01AR01
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
225Change of Accounting Reference Date
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Incorporation Company
14 November 2001
NEWINCIncorporation