Background WavePink WaveYellow Wave

ANSCO PIAZZA MANAGEMENT LTD (04350625)

ANSCO PIAZZA MANAGEMENT LTD (04350625) is an active UK company. incorporated on 10 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANSCO PIAZZA MANAGEMENT LTD has been registered for 24 years. Current directors include WOOD, Alistair Hardy.

Company Number
04350625
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
The O2, London, SE10 0DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WOOD, Alistair Hardy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSCO PIAZZA MANAGEMENT LTD

ANSCO PIAZZA MANAGEMENT LTD is an active company incorporated on 10 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANSCO PIAZZA MANAGEMENT LTD was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04350625

LTD Company

Age

24 Years

Incorporated 10 January 2002

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 2 September 2025 (6 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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HEREO101 LIMITED
From: 10 January 2002To: 5 February 2004
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

the Studio the O2 London SE10 0DX
From: 10 January 2002To: 17 May 2013
Timeline

13 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Loan Cleared
Aug 14
Loan Cleared
Aug 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Born December 1973
Director
Appointed 16 Mar 2012

BLOOM, Geoffrey

Resigned
Heathcoat House, LondonW1S 3PR
Secretary
Appointed 10 Jan 2002
Resigned 10 Jul 2002

KANGIS, Christopher

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 16 Mar 2012
Resigned 27 Feb 2020

KORAVOS, Jessica

Resigned
1 New Atlas Wharf, LondonE14 3SS
Secretary
Appointed 26 Jan 2004
Resigned 31 Aug 2006

KORAVOS, Jessica

Resigned
91d Elgin Avenue, LondonW9 2DA
Secretary
Appointed 10 Jul 2002
Resigned 15 Aug 2003

MCGUIGAN, Sarah Catherine

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

WOOD, Alistair Hardy

Resigned
25 Pulborough Road, SouthfieldsSW18 5UN
Secretary
Appointed 19 Oct 2007
Resigned 16 Mar 2012

HRO REGISTRARS LIMITED

Resigned
C/O Holme Roberts & Owen, LondonEC4A 1BU
Corporate secretary
Appointed 15 Aug 2003
Resigned 27 Jan 2004

BLACKMUN, Scott

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

CAMPBELL, David Lachlan

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

DAVIES, Sally Henrietta

Resigned
The O2, LondonSE10 0DX
Born November 1977
Director
Appointed 16 Mar 2012
Resigned 03 Oct 2012

DONNELLY, Mark Stephen

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

HARRIES, Paul Ronayne

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

HILL, Alexander James

Resigned
The O2, LondonSE10 0DX
Born June 1972
Director
Appointed 01 Mar 2008
Resigned 21 Jun 2012

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 26 Jan 2004
Resigned 01 Aug 2004

LEIWEKE, Timothy

Resigned
The O2, LondonSE10 0DX
Born April 1957
Director
Appointed 01 Aug 2004
Resigned 03 Feb 2012

MCGUIGAN, Sarah Catherine

Resigned
The O2, LondonSE10 0DX
Born July 1974
Director
Appointed 04 Mar 2011
Resigned 20 Jun 2012

ROLLE, Martha Collins

Resigned
Five Chancery Lane, LondonEC4A 1BU
Born July 1952
Director
Appointed 10 Jan 2002
Resigned 27 Jan 2004

STEEL, Stanley David

Resigned
300 Lafayette Street, Denver
Born March 1946
Director
Appointed 26 Jan 2004
Resigned 01 Aug 2004

Persons with significant control

1

Peninsula Square, LondonSE10 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
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
Termination Secretary Company With Name
27 March 2012
TM02Termination 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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 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
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
27 August 2008
287Change of Registered Office
Legacy
26 March 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 Dormant
16 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment 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
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
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
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
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
287Change of Registered Office
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
287Change of Registered Office
Legacy
27 August 2003
288cChange of Particulars
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation