Background WavePink WaveYellow Wave

THE ANVIL GROUP (INTERNATIONAL) LIMITED (05429335)

THE ANVIL GROUP (INTERNATIONAL) LIMITED (05429335) is an active UK company. incorporated on 19 April 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. THE ANVIL GROUP (INTERNATIONAL) LIMITED has been registered for 20 years. Current directors include KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene.

Company Number
05429335
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
5th Floor 10 Brook Street, London, W1S 1BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANVIL GROUP (INTERNATIONAL) LIMITED

THE ANVIL GROUP (INTERNATIONAL) LIMITED is an active company incorporated on 19 April 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. THE ANVIL GROUP (INTERNATIONAL) LIMITED was registered 20 years ago.(SIC: 80200)

Status

active

Active since 20 years ago

Company No

05429335

LTD Company

Age

20 Years

Incorporated 19 April 2005

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 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

5th Floor 10 Brook Street Mayfair London, W1S 1BG,

Previous Addresses

17 Grosvenor Street Mayfair London W1K 4QG United Kingdom
From: 4 April 2023To: 11 April 2025
17 Grosvenor Street London W1K 4QG United Kingdom
From: 29 March 2023To: 4 April 2023
Vicarage House 58-60 Kensington Church Street London W8 4DB
From: 2 September 2010To: 29 March 2023
94a High Street Sevenoaks Kent TN13 1LP England
From: 27 May 2010To: 2 September 2010
47a London Road Sevenoaks Kent TN13 1AR
From: 19 April 2005To: 27 May 2010
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jan 13
Director Joined
Feb 17
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 24
Director Joined
Mar 24
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KELLAWAY, Glynnis Jane

Active
10 Brook Street, LondonW1S 1BG
Secretary
Appointed 20 Jan 2022

KELLAWAY, Glynnis Jane

Active
10 Brook Street, LondonW1S 1BG
Born March 1970
Director
Appointed 20 Jan 2022

ROCKVAM, David Eugene

Active
Corporate Drive, Burlington01803
Born March 1969
Director
Appointed 04 Mar 2024

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Secretary
Appointed 19 Apr 2005
Resigned 22 Apr 2005

HARDING, Tania

Resigned
2 Pralls Cottages, TonbridgeTN11 0PL
Secretary
Appointed 22 Apr 2005
Resigned 12 Mar 2009

BRICKLEY, Patrick

Resigned
Corporate Drive, Burlington01803
Born September 1976
Director
Appointed 15 Feb 2023
Resigned 04 Mar 2024

ELCOCK, Nicola Louise

Resigned
58-60 Kensington Church Street, LondonW8 4DB
Born September 1967
Director
Appointed 01 Apr 2021
Resigned 20 Jan 2022

GREENSLADE, John

Resigned
Vicarage House, LondonW8 4DB
Born January 1969
Director
Appointed 22 Apr 2005
Resigned 20 Jan 2022

JUDGE, Matthew Charles William

Resigned
58-60 Kensington Church Street, LondonW8 4DB
Born January 1972
Director
Appointed 22 Apr 2005
Resigned 20 Jan 2022

MARK, Elliot Jay

Resigned
Suite 400, Burlington, Ma 01803
Born June 1965
Director
Appointed 20 Jan 2022
Resigned 15 Feb 2023

SCRUBY, Katherine

Resigned
58-60 Kensington Church Street, LondonW8 4DB
Born December 1979
Director
Appointed 01 Apr 2021
Resigned 20 Jan 2022

TAYLOR, Martin Paul

Resigned
Maple Barn, UckfieldTN22 5XZ
Born April 1955
Director
Appointed 19 Apr 2005
Resigned 22 Apr 2005

THAIN, Christopher Anthony

Resigned
58-60 Kensington Church Street, LondonW8 4DB
Born January 1956
Director
Appointed 25 Jan 2017
Resigned 20 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
10 Brook Street, LondonW1S 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2021

Mr John Greenslade

Ceased
58-60 Kensington Church Street, LondonW8 4DB
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
88(2)R88(2)R
Incorporation Company
19 April 2005
NEWINCIncorporation