Background WavePink WaveYellow Wave

ANSCO UK FINANCE CO. 2 LTD. (05702568)

ANSCO UK FINANCE CO. 2 LTD. (05702568) is an active UK company. incorporated on 8 February 2006. 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 UK FINANCE CO. 2 LTD. has been registered for 20 years. Current directors include BRIND, Gavin Neil, HILL, Alexander James, LANGFORD, John Robert and 1 others.

Company Number
05702568
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 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
BRIND, Gavin Neil, HILL, Alexander James, LANGFORD, John Robert, MULLIN, Sarah Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSCO UK FINANCE CO. 2 LTD.

ANSCO UK FINANCE CO. 2 LTD. is an active company incorporated on 8 February 2006 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 UK FINANCE CO. 2 LTD. was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05702568

LTD Company

Age

20 Years

Incorporated 8 February 2006

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 29 August 2025 (7 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

The Studio the O2 London SE10 0DX United Kingdom
From: 8 February 2006To: 17 May 2013
Timeline

32 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jul 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
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Capital Update
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Jan 16
Loan Cleared
Aug 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Oct 19
Loan Secured
Sept 21
Loan Secured
May 22
Director Left
Sept 23
Loan Secured
Feb 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 19 Oct 2007

BRIND, Gavin Neil

Active
Peninsula Square, LondonSE10 0DX
Born July 1973
Director
Appointed 01 Jan 2019

HILL, Alexander James

Active
Peninsula Square, LondonSE10 0DX
Born June 1972
Director
Appointed 01 Mar 2008

LANGFORD, John Robert

Active
Peninsula Square, LondonSE10 0DX
Born July 1971
Director
Appointed 01 Jan 2019

MULLIN, Sarah Catherine

Active
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 04 Mar 2011

IANKOV, Svetlozar

Resigned
1st Floor Flat, LondonNW6 1DE
Secretary
Appointed 08 Feb 2006
Resigned 10 Feb 2006

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 23 Feb 2006
Resigned 31 Aug 2006

MCGUIGAN, Sarah Catherine

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

PATEL, Nilam

Resigned
303 Plate House Burrells Wharf, LondonE14 3TH
Secretary
Appointed 10 Feb 2006
Resigned 31 Aug 2006

BLACKMUM, Scott

Resigned
414 9th Street, Santa Monica
Born September 1957
Director
Appointed 10 Feb 2006
Resigned 31 Aug 2006

BROOKS, Sarah Mary

Resigned
The O2, LondonSE10 0DX
Born May 1980
Director
Appointed 16 Mar 2012
Resigned 17 May 2013

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 23 Feb 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

HARRIES, Paul Ronayne

Resigned
South Eden Park Road, BeckenhamBR3 3BQ
Born August 1969
Director
Appointed 10 Feb 2006
Resigned 31 Aug 2006

KIRWAN-TAYLOR, Kristin

Resigned
100 Oakwood Court, LondonW14 8JZ
Born July 1974
Director
Appointed 08 Feb 2006
Resigned 15 Feb 2006

KORAVOS, Jessica Lorien

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

LEIWEKE, Timothy

Resigned
The O2, LondonSE10 0DX
Born April 1957
Director
Appointed 10 Feb 2006
Resigned 03 Feb 2012

MARCIANO, Joseph James

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

MISERENDINO, Thomas

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

MISERENDINO, Thomas

Resigned
Peninsula Square, LondonSE10 0DX
Born November 1949
Director
Appointed 07 Feb 2014
Resigned 01 Jan 2019

REEVE, Paul

Resigned
Peninsula Square, LondonSE10 0DX
Born February 1980
Director
Appointed 17 Dec 2013
Resigned 22 Sept 2023

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

120

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
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
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
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Legacy
29 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2014
SH19Statement of Capital
Legacy
29 July 2014
CAP-SSCAP-SS
Resolution
29 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2013
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name Termination Date
3 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2012
TM01Termination of Director
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
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
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 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
14 February 2011
AR01AR01
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
2 March 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
Miscellaneous
23 June 2008
MISCMISC
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
23 May 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
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
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
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Incorporation Company
8 February 2006
NEWINCIncorporation