Background WavePink WaveYellow Wave

ANSCO TRANSPORT LTD. (05932965)

ANSCO TRANSPORT LTD. (05932965) is a dissolved UK company. incorporated on 12 September 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 TRANSPORT LTD. has been registered for 19 years. Current directors include BRIND, Gavin Neil, HILL, Alexander James, LANGFORD, John Robert and 1 others.

Company Number
05932965
Status
dissolved
Type
ltd
Incorporated
12 September 2006
Age
19 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, MCGUIGAN, Sarah Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSCO TRANSPORT LTD.

ANSCO TRANSPORT LTD. is an dissolved company incorporated on 12 September 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 TRANSPORT LTD. was registered 19 years ago.(SIC: 82990)

Status

dissolved

Active since 19 years ago

Company No

05932965

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 May 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

the Studio the O2 London SE10 0DX United Kingdom
From: 12 September 2006To: 17 May 2013
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 11
Director Joined
Mar 11
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 Left
Jul 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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

MCGUIGAN, Sarah Catherine

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

KANGIS, Christopher

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

MCGUIGAN, Sarah Catherine

Resigned
Kingshall Road, BeckenhamBR3 1LL
Secretary
Appointed 12 Sept 2006
Resigned 16 Mar 2012

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 12 Sept 2006
Resigned 15 Feb 2011

DONNELLY, Mark Stephen

Resigned
27a Bowes Road, Walton On ThamesKT12 3HT
Born May 1971
Director
Appointed 12 Sept 2006
Resigned 03 Apr 2009

LEIWEKE, Timothy

Resigned
572 N.Bundy, Los AngelesFOREIGN
Born April 1957
Director
Appointed 12 Sept 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 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

Mr Philip Fredrick Anschutz

Active
Peninsula Square, LondonSE10 0DX
Born December 1939

Nature of Control

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

Filing History

73

Gazette Dissolved Voluntary
18 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 March 2024
DS01DS01
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 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
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment 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
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Miscellaneous
6 October 2011
MISCMISC
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 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
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
27 August 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
12 November 2007
288aAppointment of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation