Background WavePink WaveYellow Wave

ANSCO SERVICES LIMITED (07447376)

ANSCO SERVICES LIMITED (07447376) is an active UK company. incorporated on 22 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANSCO SERVICES LIMITED has been registered for 15 years. Current directors include BRIND, Gavin Neil, HILL, Alexander James, LANGFORD, John Robert and 1 others.

Company Number
07447376
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
The O2, London, SE10 0DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIND, Gavin Neil, HILL, Alexander James, LANGFORD, John Robert, MULLIN, Sarah Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSCO SERVICES LIMITED

ANSCO SERVICES LIMITED is an active company incorporated on 22 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANSCO SERVICES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07447376

LTD Company

Age

15 Years

Incorporated 22 November 2010

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 2 September 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ANSCO HOTEL (UK) LIMITED
From: 22 November 2010To: 1 April 2015
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

the O2 Peninsula Square London SE10 0DX England
From: 17 May 2013To: 17 May 2013
the Studio the O2 Peninsula Square London SE10 0DX
From: 22 November 2010To: 17 May 2013
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 22 Nov 2010

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 22 Nov 2010

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

KANGIS, Christopher

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

MCGUIGAN, Sarah Catherine

Resigned
The O2, LondonSE10 0DX
Secretary
Appointed 22 Nov 2010
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
The O2, LondonSE10 0DX
Born September 1959
Director
Appointed 22 Nov 2010
Resigned 15 Feb 2011

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

59

Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
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
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
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
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
7 December 2012
AR01AR01
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
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Incorporation Company
22 November 2010
NEWINCIncorporation