Background WavePink WaveYellow Wave

ANESCO ASSET MANAGEMENT LIMITED (07597560)

ANESCO ASSET MANAGEMENT LIMITED (07597560) is a dissolved UK company. incorporated on 8 April 2011. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ANESCO ASSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde.

Company Number
07597560
Status
dissolved
Type
ltd
Incorporated
8 April 2011
Age
15 years
Address
The Green Easter Park, Reading, RG7 2PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANESCO ASSET MANAGEMENT LIMITED

ANESCO ASSET MANAGEMENT LIMITED is an dissolved company incorporated on 8 April 2011 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ANESCO ASSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 35110)

Status

dissolved

Active since 15 years ago

Company No

07597560

LTD Company

Age

15 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 16 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Green Easter Park Benyon Road, Reading, RG7 2PQ,

Previous Addresses

10 the Green Easter Park Benyon Road Reading Berks RG7 2PQ England
From: 8 April 2011To: 4 June 2013
Timeline

58 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
May 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Apr 24
Capital Update
Dec 24
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
Benyon Road,, ReadingRG7 2PQ
Born August 1970
Director
Appointed 18 Apr 2024

MCCARVILLE, Hildagarde

Active
Benyon Road,, ReadingRG7 2PQ
Born October 1974
Director
Appointed 04 Jan 2023

CROSS, Jeremy

Resigned
Benyon Road,, ReadingRG7 2PQ
Secretary
Appointed 05 Oct 2012
Resigned 03 Jan 2017

ALLAN, Derrick Davidson

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1966
Director
Appointed 09 May 2012
Resigned 30 Apr 2013

BIDDLE, Thomas Robert

Resigned
Benyon Road,, ReadingRG7 2PQ
Born January 1980
Director
Appointed 26 Nov 2014
Resigned 27 Jan 2017

BROWNING, Mark George

Resigned
Benyon Road,, ReadingRG7 2PQ
Born October 1982
Director
Appointed 27 Jul 2020
Resigned 01 Feb 2024

CROSS, Jeremy David

Resigned
Benyon Road,, ReadingRG7 2PQ
Born August 1983
Director
Appointed 02 Apr 2015
Resigned 03 Jan 2017

DOWLING, Paul Cyril

Resigned
Ravenscourt Office Park, Dublin
Born February 1965
Director
Appointed 26 Apr 2011
Resigned 02 May 2012

FUTYAN, Mark Ramsey

Resigned
Benyon Road,, ReadingRG7 2PQ
Born March 1978
Director
Appointed 03 Mar 2020
Resigned 04 Jan 2023

HAMILTON, Edwin Stuart

Resigned
Benyon Road,, ReadingRG7 2PQ
Born March 1961
Director
Appointed 19 Feb 2016
Resigned 26 Jul 2016

LANE, Delvin Martin

Resigned
Benyon Road,, ReadingRG7 2PQ
Born March 1974
Director
Appointed 12 Jan 2016
Resigned 30 Jun 2016

MOORE, Ian Robert

Resigned
Benyon Road,, ReadingRG7 2PQ
Born October 1971
Director
Appointed 26 Nov 2014
Resigned 19 Feb 2016

MOUATT, Kevin Clifford

Resigned
Benyon Road,, ReadingRG7 2PQ
Born April 1961
Director
Appointed 30 Jun 2016
Resigned 28 Apr 2020

MUTTER, Christopher George

Resigned
Benyon Road,, ReadingRG7 2PQ
Born August 1960
Director
Appointed 17 Jan 2017
Resigned 02 Mar 2020

PAYNE, Timothy

Resigned
Benyon Road,, ReadingRG7 2PQ
Born February 1963
Director
Appointed 08 Apr 2011
Resigned 19 Feb 2016

PIKE, Adrian John

Resigned
Benyon Road,, ReadingRG7 2PQ
Born June 1967
Director
Appointed 08 Apr 2011
Resigned 19 Feb 2016

SALTY, Samer Souhail

Resigned
140 Brompton Road, LondonSW3 1HQ
Born October 1964
Director
Appointed 26 Apr 2011
Resigned 28 Sept 2011

SHINE, Stephen Frank

Resigned
Benyon Road,, ReadingRG7 2PQ
Born March 1957
Director
Appointed 14 Dec 2016
Resigned 20 Feb 2020

WALKER, Alex Arthur

Resigned
Benyon Road,, ReadingRG7 2PQ
Born June 1981
Director
Appointed 28 Apr 2020
Resigned 27 Jul 2020

Persons with significant control

1

Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Resolution
5 December 2024
RESOLUTIONSResolutions
Legacy
5 December 2024
CAP-SSCAP-SS
Legacy
5 December 2024
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Resolution
28 January 2024
RESOLUTIONSResolutions
Memorandum Articles
28 January 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2019
AAAnnual Accounts
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Legacy
12 December 2019
PARENT_ACCPARENT_ACC
Legacy
12 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2018
AAAnnual Accounts
Legacy
24 December 2018
PARENT_ACCPARENT_ACC
Legacy
24 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Legacy
16 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Resolution
27 October 2014
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
18 October 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
13 September 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
23 July 2014
MR05Certification of Charge
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Resolution
9 April 2014
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
28 March 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 March 2014
MR05Certification of Charge
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
14 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
18 October 2012
MG01MG01
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Legacy
2 August 2012
MG02MG02
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Legacy
7 April 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
13 May 2011
SH10Notice of Particulars of Variation
Legacy
12 May 2011
MG01MG01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Resolution
5 May 2011
RESOLUTIONSResolutions
Incorporation Company
8 April 2011
NEWINCIncorporation