Background WavePink WaveYellow Wave

ANSCO FINANCE 2011 LIMITED (07665949)

ANSCO FINANCE 2011 LIMITED (07665949) is an active UK company. incorporated on 10 June 2011. 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 FINANCE 2011 LIMITED has been registered for 14 years. Current directors include BRIND, Gavin Neil, HILL, Alexander James, LANGFORD, John Robert and 1 others.

Company Number
07665949
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 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 FINANCE 2011 LIMITED

ANSCO FINANCE 2011 LIMITED is an active company incorporated on 10 June 2011 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 FINANCE 2011 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07665949

LTD Company

Age

14 Years

Incorporated 10 June 2011

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: Group 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 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

the O2 Peninsula Square London SE10 0DX England
From: 17 May 2013To: 17 July 2013
the Studio the O2 Peninsula Square London SE10 0DX
From: 10 June 2011To: 17 May 2013
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Joined
Apr 12
Director Left
May 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jul 14
Loan Cleared
Aug 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Left
Sept 23
Loan Secured
Feb 24
Loan Secured
Feb 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 10 Jun 2011

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 10 Jun 2011

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 10 Jun 2011

KANGIS, Christopher

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

BROOKS, Sarah Mary

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

MARCIANO, Joseph James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1954
Director
Appointed 10 Jun 2011
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

70

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
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
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
7 October 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Legacy
9 July 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 July 2013
TM01Termination of Director
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
Accounts With Accounts Type Group
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Secretary Company With Change Date
22 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
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
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Resolution
21 July 2011
RESOLUTIONSResolutions
Legacy
21 July 2011
MG01MG01
Incorporation Company
10 June 2011
NEWINCIncorporation