Background WavePink WaveYellow Wave

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED (07998877)

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED (07998877) is an active UK company. incorporated on 20 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED has been registered for 14 years. Current directors include ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver.

Company Number
07998877
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
C/O Commercial Estates Group Limited Sloane Square House, London, SW1W 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED is an active company incorporated on 20 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07998877

LTD Company

Age

14 Years

Incorporated 20 March 2012

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Commercial Estates Group Limited Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Sept 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Joined
Feb 14
Loan Secured
Feb 14
Director Left
Jul 15
Loan Secured
Apr 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Director Left
May 19
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Aug 23
Loan Secured
Dec 23
Funding Round
Jan 24
Loan Cleared
Jun 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ANTHONY, Alexandra Claire

Active
Sloane Square House, LondonSW1W 8NS
Born July 1976
Director
Appointed 10 Mar 2026

GAYNOR, Thomas Oliver

Active
Sloane Square House, LondonSW1W 8NS
Born November 1982
Director
Appointed 07 Aug 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 02 Mar 2026

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 20 Mar 2012
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 18 Dec 2025

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 20 Mar 2012
Resigned 29 Nov 2013

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 20 Mar 2012
Resigned 10 Jul 2015

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 20 Mar 2012
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 20 Mar 2012
Resigned 07 Aug 2025

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

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

77

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Resolution
9 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
ALLOTCORRALLOTCORR
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 March 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
16 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2012
NEWINCIncorporation