Background WavePink WaveYellow Wave

ANIMO ASSOCIATES LIMITED (08721621)

ANIMO ASSOCIATES LIMITED (08721621) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANIMO ASSOCIATES LIMITED has been registered for 12 years. Current directors include HARREE, Madan, NAHEED, Farzana, QUIRK, Mark Colin John.

Company Number
08721621
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
2nd Floor 10 Charles Ii Street, London, SW1Y 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARREE, Madan, NAHEED, Farzana, QUIRK, Mark Colin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMO ASSOCIATES LIMITED

ANIMO ASSOCIATES LIMITED is an active company incorporated on 7 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANIMO ASSOCIATES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08721621

LTD Company

Age

12 Years

Incorporated 7 October 2013

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 28 December 2025 (3 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

ANIMO PRIVATE WEALTH LIMITED
From: 7 October 2013To: 17 December 2013
Contact
Address

2nd Floor 10 Charles Ii Street London, SW1Y 4AA,

Previous Addresses

Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 9 June 2016To: 7 February 2025
Third Floor Carrington House 126-130 Regent Street London W1B 5SE
From: 7 October 2013To: 9 June 2016
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 16
Director Left
Dec 16
Director Joined
Mar 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Aug 18
Director Left
Jul 19
Director Left
Nov 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Aug 22
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STAGG, Anne

Active
10 Charles Ii Street, LondonSW1Y 4AA
Secretary
Appointed 07 Oct 2013

HARREE, Madan

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born August 1962
Director
Appointed 07 Oct 2013

NAHEED, Farzana

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born June 1970
Director
Appointed 07 Oct 2013

QUIRK, Mark Colin John

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born November 1977
Director
Appointed 07 Oct 2013

BELL-SCOTT, Stuart

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born June 1976
Director
Appointed 16 Mar 2017
Resigned 14 Jun 2019

GAINES, Jason Anthony Evan

Resigned
10 Charles Ii Street, LondonSW1Y 4AA
Born June 1972
Director
Appointed 01 Sept 2024
Resigned 01 Sept 2025

HASTED, Peter Colin

Resigned
Market Road, WickfordSS12 0FD
Born October 1982
Director
Appointed 01 Jul 2014
Resigned 18 Feb 2016

MAURICE, Mark Adam

Resigned
Carrington House, LondonW1B 5SE
Born July 1981
Director
Appointed 07 Oct 2013
Resigned 12 May 2014

MAURICE, Paul Gary

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born March 1954
Director
Appointed 07 Oct 2013
Resigned 08 Dec 2016

MEHMET-QUIRK, Hatice

Resigned
Market Road, WickfordSS12 0FD
Born August 1984
Director
Appointed 01 Jul 2014
Resigned 31 Oct 2019

STERN, Gary Alan

Resigned
Market Road, WickfordSS12 0FD
Born December 1980
Director
Appointed 01 Jul 2014
Resigned 01 Aug 2018

TABONE, Jason Anthony

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born July 1970
Director
Appointed 07 Oct 2013
Resigned 01 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Animo Holding Company Limited

Active
Market Road, WickfordSS12 0FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2020

Mrs Hatice Mehmet-Quirk

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Feb 2020

Mr Mark Colin John Quirk

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

59

Legacy
31 December 2025
ANNOTATIONANNOTATION
Legacy
31 December 2025
ANNOTATIONANNOTATION
Legacy
31 December 2025
ANNOTATIONANNOTATION
Legacy
31 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Move Registers To Sail Company
17 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
17 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2013
NEWINCIncorporation