Background WavePink WaveYellow Wave

ANCHORAGE GROUP LIMITED (08796754)

ANCHORAGE GROUP LIMITED (08796754) is an active UK company. incorporated on 29 November 2013. 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.. ANCHORAGE GROUP LIMITED has been registered for 12 years. Current directors include KENSELL, Faye, PUCCIANO, Roberto.

Company Number
08796754
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
7th Floor, One Canada Square, London, E14 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENSELL, Faye, PUCCIANO, Roberto
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHORAGE GROUP LIMITED

ANCHORAGE GROUP LIMITED is an active company incorporated on 29 November 2013 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.. ANCHORAGE GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08796754

LTD Company

Age

12 Years

Incorporated 29 November 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ANCHORAGE GROUP PLC
From: 15 April 2015To: 12 January 2024
PHOENIX EQUITY HOLDING PLC
From: 13 February 2014To: 15 April 2015
HAMBLE CAPITAL GROUP PLC
From: 29 November 2013To: 13 February 2014
Contact
Address

7th Floor, One Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 3 December 2019
12 Hay Hill London W1J 8NR
From: 4 May 2015To: 29 April 2016
15-17 Grosvenor Gardens London SW1W 0BD England
From: 23 December 2014To: 4 May 2015
East Wing, Third Floor Carrington House Regent Street London W1B 5SE
From: 6 March 2014To: 23 December 2014
Third Floor Carrington House 126-130 Regent Street London W1B 5SE
From: 29 November 2013To: 6 March 2014
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 18
Director Left
May 18
Loan Secured
Sept 20
Director Left
Oct 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OCS CORPORATE SECRETARIES LIMITED

Active
67 Wellington Road North, StockportSK4 2LP
Corporate secretary
Appointed 22 Jun 2023

KENSELL, Faye

Active
Canary Wharf, LondonE14 5AA
Born July 1990
Director
Appointed 09 Dec 2016

PUCCIANO, Roberto

Active
Canary Wharf, LondonE14 5AA
Born March 1960
Director
Appointed 29 Nov 2013

HARREE, Madan

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Secretary
Appointed 29 Nov 2013
Resigned 01 Mar 2015

KAYE, David Malcolm

Resigned
Canary Wharf, LondonE14 5AA
Secretary
Appointed 01 Mar 2015
Resigned 22 Jun 2023

HARREE, Madan

Resigned
Carrington House, LondonW1B 5SE
Born August 1962
Director
Appointed 29 Nov 2013
Resigned 05 Feb 2014

HILDEBRANT, Kim

Resigned
Canary Wharf, LondonE14 5AA
Born July 1968
Director
Appointed 23 Jan 2018
Resigned 21 Sept 2023

MAURICE, Mark Adam

Resigned
Carrington House, LondonW1B 5SE
Born July 1981
Director
Appointed 29 Nov 2013
Resigned 05 Feb 2014

MAURICE, Paul Gary

Resigned
Carrington House, LondonW1B 5SE
Born March 1954
Director
Appointed 29 Nov 2013
Resigned 05 Feb 2014

PELANDA, Carlo

Resigned
Hay Hill, LondonW1J 8NR
Born April 1951
Director
Appointed 29 Nov 2013
Resigned 02 Feb 2016

PUCCIANO, Gianmattia

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1987
Director
Appointed 05 Feb 2014
Resigned 09 Dec 2016

QUIRK, Mark Colin John

Resigned
Carrington House, LondonW1B 5SE
Born November 1977
Director
Appointed 29 Nov 2013
Resigned 05 Feb 2014

SCUOTTO, Maurizio Donato

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1967
Director
Appointed 29 Jan 2018
Resigned 04 May 2018

TABONE, Jason Anthony

Resigned
Carrington House, LondonW1B 5SE
Born July 1970
Director
Appointed 29 Nov 2013
Resigned 05 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
12 Mount Havelock, Isle Of ManIM1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018
Rue P.A. De Faucigny, FribourgCH 1700

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
12 January 2024
CERT10CERT10
Re Registration Memorandum Articles
12 January 2024
MARMAR
Resolution
12 January 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 January 2024
RR02RR02
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Memorandum Articles
3 March 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Legacy
20 January 2014
CERT8ACERT8A
Application Trading Certificate
20 January 2014
SH50SH50
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Incorporation Company
29 November 2013
NEWINCIncorporation