Background WavePink WaveYellow Wave

ANCHORAGE ADVISORY SERVICES LIMITED (09049721)

ANCHORAGE ADVISORY SERVICES LIMITED (09049721) is an active UK company. incorporated on 21 May 2014. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANCHORAGE ADVISORY SERVICES LIMITED has been registered for 11 years. Current directors include COGNOLATO, Karina Maria, KENSELL, Faye, PUCCIANO, Roberto.

Company Number
09049721
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Jubilee House 3 The Drive, Brentwood, CM13 3FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COGNOLATO, Karina Maria, KENSELL, Faye, PUCCIANO, Roberto
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHORAGE ADVISORY SERVICES LIMITED

ANCHORAGE ADVISORY SERVICES LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANCHORAGE ADVISORY SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09049721

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ANIMO WEALTH LIMITED
From: 21 May 2014To: 15 December 2014
Contact
Address

Jubilee House 3 The Drive Great Warley Brentwood, CM13 3FR,

Previous Addresses

7th Floor, One Canada Square Canary Wharf London E14 5AA England
From: 3 December 2019To: 1 December 2022
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
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 21 May 2014To: 23 December 2014
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 15
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Owner Exit
Sept 17
Director Joined
Dec 17
Owner Exit
Jul 20
Loan Secured
Mar 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COGNOLATO, Karina Maria

Active
Canary Wharf, LondonE14 5AA
Born September 1987
Director
Appointed 04 May 2017

KENSELL, Faye

Active
3 The Drive, BrentwoodCM13 3FR
Born July 1990
Director
Appointed 09 Mar 2015

PUCCIANO, Roberto

Active
3 The Drive, BrentwoodCM13 3FR
Born March 1960
Director
Appointed 04 Dec 2017

FAVA, Ada Giovanna

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1970
Director
Appointed 13 May 2016
Resigned 01 Jul 2017

PUCCIANO, Roberto

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1960
Director
Appointed 21 May 2014
Resigned 04 May 2017

Persons with significant control

3

1 Active
2 Ceased
One Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020
Riesbachstrasse, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Ceased 01 Jun 2020
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation