Background WavePink WaveYellow Wave

ANCAMA LIMITED (09205752)

ANCAMA LIMITED (09205752) is an active UK company. incorporated on 5 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ANCAMA LIMITED has been registered for 11 years. Current directors include BOWLES, David Charles, SCHALTEGGER, Juan Peter, APCL CORPORATE DIRECTOR NO.1 LIMITED and 1 others.

Company Number
09205752
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOWLES, David Charles, SCHALTEGGER, Juan Peter, APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCAMA LIMITED

ANCAMA LIMITED is an active company incorporated on 5 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ANCAMA LIMITED was registered 11 years ago.(SIC: 66290)

Status

active

Active since 11 years ago

Company No

09205752

LTD Company

Age

11 Years

Incorporated 5 September 2014

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 17 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 5 September 2014To: 10 January 2017
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 14
Director Left
Mar 16
Director Joined
Apr 16
Funding Round
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 05 Sept 2014

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022

SCHALTEGGER, Juan Peter

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1940
Director
Appointed 05 Sept 2014

APCL CORPORATE DIRECTOR NO.1 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 05 Sept 2014

APCL CORPORATE DIRECTOR NO.2 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 05 Sept 2014

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 07 Apr 2016
Resigned 29 Mar 2019

REAMES, David Peter

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born October 1968
Director
Appointed 05 Sept 2014
Resigned 24 Feb 2016

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

Persons with significant control

1

Mr Juan Peter Schaltegger

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1940

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

40

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Resolution
30 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Incorporation Company
5 September 2014
NEWINCIncorporation