Background WavePink WaveYellow Wave

ANESCO BIDCO 1 LIMITED (09290605)

ANESCO BIDCO 1 LIMITED (09290605) is a dissolved UK company. incorporated on 31 October 2014. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANESCO BIDCO 1 LIMITED has been registered for 11 years. Current directors include BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde.

Company Number
09290605
Status
dissolved
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
The Green Easter Park, Reading, RG7 2PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANESCO BIDCO 1 LIMITED

ANESCO BIDCO 1 LIMITED is an dissolved company incorporated on 31 October 2014 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANESCO BIDCO 1 LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09290605

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

The Green Easter Park Benyon Road Reading, RG7 2PQ,

Previous Addresses

2 George Yard London EC3V 9DH United Kingdom
From: 31 October 2014To: 8 December 2014
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Loan Cleared
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Capital Update
Jul 24
Owner Exit
Jul 24
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
Benyon Road, ReadingRG7 2PQ
Born August 1970
Director
Appointed 18 Apr 2024

MCCARVILLE, Hildagarde

Active
Benyon Road, ReadingRG7 2PQ
Born October 1974
Director
Appointed 04 Jan 2023

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Secretary
Appointed 26 Nov 2014
Resigned 03 Jan 2017

BIDDLE, Thomas Robert

Resigned
George Yard, LondonEC3V 9DH
Born January 1980
Director
Appointed 31 Oct 2014
Resigned 27 Jan 2017

BROWNING, Mark George

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1982
Director
Appointed 27 Jul 2020
Resigned 01 Feb 2024

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1983
Director
Appointed 26 Nov 2014
Resigned 03 Jan 2017

FUTYAN, Mark Ramsey

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1978
Director
Appointed 03 Mar 2020
Resigned 04 Jan 2023

LANE, Delvin Martin

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1974
Director
Appointed 31 May 2016
Resigned 30 Jun 2016

MOORE, Ian Robert

Resigned
George Yard, LondonEC3V 9DH
Born October 1971
Director
Appointed 31 Oct 2014
Resigned 27 Jan 2017

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 31 May 2016
Resigned 28 Apr 2020

MUTTER, Christopher George

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1960
Director
Appointed 17 Jan 2017
Resigned 02 Mar 2020

PAYNE, Timothy

Resigned
Benyon Road, ReadingRG7 2PQ
Born February 1963
Director
Appointed 26 Nov 2014
Resigned 31 May 2016

PIKE, Adrian John

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1967
Director
Appointed 26 Nov 2014
Resigned 31 May 2016

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 14 Dec 2016
Resigned 20 Feb 2020

TSITOURA, Natalia

Resigned
Benyon Road, ReadingRG7 2PQ
Born July 1983
Director
Appointed 27 Jan 2017
Resigned 10 Dec 2019

WALKER, Alex Arthur

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1981
Director
Appointed 27 Jan 2017
Resigned 27 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024
The Green, Easter Park, ReadingRG7 2PQ

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
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
19 August 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2024
DS01DS01
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Legacy
4 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2024
SH19Statement of Capital
Legacy
4 July 2024
CAP-SSCAP-SS
Resolution
4 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
17 March 2021
AGREEMENT2AGREEMENT2
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2020
AAAnnual Accounts
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Legacy
12 December 2019
PARENT_ACCPARENT_ACC
Legacy
12 December 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2019
AAAnnual Accounts
Legacy
21 February 2019
AGREEMENT2AGREEMENT2
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Legacy
16 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Incorporation Company
31 October 2014
NEWINCIncorporation