Background WavePink WaveYellow Wave

MOUNT ANVIL UK2 LIMITED (10641796)

MOUNT ANVIL UK2 LIMITED (10641796) is an active UK company. incorporated on 27 February 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNT ANVIL UK2 LIMITED has been registered for 9 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy and 2 others.

Company Number
10641796
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL UK2 LIMITED

MOUNT ANVIL UK2 LIMITED is an active company incorporated on 27 February 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNT ANVIL UK2 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10641796

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
May 25
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 01 May 2025

BATE, Marcus Stephen

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1980
Director
Appointed 07 Oct 2022

HALL, Jonathan Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1973
Director
Appointed 21 Mar 2018

OWEN, James Edward Roy

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1986
Director
Appointed 24 Aug 2023

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1987
Director
Appointed 09 May 2025

TAYLOR, Luke Geoffrey Ernest

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1981
Director
Appointed 07 Oct 2022

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 24 Aug 2023
Resigned 01 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 21 Mar 2018
Resigned 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 24 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 27 Feb 2017
Resigned 24 Aug 2023

BURSLEM, Peter Robert

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1965
Director
Appointed 27 Feb 2017
Resigned 21 Mar 2018

GORE, Peter

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1974
Director
Appointed 21 Mar 2018
Resigned 13 Jul 2018

HURLEY, Darragh Richard Joseph

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 21 Mar 2018
Resigned 24 Aug 2023

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2017
NEWINCIncorporation