Background WavePink WaveYellow Wave

ANESCO ACQUISITIONCO LIMITED (10723411)

ANESCO ACQUISITIONCO LIMITED (10723411) is a dissolved UK company. incorporated on 12 April 2017. 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 ACQUISITIONCO LIMITED has been registered for 9 years. Current directors include FUTYAN, Mark Ramsey, WALKER, Alex Arthur.

Company Number
10723411
Status
dissolved
Type
ltd
Incorporated
12 April 2017
Age
9 years
Address
Unit 9, 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
FUTYAN, Mark Ramsey, WALKER, Alex Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANESCO ACQUISITIONCO LIMITED

ANESCO ACQUISITIONCO LIMITED is an dissolved company incorporated on 12 April 2017 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 ACQUISITIONCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10723411

LTD Company

Age

9 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 28 November 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Unit 9, The Green Easter Park Benyon Road Reading, RG7 2PQ,

Previous Addresses

160 Queen Victoria Street London EC4V 4LA United Kingdom
From: 12 April 2017To: 20 April 2018
Timeline

17 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Apr 18
Share Buyback
Aug 19
Director Left
Dec 19
Funding Round
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FUTYAN, Mark Ramsey

Active
Easter Park, ReadingRG7 2PQ
Born March 1978
Director
Appointed 15 Apr 2020

WALKER, Alex Arthur

Active
Easter Park, ReadingRG7 2PQ
Born June 1981
Director
Appointed 15 Apr 2020

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 07 Nov 2017
Resigned 31 Dec 2019

MUTTER, Christopher George

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 31 Dec 2019

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 07 Nov 2017
Resigned 31 Dec 2019

ST JOHN, Charles Henry Oliver

Resigned
Benyon Road, ReadingRG7 2PQ
Born December 1963
Director
Appointed 07 Nov 2017
Resigned 31 Dec 2019

TSITOURA, Natalia

Resigned
Easter Park, ReadingRG7 2PQ
Born July 1983
Director
Appointed 12 Apr 2017
Resigned 10 Dec 2019

WALKER, Alex Arthur

Resigned
Easter Park, ReadingRG7 2PQ
Born June 1981
Director
Appointed 12 Apr 2017
Resigned 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
3 August 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 March 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2021
DS01DS01
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2017
NEWINCIncorporation