Background WavePink WaveYellow Wave

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED (10743535)

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED (10743535) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED has been registered for 8 years. Current directors include ANDERSON, Ewan Thomas, BATE, Marcus Stephen, HALL, Jonathan Richard and 3 others.

Company Number
10743535
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Ewan Thomas, BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10743535

LTD Company

Age

8 Years

Incorporated 27 April 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AGHOCO 1528 LIMITED
From: 27 April 2017To: 2 May 2017
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 27 April 2017To: 31 May 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
May 18
Director Left
Aug 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 25
Director Left
May 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

SHANE, Daniel Andrew

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

ANDERSON, Ewan Thomas

Active
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 24 Aug 2023

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 25 Aug 2023

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1987
Director
Appointed 15 Jan 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 25 Aug 2023
Resigned 01 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 02 May 2017
Resigned 25 Aug 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Apr 2017
Resigned 02 May 2017

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 25 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 02 May 2017
Resigned 25 Aug 2023

BURSLEM, Peter Robert

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1965
Director
Appointed 02 May 2017
Resigned 21 Mar 2018

GORE, Peter

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

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Apr 2017
Resigned 02 May 2017

HURLEY, Darragh Richard Joseph

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 27 Nov 2017
Resigned 25 Aug 2023

SPRING, Jonathan Andrew

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 02 May 2017
Resigned 27 Nov 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Apr 2017
Resigned 02 May 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 27 Apr 2017
Resigned 02 May 2017

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

64

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
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Resolution
2 May 2017
RESOLUTIONSResolutions
Incorporation Company
27 April 2017
NEWINCIncorporation