Background WavePink WaveYellow Wave

ANNO 2017 JOINT HOLDING (UK) LIMITED (10827562)

ANNO 2017 JOINT HOLDING (UK) LIMITED (10827562) is an active UK company. incorporated on 20 June 2017. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANNO 2017 JOINT HOLDING (UK) LIMITED has been registered for 8 years. Current directors include ALDERMAN, Sophie Alexandra, BERNARDI, Nicole Brigitte Rebsdorf, D’IPPOLITO, Nadia and 3 others.

Company Number
10827562
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDERMAN, Sophie Alexandra, BERNARDI, Nicole Brigitte Rebsdorf, D’IPPOLITO, Nadia, KRAGH, Karen, SWAIN, Martin James, ZHAO, Rui
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNO 2017 JOINT HOLDING (UK) LIMITED

ANNO 2017 JOINT HOLDING (UK) LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANNO 2017 JOINT HOLDING (UK) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10827562

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
10
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 22 Jun 2017

ALDERMAN, Sophie Alexandra

Active
United Kingdom House, LondonW1D 1NN
Born July 1987
Director
Appointed 22 May 2025

BERNARDI, Nicole Brigitte Rebsdorf

Active
Sundkrogsgade 4, 2100 Copenhagen
Born April 1979
Director
Appointed 31 Jan 2025

D’IPPOLITO, Nadia

Active
Klareboderne 1, 1115 Copenhagen
Born February 1988
Director
Appointed 22 Sept 2025

KRAGH, Karen

Active
Sundkrogsgade 4, 2100 Copenhagen
Born October 1988
Director
Appointed 15 Mar 2024

SWAIN, Martin James

Active
United Kingdom House, LondonW1D 1NN
Born December 1975
Director
Appointed 11 Jun 2025

ZHAO, Rui

Active
Klareboderne 11115
Born December 1990
Director
Appointed 02 Sept 2024

BORNOE, Ulrik Pallisoe

Resigned
Rosenborggade 1b, CopenhagenDK-1130
Born July 1981
Director
Appointed 20 Jun 2017
Resigned 04 May 2018

BURBIDGE, James Edward

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1975
Director
Appointed 22 Jun 2017
Resigned 23 Apr 2024

CADE, Mark Alan

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1972
Director
Appointed 22 Jun 2017
Resigned 23 Apr 2024

D’IPPOLITO, Nadia

Resigned
Klareboderne 1, 1115 Copenhagen
Born February 1988
Director
Appointed 18 Jun 2019
Resigned 02 Sept 2024

JENSEN, David

Resigned
White Oak Square, SwanleyBR8 7AG
Born August 1974
Director
Appointed 02 Sept 2024
Resigned 22 Sept 2025

KROGSGAARD, Christian

Resigned
White Oak Square, SwanleyBR8 7AG
Born September 1974
Director
Appointed 04 May 2018
Resigned 31 Jan 2025

LYNGSGAARD, Jacob Lise

Resigned
Sundkrogsgade 4, CopenhagenDK-2100
Born September 1981
Director
Appointed 20 Jun 2017
Resigned 04 May 2018

NIELSEN, Jeanette Bomholdt

Resigned
Sundkrogsgade 4, 2100 Kobenhavn Ø
Born August 1989
Director
Appointed 24 Apr 2023
Resigned 15 Mar 2024

PULLEN, Cliff Robert

Resigned
Uk House, LondonW1D 1NN
Born April 1975
Director
Appointed 02 Sept 2024
Resigned 11 Jun 2025

TRIPODI, Domenico

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1984
Director
Appointed 04 May 2018
Resigned 02 Sept 2024

VASUDEV, Partha

Resigned
5th - 6th Floor, LondonW1D 1NN
Born November 1976
Director
Appointed 23 Apr 2024
Resigned 02 Sept 2024

Persons with significant control

2

White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Legacy
15 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Legacy
14 November 2017
ANNOTATIONANNOTATION
Legacy
14 November 2017
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
28 July 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Incorporation Company
20 June 2017
NEWINCIncorporation