Background WavePink WaveYellow Wave

THE ANYVAN GROUP LIMITED (12617177)

THE ANYVAN GROUP LIMITED (12617177) is an active UK company. incorporated on 21 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ANYVAN GROUP LIMITED has been registered for 5 years. Current directors include ELPHINSTONE, Angus John, TRIVEDI, Pathiq Malhaar Jaymin.

Company Number
12617177
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
5th Floor The Triangle, London, W6 0LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELPHINSTONE, Angus John, TRIVEDI, Pathiq Malhaar Jaymin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANYVAN GROUP LIMITED

THE ANYVAN GROUP LIMITED is an active company incorporated on 21 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ANYVAN GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12617177

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 19 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

5th Floor The Triangle 5-17 Hammersmith Grove London, W6 0LG,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Funding Round
Sept 20
Director Joined
Dec 20
Funding Round
Dec 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Feb 22
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ELPHINSTONE, Angus John

Active
The Triangle, LondonW6 0LG
Born July 1982
Director
Appointed 21 May 2020

TRIVEDI, Pathiq Malhaar Jaymin

Active
The Triangle, LondonW6 0LG
Born July 1981
Director
Appointed 15 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2022
3 Salisbury Road, Kowloon

Nature of Control

Significant influence or control
Notified 15 Oct 2020
Ceased 15 Jan 2022

Mr Angus John Elphinstone

Ceased
The Triangle, LondonW6 0LG
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2020
Ceased 15 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 January 2022
MAMA
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 September 2021
RP04CS01RP04CS01
Confirmation Statement
9 June 2021
CS01Confirmation Statement
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Resolution
31 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Incorporation Company
21 May 2020
NEWINCIncorporation