Background WavePink WaveYellow Wave

ANGLO SCANDINAVIAN ESTATES III LIMITED (13518833)

ANGLO SCANDINAVIAN ESTATES III LIMITED (13518833) is an active UK company. incorporated on 19 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. ANGLO SCANDINAVIAN ESTATES III LIMITED has been registered for 4 years. Current directors include ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver.

Company Number
13518833
Status
active
Type
ltd
Incorporated
19 July 2021
Age
4 years
Address
C/O Commercial Estates Group Limited Sloane Square House, London, SW1W 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver
SIC Codes
64306, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO SCANDINAVIAN ESTATES III LIMITED

ANGLO SCANDINAVIAN ESTATES III LIMITED is an active company incorporated on 19 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. ANGLO SCANDINAVIAN ESTATES III LIMITED was registered 4 years ago.(SIC: 64306, 68100)

Status

active

Active since 4 years ago

Company No

13518833

LTD Company

Age

4 Years

Incorporated 19 July 2021

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ANGLO SCANDINAVIAN ESTATES III PLC
From: 19 July 2021To: 29 December 2022
Contact
Address

C/O Commercial Estates Group Limited Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

C/O Commercial Estates Group Limited, Sloane Squar Holbein Place London SW1W 8NS United Kingdom
From: 19 July 2021To: 23 July 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
May 23
Director Left
Aug 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTHONY, Alexandra Claire

Active
Sloane Square House, LondonSW1W 8NS
Born July 1976
Director
Appointed 10 Mar 2026

GAYNOR, Thomas Oliver

Active
Sloane Square House, LondonSW1W 8NS
Born November 1982
Director
Appointed 25 Sept 2025

ATARA, Jaysal Vandravan

Resigned
Sloane Square House, LondonSW1W 8NS
Secretary
Appointed 19 Jul 2021
Resigned 02 Aug 2023

ATARA, Jaysal Vandravan

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1972
Director
Appointed 19 Jul 2021
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 02 Mar 2026

LEE, Nicholas Peter

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1974
Director
Appointed 19 Jul 2021
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
Sloane Square House, LondonSW1W 8NS
Born May 1960
Director
Appointed 19 Jul 2021
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
Sloane Square House, LondonSW1W 8NS
Born December 1962
Director
Appointed 19 Jul 2021
Resigned 25 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Fjarde Ap-Fonden

Ceased
Box 3069, Stockholm103 61

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021
Ceased 02 Aug 2024

Forsta Ap-Fonden

Ceased
Box 16294, Stockholm103 25

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021
Ceased 02 Aug 2024
Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 October 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement
2 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
25 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
29 December 2022
CERT10CERT10
Reregistration Public To Private Company
29 December 2022
RR02RR02
Re Registration Memorandum Articles
29 December 2022
MARMAR
Resolution
29 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Incorporation Company
19 July 2021
NEWINCIncorporation