Background WavePink WaveYellow Wave

MOUNT ANVIL BYNG STREET LIMITED (13527082)

MOUNT ANVIL BYNG STREET LIMITED (13527082) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNT ANVIL BYNG STREET LIMITED has been registered for 4 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy and 2 others.

Company Number
13527082
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL BYNG STREET LIMITED

MOUNT ANVIL BYNG STREET LIMITED is an active company incorporated on 23 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNT ANVIL BYNG STREET LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13527082

LTD Company

Age

4 Years

Incorporated 23 July 2021

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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SHANE, Daniel Andrew

Active
LondonEC1A 4HY
Secretary
Appointed 01 May 2025

BATE, Marcus Stephen

Active
LondonEC1A 4HY
Born January 1980
Director
Appointed 23 Jul 2021

HALL, Jonathan Richard

Active
LondonEC1A 4HY
Born February 1973
Director
Appointed 23 Jul 2021

OWEN, James Edward Roy

Active
LondonEC1A 4HY
Born June 1986
Director
Appointed 24 Aug 2023

SHANE, Daniel Andrew

Active
LondonEC1A 4HY
Born July 1987
Director
Appointed 01 Feb 2025

TAYLOR, Luke Geoffrey Ernest

Active
LondonEC1A 4HY
Born April 1981
Director
Appointed 07 Oct 2022

AGNEW, Alastair Thomson

Resigned
LondonEC1A 4HY
Secretary
Appointed 24 Aug 2023
Resigned 01 May 2025

ANDERSON, Ewan Thomas

Resigned
LondonEC1A 4HY
Secretary
Appointed 23 Jul 2021
Resigned 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
LondonEC1A 4HY
Born August 1986
Director
Appointed 24 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
LondonEC1A 4HY
Born August 1966
Director
Appointed 23 Jul 2021
Resigned 24 Aug 2023

Persons with significant control

1

LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

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
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2021
NEWINCIncorporation