Background WavePink WaveYellow Wave

ANNA HOLDINGS LIMITED (15218883)

ANNA HOLDINGS LIMITED (15218883) is an active UK company. incorporated on 18 October 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ANNA HOLDINGS LIMITED has been registered for 2 years. Current directors include DIAKONOV, Boris, DOMAN, Andrew Spencer, PANTELEEV, Eduard.

Company Number
15218883
Status
active
Type
ltd
Incorporated
18 October 2023
Age
2 years
Address
7e Wakefield Street, London, WC1N 1PG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIAKONOV, Boris, DOMAN, Andrew Spencer, PANTELEEV, Eduard
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNA HOLDINGS LIMITED

ANNA HOLDINGS LIMITED is an active company incorporated on 18 October 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ANNA HOLDINGS LIMITED was registered 2 years ago.(SIC: 64999, 66190)

Status

active

Active since 2 years ago

Company No

15218883

LTD Company

Age

2 Years

Incorporated 18 October 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 18 October 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2025 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

7e Wakefield Street London, WC1N 1PG,

Previous Addresses

7a Wakefield Street London WC1N 1PG United Kingdom
From: 18 October 2023To: 18 March 2024
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
New Owner
Mar 24
Funding Round
Aug 24
Funding Round
Mar 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
10
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DIAKONOV, Boris

Active
Wakefield Street, LondonWC1N 1PG
Born March 1977
Director
Appointed 18 Oct 2023

DOMAN, Andrew Spencer

Active
Wakefield Street, LondonWC1N 1PG
Born December 1951
Director
Appointed 18 Oct 2023

PANTELEEV, Eduard

Active
Wakefield Street, LondonWC1N 1PG
Born September 1966
Director
Appointed 18 Oct 2023

Persons with significant control

2

Mr Boris Diakonov

Active
Wakefield Street, LondonWC1N 1PG
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023

Mr Eduard Panteleev

Active
2 Fitzalan Road, CardiffCF24 0EB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
2 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 January 2026
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2025
MR01Registration of a Charge
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Legacy
4 December 2025
RP01SH01RP01SH01
Legacy
3 December 2025
RP01SH01RP01SH01
Legacy
2 December 2025
RP01SH01RP01SH01
Legacy
2 December 2025
RP01SH01RP01SH01
Legacy
2 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Memorandum Articles
12 February 2025
MAMA
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Incorporation Company
18 October 2023
NEWINCIncorporation