-
ANESCO ASSET MANAGEMENT THREE LIMITED - The Green Easter Park, Benyon Road, Reading, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08440727
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Green Easter Park
- Benyon Road
- Reading
- Berkshire
- RG7 2PQ The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ UK
Management
- Geschäftsführung
- BROWNING, Mark George
- MCCARVILLE, Hildagarde
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.03.2013
- Alter der Firma 2013-03-12 11 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- Anesco Asset Management Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-03-26
- Letzte Einreichung: 2023-03-12
-
ANESCO ASSET MANAGEMENT THREE LIMITED Firmenbeschreibung
- ANESCO ASSET MANAGEMENT THREE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08440727. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.03.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über The Green Easter Park erreicht werden.
Jetzt sichern ANESCO ASSET MANAGEMENT THREE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Anesco Asset Management Three Limited - The Green Easter Park, Benyon Road, Reading, Berkshire, Grossbritannien
- 2013-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ANESCO ASSET MANAGEMENT THREE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
resolution (2024-01-28) - RESOLUTIONS
-
legacy (2024-01-07) - PARENT_ACC
-
legacy (2024-01-07) - GUARANTEE2
-
memorandum-articles (2024-01-28) - MA
-
legacy (2024-01-19) - AGREEMENT2
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-05-12) - AA
-
legacy (2023-05-05) - PARENT_ACC
-
legacy (2023-03-30) - AGREEMENT2
-
legacy (2023-03-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-03-13) - CS01
-
appoint-person-director-company-with-name-date (2023-01-09) - AP01
-
termination-director-company-with-name-termination-date (2023-01-06) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-14) - AA
-
legacy (2022-01-14) - PARENT_ACC
-
legacy (2022-01-14) - AGREEMENT2
-
legacy (2022-01-14) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-06) - AA
-
legacy (2021-04-06) - PARENT_ACC
-
legacy (2021-04-06) - AGREEMENT2
-
legacy (2021-04-06) - GUARANTEE2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
-
appoint-person-director-company-with-name-date (2020-03-04) - AP01
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
-
termination-director-company-with-name-termination-date (2020-04-28) - TM01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
termination-director-company-with-name-termination-date (2020-07-27) - TM01
-
mortgage-satisfy-charge-full (2020-06-22) - MR04
-
appoint-person-director-company-with-name-date (2020-04-28) - AP01
-
appoint-person-director-company-with-name-date (2020-07-27) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-24) - AA
-
legacy (2019-01-16) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-16) - AA
-
legacy (2019-01-03) - PARENT_ACC
-
legacy (2019-12-12) - AGREEMENT2
-
legacy (2019-12-12) - PARENT_ACC
-
legacy (2019-12-24) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-06-08) - MR04
-
legacy (2018-03-16) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-01-25) - TM02
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
termination-director-company-with-name-termination-date (2017-05-05) - TM01
-
second-filing-of-director-termination-with-name (2017-07-31) - RP04TM01
-
accounts-with-accounts-type-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-01) - AP01
-
appoint-person-director-company-with-name-date (2016-11-04) - AP01
-
termination-director-company-with-name-termination-date (2016-09-29) - TM01
-
accounts-with-accounts-type-full (2016-08-19) - AA
-
appoint-person-director-company-with-name-date (2016-07-01) - AP01
-
termination-director-company-with-name-termination-date (2016-07-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
appoint-person-director-company-with-name-date (2016-02-19) - AP01
-
termination-director-company-with-name-termination-date (2016-02-19) - TM01
-
appoint-person-director-company-with-name-date (2016-01-21) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-07-23) - AA
-
resolution (2015-06-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
resolution (2015-03-16) - RESOLUTIONS
keyboard_arrow_right 2014
-
resolution (2014-01-10) - RESOLUTIONS
-
mortgage-charge-part-both-with-charge-number (2014-01-16) - MR05
-
resolution (2014-01-29) - RESOLUTIONS
-
mortgage-charge-part-both-with-charge-number (2014-01-30) - MR05
-
mortgage-charge-whole-cease-and-release-with-charge-number (2014-02-27) - MR05
-
mortgage-charge-part-both-with-charge-number (2014-02-27) - MR05
-
mortgage-charge-part-both-with-charge-number (2014-04-08) - MR05
-
accounts-with-accounts-type-full (2014-07-18) - AA
-
resolution (2014-07-21) - RESOLUTIONS
-
mortgage-charge-part-both-with-charge-number (2014-10-18) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-03) - MR01
-
mortgage-satisfy-charge-full (2014-12-12) - MR04
-
mortgage-charge-whole-cease-and-release-with-charge-number (2014-04-08) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-29) - MR01
-
appoint-person-director-company-with-name (2013-08-15) - AP01
-
memorandum-articles (2013-07-25) - MEM/ARTS
-
resolution (2013-07-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-07-20) - MR01
-
incorporation-company (2013-03-12) - NEWINC