THE ANCHORAGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-07-12

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

25/04/2325 April 2023 Appointment of Ms Abiola Modupeola Motajo as a director on 2023-04-24

View Document

25/04/2325 April 2023 Termination of appointment of Rinaldo Enrico Marcoz as a director on 2023-04-21

View Document

06/03/236 March 2023 Appointment of Mr Paul Edward Brustad as a director on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Appointment of Miss Emma Jane Morton as a director on 2022-10-05

View Document

10/10/2210 October 2022 Termination of appointment of Thomas William Best as a director on 2022-10-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-07-14

View Document

13/07/2113 July 2021 Termination of appointment of Ian David Robert Murray as a director on 2021-06-29

View Document

13/07/2113 July 2021 Appointment of Mr Thomas William Best as a director on 2021-06-29

View Document

13/07/2113 July 2021 Appointment of Mr Rinaldo Enrico Marcoz as a director on 2021-07-09

View Document

13/07/2113 July 2021 Termination of appointment of Samuel Andrew Walker as a director on 2021-06-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Anthony Howard Boothman on 2020-11-20

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/01/1911 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 18 SAVILE ROW LONDON W1S 3PW ENGLAND

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR IAN DAVID ROBERT MURRAY

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANTHONY HOWARD BOOTHMAN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR SAMUEL ANDREW WALKER

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOBIAS BEDFORD

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOVE

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE STEPHEN HACKNEY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MARK CHARLES FORBES MILLAR

View Document

07/11/177 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/11/1630 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY ABRAHAM KLEIN

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR PETER STEPHEN DOVE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR TOBIAS SEBASTIAN LESZCZINSKI BEDFORD

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA STERNLICHT

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KLEIN

View Document

24/06/1524 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

08/07/148 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 S366A DISP HOLDING AGM 10/06/92

View Document

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

10/11/9310 November 1993 S252 DISP LAYING ACC 10/06/92

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9217 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: FAIRCLOUGH HOUSE CHURCH STREET WARE HERTS SG12 9ES

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

28/02/9028 February 1990 ADOPT MEM AND ARTS 18/01/90

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED RISESHOW LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8921 December 1989 ALTER MEM AND ARTS 12/12/89

View Document

07/12/897 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company