ANUVU UK OPERATIONS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Appointment of James Raymond Lee as a director on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of Amy Horan as a director on 2025-01-03

View Document

12/11/2412 November 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

16/08/2416 August 2024 Change of details for Anuvu Uk Holdings Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT United Kingdom to Anuvu Uk (Regus) Jubilee House 3, the Drive, Office 202B Great Warley Warley, Brentwood CM13 3FR on 2024-08-01

View Document

08/05/248 May 2024 Appointment of Robert Jason Everett as a director on 2024-04-24

View Document

08/05/248 May 2024 Termination of appointment of Christian Michael Mezger as a director on 2024-03-15

View Document

08/05/248 May 2024 Appointment of Amy Horan as a director on 2024-04-24

View Document

25/10/2325 October 2023 Termination of appointment of Kathryn Lee Santoro as a director on 2023-10-05

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Change of details for Anuvu Uk Holdings Limited as a person with significant control on 2023-01-18

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Registered office address changed from 85 Tottenham Court Road London Greater London W1T 4TQ United Kingdom to Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT on 2023-01-18

View Document

06/12/226 December 2022 Termination of appointment of Parthasarathi Panigrahi as a director on 2022-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Estibaliz Asiain Sancho on 2021-11-16

View Document

26/11/2126 November 2021 Appointment of Mr Estibaliz Asiain Sancho as a director on 2021-11-16

View Document

25/11/2125 November 2021 Appointment of Mr Peter Worthington as a director on 2021-11-16

View Document

02/11/212 November 2021 Registered office address changed from 78 Whitfield Street 5th Floor London W1T 4EZ England to 85 Tottenham Court Road London Greater London W1T 4TQ on 2021-11-02

View Document

14/07/2114 July 2021 Appointment of Kathryn Lee Santoro as a director on 2021-07-12

View Document

14/07/2114 July 2021 Appointment of Christian Michael Mezger as a director on 2021-07-12

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ESPOSITO

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS JULIA WALDRON

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEE FINANCING LIMITED

View Document

20/08/1920 August 2019 CESSATION OF IFE HOLDINGS LIMITED AS A PSC

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ESPOSITO / 19/08/2019

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY MARIKO NAKAMARU / 31/07/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY MARIKO NAKAMARU / 14/06/2019

View Document

15/08/1915 August 2019 SAIL ADDRESS CREATED

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103280770001

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FLOWERDAY

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRIS ESPOSITO

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED NIGEL PRUE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GIRARD

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED KIMBERLY MARIKO NAKAMARU

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHU

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GIRARD / 13/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/05/181 May 2018 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED STEPHEN DARYL CHU

View Document

14/12/1714 December 2017 AUDITOR'S RESIGNATION

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

13/11/1713 November 2017 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED PAUL FLOWERDAY

View Document

23/08/1623 August 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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