Advanced company searchLink opens in new window

THE ANCHORAGE MANAGEMENT COMPANY LIMITED

Company number 02450444

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 12 July 2021
26 Jun 2023 MA Memorandum and Articles of Association
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
25 Apr 2023 AP01 Appointment of Ms Abiola Modupeola Motajo as a director on 24 April 2023
25 Apr 2023 TM01 Termination of appointment of Rinaldo Enrico Marcoz as a director on 21 April 2023
06 Mar 2023 AP01 Appointment of Mr Paul Edward Brustad as a director on 6 March 2023
10 Oct 2022 AP01 Appointment of Miss Emma Jane Morton as a director on 5 October 2022
10 Oct 2022 TM01 Termination of appointment of Thomas William Best as a director on 5 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 AD01 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 14 July 2021
13 Jul 2021 TM01 Termination of appointment of Samuel Andrew Walker as a director on 29 June 2021
13 Jul 2021 AP01 Appointment of Mr Rinaldo Enrico Marcoz as a director on 9 July 2021
13 Jul 2021 AP01 Appointment of Mr Thomas William Best as a director on 29 June 2021
13 Jul 2021 TM01 Termination of appointment of Ian David Robert Murray as a director on 29 June 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
21 Jun 2021 CH01 Director's details changed for Mr Anthony Howard Boothman on 20 November 2020
22 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 MA Memorandum and Articles of Association
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 PSC08 Notification of a person with significant control statement