Advanced company searchLink opens in new window

ANCHORAGE GATEWAY (FINCO) LIMITED

Company number 13294497

Filter by category

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)
27 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
15 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
25 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 3,624,732
18 Feb 2022 PSC02 Notification of Cariad Investments Limited as a person with significant control on 16 February 2022
18 Feb 2022 PSC07 Cessation of Rbm Developments (Holdings) Limited as a person with significant control on 16 February 2022
20 Jul 2021 PSC07 Cessation of Cole Waterhouse Limited as a person with significant control on 3 June 2021
20 Jul 2021 PSC02 Notification of Rbm Developments (Holdings) Limited as a person with significant control on 16 July 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 2,665,244
05 May 2021 AD01 Registered office address changed from 9th Floor 80 Mosley Sreet Manchester M2 3FX United Kingdom to 9th Floor 80 Mosley Street Manchester M2 3FX on 5 May 2021
05 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2021 MA Memorandum and Articles of Association
04 May 2021 PSC02 Notification of Cole Waterhouse Limited as a person with significant control on 20 April 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,266,098
21 Apr 2021 PSC07 Cessation of Cole Waterhouse Limited as a person with significant control on 20 April 2021
21 Apr 2021 PSC02 Notification of Leigh Holdings Limited as a person with significant control on 20 April 2021
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted