Advanced company searchLink opens in new window

ABSOLUTELY NO NONSENSE ADMIN LTD

Company number 10149389

Persons with significant control: 1 active person with significant control / 0 active statements

Anna Holdings Limited Active

Correspondence address
7e, Wakefield Street, London, England, WC1N 1PG
Notified on
22 December 2023
Governing law
Legal form
Place registered
The Registrar Of Companies For England And Wales
Registration number
15218883
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more

Mr Boris Diakonov Ceased

Correspondence address
Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB
Notified on
1 August 2022
Ceased on
22 December 2023
Date of birth
March 1977
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Eduard Panteleev Ceased

Correspondence address
Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB
Notified on
1 August 2022
Ceased on
22 December 2023
Date of birth
September 1966
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Fibr Financial Technologies Holdings S.A. Ceased

Correspondence address
3 Boulevard Du Prince Henri, Luxembourg, Luxembourg
Notified on
12 May 2020
Ceased on
1 August 2022
Governing law
Legal form
Place registered
Luxembourg Business Registers
Registration number
B253127
Incorporated in
Luxembourg
Nature of control
Ownership of shares – More than 50% but less than 75%

Mr Eduard Panteleev Ceased

Correspondence address
1 Fore Street Avenue, London, England, EC2Y 9DT
Notified on
21 December 2018
Ceased on
12 May 2020
Date of birth
September 1966
Nationality
British
Country of residence
United Kingdom
Nature of control
Has significant influence or control

Mr Boris Diakonov Ceased

Correspondence address
Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG
Notified on
21 December 2018
Ceased on
12 May 2020
Date of birth
March 1977
Nationality
Israeli
Country of residence
England
Nature of control
Has significant influence or control

F.S. Anna Holding (Cyprus) Limited Ceased

Correspondence address
Lemesou, 5 Eurosure Tower, 3rd Floor, Aglantzia, Nicosia, Cyprus, 2112
Notified on
6 October 2017
Ceased on
21 December 2018
Governing law
Legal form
Place registered
Department Of Registrar Of Companies In Cyprus
Registration number
He 365748
Incorporated in
Cyprus
Nature of control
Has significant influence or control

4. F.S. Anna Holdings (Cyprus) Ltd Ceased

Correspondence address
Lemesou, 6, Eurosure Tower, 3rd Floor, Aglantzia, Cyprus, 2112
Notified on
28 March 2017
Ceased on
29 March 2017
Governing law
Legal form
Nature of control
Ownership of shares – 75% or more
Right to appoint or remove directors

Rezero Holdings Limited Ceased

Correspondence address
4 Modestou Panteli, Mesa Geitonia, Limassol, Cyprus, 4003
Notified on
23 September 2016
Ceased on
28 March 2017
Governing law
Legal form
Place registered
Cyprus
Registration number
341509
Incorporated in
Cyprus
Nature of control
Ownership of shares – 75% or more

Statement Withdrawn

The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
Notified on
30 March 2017
Withdrawn on
5 October 2017