Company NameAnnagrace Capital Advisors Limited
DirectorRoger Gleadell
Company StatusActive
Company Number11341556
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roger Gleadell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Parkland Close
Chigwell
IG7 6LL
Secretary NameMr Roger Gleadell
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 Parkland Close
Chigwell
IG7 6LL
Director NameMrs Susan Gleadell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressManor Barn Farm
Mott Street
Loughton
Essex
IG10 4AP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 January 2020Registered office address changed from 4 Parkland Close Chigwell IG7 6LL England to Manor Barn Farm Mott Street Loughton Essex IG10 4AP on 9 January 2020 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
2 May 2019Notification of Roger Gleadell as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Withdrawal of a person with significant control statement on 1 May 2019 (2 pages)
24 April 2019Director's details changed for Mr Roger Gleadell on 20 April 2019 (2 pages)
24 April 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Parkland Close Chigwell IG7 6LL on 24 April 2019 (1 page)
24 April 2019Secretary's details changed for Mr Roger Gleadell on 20 April 2019 (1 page)
8 May 2018Termination of appointment of Susan Gleadell as a director on 8 May 2018 (1 page)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 100
(29 pages)