Download leads from Nexok and grow your business. Find out more

Anyslam Investments

Documents

Total Documents329
Total Pages1,531

Filing History

9 December 2023Final Gazette dissolved following liquidation
9 September 2023Return of final meeting in a members' voluntary winding up
23 August 2023Liquidators' statement of receipts and payments to 19 June 2023
13 May 2023Register(s) moved to registered inspection location 16 Great Marlborough Street London W1F 7HS
13 May 2023Register inspection address has been changed to 16 Great Marlborough Street London W1F 7HS
8 July 2022Appointment of a voluntary liquidator
1 July 2022Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 25 Farringdon Street London EC4A 4AB on 1 July 2022
30 June 2022Declaration of solvency
30 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-20
27 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 March 2022Director's details changed for Ian Thrustle on 21 March 2022
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022
23 March 2022Director's details changed for Mrs Claire-Louise Jordan on 21 March 2022
21 March 2022Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022
21 March 2022Change of details for Tanqueray Gordon and Company Limited as a person with significant control on 21 March 2022
8 February 2022Full accounts made up to 30 June 2021
19 November 2021Confirmation statement made on 19 November 2021 with no updates
30 September 2021Termination of appointment of Christopher Mark Lewin as a director on 30 September 2021
30 September 2021Appointment of Ian Thrustle as a director on 30 September 2021
12 May 2021Director's details changed for Mrs Claire-Louise Jordan on 5 May 2021
4 May 2021Termination of appointment of Vinod Rao as a director on 1 May 2021
4 May 2021Appointment of Mrs Claire-Louise Jordan as a director on 1 May 2021
7 January 2021Full accounts made up to 30 June 2020
19 November 2020Notification of Tanqueray Gordon and Company Limited as a person with significant control on 19 November 2020
19 November 2020Confirmation statement made on 19 November 2020 with no updates
19 November 2020Cessation of Diageo Us Holdings as a person with significant control on 19 November 2020
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020
3 August 2020Director's details changed for Mr Vinod Rao on 3 August 2020
23 January 2020Full accounts made up to 30 June 2019
19 November 2019Confirmation statement made on 19 November 2019 with no updates
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019
17 January 2019Full accounts made up to 30 June 2018
16 November 2018Confirmation statement made on 16 November 2018 with updates
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
20 March 2018Change of details for Diageo Us Holdings as a person with significant control on 11 April 2016
13 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/03/2018 for James Matthew Crayden Edmunds.
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
25 January 2018Full accounts made up to 30 June 2017
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018
17 November 2017Confirmation statement made on 17 November 2017 with updates
17 November 2017Confirmation statement made on 17 November 2017 with updates
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
16 October 2017Confirmation statement made on 16 October 2017 with updates
16 October 2017Confirmation statement made on 16 October 2017 with updates
4 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
4 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017
27 January 2017Full accounts made up to 30 June 2016
27 January 2017Full accounts made up to 30 June 2016
17 November 2016Confirmation statement made on 16 November 2016 with updates
17 November 2016Confirmation statement made on 16 November 2016 with updates
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
27 June 2016Memorandum and Articles of Association
27 June 2016Memorandum and Articles of Association
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share premium account be reduced 17/06/2016
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share premium account be reduced 17/06/2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
6 January 2016Auditor's resignation
6 January 2016Auditor's resignation
12 December 2015Full accounts made up to 30 June 2015
12 December 2015Full accounts made up to 30 June 2015
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • USD 2,829,487,035
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • USD 2,829,487,035
12 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
12 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
12 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
22 January 2015Full accounts made up to 30 June 2014
22 January 2015Full accounts made up to 30 June 2014
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • USD 2,829,487,035
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • USD 2,829,487,035
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
15 July 2014Aud res sect 519
15 July 2014Aud res sect 519
21 March 2014Full accounts made up to 30 June 2013
21 March 2014Full accounts made up to 30 June 2013
16 January 2014Termination of appointment of Andrew Smith as a director
16 January 2014Termination of appointment of Andrew Smith as a director
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • USD 1,152,080,218
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • USD 1,152,080,218
15 October 2013Termination of appointment of György Geiszl as a director
15 October 2013Termination of appointment of György Geiszl as a director
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2012Statement of company's objects
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2012Statement of company's objects
26 April 2012Annual return made up to 16 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/12/2010 as it was not properly delivered
26 April 2012Annual return made up to 16 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/12/2010 as it was not properly delivered
23 March 2012Termination of appointment of Andrew Smith as a director
23 March 2012Termination of appointment of Andrew Smith as a director
16 March 2012Termination of appointment of Jose Franco as a director
16 March 2012Termination of appointment of Jose Franco as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
2 January 2012Full accounts made up to 30 June 2011
2 January 2012Full accounts made up to 30 June 2011
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
20 April 2011Appointment of Mr John James Nicholls as a director
20 April 2011Appointment of Mr John James Nicholls as a director
15 April 2011Termination of appointment of Charles Coase as a director
15 April 2011Termination of appointment of Charles Coase as a director
30 March 2011Full accounts made up to 30 June 2010
30 March 2011Full accounts made up to 30 June 2010
22 December 2010Termination of appointment of Deirdre Mahlan as a director
22 December 2010Termination of appointment of Deirdre Mahlan as a director
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 26/04/2012
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 26/04/2012
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
19 November 2010Statement of company's objects
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 12/11/2010
19 November 2010Statement of company's objects
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 12/11/2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
22 September 2010Appointment of Dr György Geiszl as a director
22 September 2010Appointment of Dr György Geiszl as a director
22 September 2010Appointment of Mr David Heginbottom as a director
22 September 2010Appointment of Mr David Heginbottom as a director
15 September 2010Termination of appointment of Anna Manz as a director
15 September 2010Termination of appointment of Anna Manz as a director
10 September 2010Appointment of Mr Andrew Mark Smith as a director
10 September 2010Appointment of Mr Andrew Mark Smith as a director
30 March 2010Full accounts made up to 30 June 2009
30 March 2010Full accounts made up to 30 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders
6 November 2009Termination of appointment of Adele Abigail as a director
6 November 2009Termination of appointment of Adele Abigail as a director
4 August 2009Director appointed andrew milner smith
4 August 2009Director appointed andrew milner smith
28 April 2009Director appointed anna olive magdelene manz
28 April 2009Director appointed anna olive magdelene manz
28 March 2009Full accounts made up to 30 June 2008
28 March 2009Full accounts made up to 30 June 2008
12 December 2008Resolution -for UNLIMITED co . authority to allot and increase in capital . 2411/08
12 December 2008Form 88(2) for UNLIMITED co - allot 100 @ us$1
12 December 2008Form 88(2) for UNLIMITED co - allot 100 @ us$1
12 December 2008Resoltion for UNLIMITED co to reduce cap by canc 2 x £1, 241108
12 December 2008Form 123 for UNLIMITED co - re increase in cap
12 December 2008Resolution -for UNLIMITED co . authority to allot and increase in capital . 2411/08
12 December 2008Resoltion for UNLIMITED co to reduce cap by canc 2 x £1, 241108
12 December 2008Form 123 for UNLIMITED co - re increase in cap
9 October 2008Director appointed monika pais
9 October 2008Director appointed monika pais
12 August 2008Director appointed adele ann abigail
12 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
9 July 2008Appointment terminated director michael flynn
20 March 2008Full accounts made up to 30 June 2007
20 March 2008Director appointed paul derek tunnacliffe
20 March 2008Full accounts made up to 30 June 2007
20 March 2008Director appointed paul derek tunnacliffe
11 February 2008Director resigned
11 February 2008Director resigned
5 December 2007Return made up to 16/11/07; full list of members
5 December 2007Return made up to 16/11/07; full list of members
6 November 2007Director's particulars changed
6 November 2007Director's particulars changed
19 October 2007Director resigned
19 October 2007Director resigned
17 July 2007Memorandum and Articles of Association
17 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 July 2007Memorandum and Articles of Association
17 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
1 May 2007New director appointed
1 May 2007New director appointed
20 February 2007Application for reregistration from LTD to UNLTD
20 February 2007Declaration of assent for reregistration to UNLTD
20 February 2007Application for reregistration from LTD to UNLTD
20 February 2007Certificate of re-registration from Limited to Unlimited
20 February 2007Declaration of assent for reregistration to UNLTD
20 February 2007Members' assent for rereg from LTD to UNLTD
20 February 2007Certificate of re-registration from Limited to Unlimited
20 February 2007Re-registration of Memorandum and Articles
20 February 2007Members' assent for rereg from LTD to UNLTD
20 February 2007Re-registration of Memorandum and Articles
11 December 2006Return made up to 16/11/06; full list of members
11 December 2006Return made up to 16/11/06; full list of members
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
20 November 2006Director resigned
20 November 2006Director resigned
11 April 2006Full accounts made up to 30 June 2005
11 April 2006Full accounts made up to 30 June 2005
12 January 2006Return made up to 16/11/05; full list of members
12 January 2006Return made up to 16/11/05; full list of members
7 September 2005Director's particulars changed
7 September 2005Director's particulars changed
20 April 2005New director appointed
20 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
23 December 2004Full accounts made up to 30 June 2004
23 December 2004Full accounts made up to 30 June 2004
3 December 2004Return made up to 16/11/04; full list of members
3 December 2004Return made up to 16/11/04; full list of members
17 June 2004Director resigned
17 June 2004Director resigned
21 January 2004Full accounts made up to 30 June 2003
21 January 2004Full accounts made up to 30 June 2003
19 November 2003Return made up to 16/11/03; full list of members
19 November 2003Return made up to 16/11/03; full list of members
17 November 2003Secretary resigned
17 November 2003Secretary resigned
29 October 2003New director appointed
29 October 2003New director appointed
16 October 2003Director resigned
16 October 2003Director resigned
18 September 2003Director's particulars changed
18 September 2003Director's particulars changed
10 June 2003New director appointed
10 June 2003New director appointed
9 June 2003New director appointed
9 June 2003New director appointed
24 April 2003Full accounts made up to 30 June 2002
24 April 2003Full accounts made up to 30 June 2002
23 April 2003Director resigned
23 April 2003Director resigned
13 April 2003Director resigned
13 April 2003Director resigned
8 April 2003New secretary appointed
8 April 2003New secretary appointed
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
19 December 2002Return made up to 16/11/02; full list of members
19 December 2002Return made up to 16/11/02; full list of members
26 June 2002Full accounts made up to 30 June 2001
26 June 2002Full accounts made up to 30 June 2001
17 April 2002Delivery ext'd 3 mth 30/06/01
17 April 2002Delivery ext'd 3 mth 30/06/01
22 January 2002Return made up to 16/11/01; full list of members
22 January 2002Return made up to 16/11/01; full list of members
21 February 2001Ad 24/01/01--------- us$ si 750000000@1=750000000 us$ ic 0/750000000
21 February 2001Ad 24/01/01--------- us$ si 750000000@1=750000000 us$ ic 0/750000000
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
14 February 2001New director appointed
14 February 2001New director appointed
16 January 2001New secretary appointed;new director appointed
16 January 2001Nc inc already adjusted 09/01/01
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Nc inc already adjusted 09/01/01
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Registered office changed on 16/01/01 from: 35 basinghall street london EC2V 5DB
16 January 2001New secretary appointed;new director appointed
16 January 2001Director resigned
16 January 2001Registered office changed on 16/01/01 from: 35 basinghall street london EC2V 5DB
16 January 2001£ nc 100/2 09/01/01
16 January 2001Director resigned
16 January 2001Secretary resigned
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001£ nc 100/2 09/01/01
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001Accounting reference date shortened from 30/11/01 to 30/06/01
16 January 2001Accounting reference date shortened from 30/11/01 to 30/06/01
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001Secretary resigned
12 January 2001Company name changed trushelfco (no.2749) LIMITED\certificate issued on 12/01/01
12 January 2001Company name changed trushelfco (no.2749) LIMITED\certificate issued on 12/01/01
16 November 2000Incorporation
16 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing