Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANSCO ARENA LIMITED
Company Information for

ANSCO ARENA LIMITED

THE O2, PENINSULA SQUARE, LONDON, SE10 0DX,
Company Registration Number
04350252
Private Limited Company
Active

Company Overview

About Ansco Arena Ltd
ANSCO ARENA LIMITED was founded on 2002-01-09 and has its registered office in London. The organisation's status is listed as "Active". Ansco Arena Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANSCO ARENA LIMITED
 
Legal Registered Office
THE O2
PENINSULA SQUARE
LONDON
SE10 0DX
Other companies in SE10
 
Previous Names
ANSCO DOME ARENA LIMITED17/06/2005
Filing Information
Company Number 04350252
Company ID Number 04350252
Date formed 2002-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSCO ARENA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANSCO ARENA LIMITED

Current Directors
Officer Role Date Appointed
SARAH CATHERINE MCGUIGAN
Company Secretary 2006-03-14
ALEXANDER JAMES HILL
Director 2008-03-01
SARAH CATHERINE MCGUIGAN
Director 2011-03-04
THOMAS MISERENDINO
Director 2014-05-15
PAUL REEVE
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KANE
Director 2013-12-17 2016-08-31
JOSEPH JAMES MARCIANO
Director 2012-03-16 2014-07-09
SARAH MARY BROOKS
Director 2012-03-16 2013-05-17
ALISTAIR HARDY WOOD
Company Secretary 2007-10-19 2012-03-16
TIMOTHY LEIWEKE
Director 2002-01-16 2012-02-03
JESSICA LORIEN KORAVOS
Director 2006-08-31 2012-01-13
DAVID CAMPBELL
Director 2005-04-01 2011-02-15
MARK STEPHEN DONNELLY
Director 2007-02-07 2009-04-03
JESSICA KORAVOS
Company Secretary 2004-08-01 2006-08-31
SCOTT BLACKMUN
Director 2004-08-01 2006-08-31
PAUL RONAYNE HARRIES
Director 2004-08-01 2006-08-31
DETLEF KORNETT
Company Secretary 2003-09-01 2004-08-01
STANLEY DAVID STEEL
Company Secretary 2002-01-16 2004-08-01
DETLEF KORNETT
Director 2002-01-16 2004-08-01
STANLEY DAVID STEEL
Director 2002-01-16 2004-08-01
GEOFFREY BLOOM
Company Secretary 2002-01-09 2002-01-16
MARTHA COLLINS ROLLE
Director 2002-01-09 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CATHERINE MCGUIGAN AEG THEMESTAR (UK) LIMITED Company Secretary 2009-09-10 CURRENT 2008-05-28 Dissolved 2015-02-24
SARAH CATHERINE MCGUIGAN ANSCO EXHIBITION LTD. Company Secretary 2006-08-31 CURRENT 2006-03-03 Dissolved 2014-07-24
SARAH CATHERINE MCGUIGAN ANSCO PIAZZA BUILDING 2 LTD. Company Secretary 2006-08-31 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO PHASE 2 (UK) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-02-07
ALEXANDER JAMES HILL ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO ROOF WALK LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 1 LTD. Director 2011-03-04 CURRENT 2001-03-30 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 2 LTD. Director 2011-03-04 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ALEXANDER JAMES HILL AEG FACILITIES (UK) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
ALEXANDER JAMES HILL AEG THEMESTAR (UK) LIMITED Director 2009-09-10 CURRENT 2008-05-28 Dissolved 2015-02-24
ALEXANDER JAMES HILL ANSCO CINEMA LTD. Director 2008-03-01 CURRENT 2007-01-26 Dissolved 2018-04-10
ALEXANDER JAMES HILL ANSCO EVENTS LIMITED Director 2008-03-01 CURRENT 2006-09-12 Active
ALEXANDER JAMES HILL ANSCHUTZ SPORTS HOLDINGS LTD. Director 2008-03-01 CURRENT 1997-11-21 Active
ALEXANDER JAMES HILL COLLINS RIVER ENTERPRISES LIMITED Director 2008-03-01 CURRENT 1999-02-15 Active
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. LTD Director 2008-03-01 CURRENT 2006-02-08 Active
ALEXANDER JAMES HILL ANSCO TRANSPORT LTD. Director 2008-03-01 CURRENT 2006-09-12 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. 2 LTD. Director 2008-03-01 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO PHASE 2 (UK) LIMITED Director 2012-03-16 CURRENT 2011-06-10 Dissolved 2017-02-07
SARAH CATHERINE MCGUIGAN ANSCO PIAZZA BUILDING 1 LTD. Director 2012-03-16 CURRENT 2001-03-30 Active
SARAH CATHERINE MCGUIGAN ANSCO ROOF WALK LIMITED Director 2012-03-16 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN COLLINS RIVER ENTERPRISES LIMITED Director 2011-03-09 CURRENT 1999-02-15 Active
SARAH CATHERINE MCGUIGAN AEG THEMESTAR (UK) LIMITED Director 2011-03-04 CURRENT 2008-05-28 Dissolved 2015-02-24
SARAH CATHERINE MCGUIGAN ANSCO CINEMA LTD. Director 2011-03-04 CURRENT 2007-01-26 Dissolved 2018-04-10
SARAH CATHERINE MCGUIGAN ANSCO EVENTS LIMITED Director 2011-03-04 CURRENT 2006-09-12 Active
SARAH CATHERINE MCGUIGAN ANSCHUTZ SPORTS HOLDINGS LTD. Director 2011-03-04 CURRENT 1997-11-21 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. LTD Director 2011-03-04 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO TRANSPORT LTD. Director 2011-03-04 CURRENT 2006-09-12 Active - Proposal to Strike off
SARAH CATHERINE MCGUIGAN AEG FACILITIES (UK) LIMITED Director 2011-03-04 CURRENT 2010-09-30 Active
SARAH CATHERINE MCGUIGAN ANSCO SERVICES LIMITED Director 2011-03-04 CURRENT 2010-11-22 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. 2 LTD. Director 2011-03-04 CURRENT 2006-02-08 Active
THOMAS MISERENDINO DOV DEVCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
THOMAS MISERENDINO MARSHALL ARTS LIMITED Director 2014-06-25 CURRENT 1976-09-13 Active
THOMAS MISERENDINO ANSCO MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO ROOF WALK LIMITED Director 2014-05-15 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-05-15 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO MUSIC CLUB LTD. Director 2014-03-27 CURRENT 2006-03-03 Active
THOMAS MISERENDINO STAGE C LIMITED Director 2014-03-27 CURRENT 2012-05-22 Active
THOMAS MISERENDINO HAMMERSMITH APOLLO LIMITED Director 2014-03-27 CURRENT 2007-03-20 Active
THOMAS MISERENDINO AEG PRESENTS LTD Director 2014-03-27 CURRENT 2005-05-13 Active
THOMAS MISERENDINO ANSCO PHASE 2 (UK) LIMITED Director 2014-02-07 CURRENT 2011-06-10 Dissolved 2017-02-07
THOMAS MISERENDINO ANSCO PIAZZA BUILDING 1 LTD. Director 2014-02-07 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO CINEMA LTD. Director 2014-02-07 CURRENT 2007-01-26 Dissolved 2018-04-10
THOMAS MISERENDINO ANSCO EVENTS LIMITED Director 2014-02-07 CURRENT 2006-09-12 Active
THOMAS MISERENDINO ANSCO ORDNANCE PIER LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO WATERFRONT GP LIMITED Director 2014-02-07 CURRENT 2002-03-12 Active
THOMAS MISERENDINO WATERFRONT PARTNER 1 LIMITED Director 2014-02-07 CURRENT 2011-06-27 Active
THOMAS MISERENDINO ANSCHUTZ SPORTS HOLDINGS LTD. Director 2014-02-07 CURRENT 1997-11-21 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. LTD Director 2014-02-07 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO TRANSPORT LTD. Director 2014-02-07 CURRENT 2006-09-12 Active - Proposal to Strike off
THOMAS MISERENDINO AEG FACILITIES (UK) LIMITED Director 2014-02-07 CURRENT 2010-09-30 Active
THOMAS MISERENDINO ANSCO SERVICES LIMITED Director 2014-02-07 CURRENT 2010-11-22 Active
THOMAS MISERENDINO ANSCO FINANCE 2011 LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-02-07 CURRENT 2006-02-08 Active
PAUL REEVE PATHFINDER REAL ESTATE LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL REEVE ANSCO PHASE 2 (UK) LIMITED Director 2013-12-17 CURRENT 2011-06-10 Dissolved 2017-02-07
PAUL REEVE ANSCO PIAZZA BUILDING 1 LTD. Director 2013-12-17 CURRENT 2001-03-30 Active
PAUL REEVE ANSCO CINEMA LTD. Director 2013-12-17 CURRENT 2007-01-26 Dissolved 2018-04-10
PAUL REEVE ANSCO EVENTS LIMITED Director 2013-12-17 CURRENT 2006-09-12 Active
PAUL REEVE ANSCO ORDNANCE PIER LIMITED Director 2013-12-17 CURRENT 2011-06-10 Active
PAUL REEVE ANSCHUTZ SPORTS HOLDINGS LTD. Director 2013-12-17 CURRENT 1997-11-21 Active
PAUL REEVE ANSCO UK FINANCE CO. LTD Director 2013-12-17 CURRENT 2006-02-08 Active
PAUL REEVE ANSCO TRANSPORT LTD. Director 2013-12-17 CURRENT 2006-09-12 Active - Proposal to Strike off
PAUL REEVE ANSCO SERVICES LIMITED Director 2013-12-17 CURRENT 2010-11-22 Active
PAUL REEVE ANSCO FINANCE 2011 LIMITED Director 2013-12-17 CURRENT 2011-06-10 Active
PAUL REEVE ANSCO ROOF WALK LIMITED Director 2013-12-17 CURRENT 2011-06-10 Active
PAUL REEVE ANSCO UK FINANCE CO. 2 LTD. Director 2013-12-17 CURRENT 2006-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE
2023-03-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 043502520008
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043502520008
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-08CH01Director's details changed for Mr Paul Reeve on 2019-01-01
2019-01-08AP01DIRECTOR APPOINTED MR JOHN ROBERT LANGFORD
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2200001
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043502520007
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KANE
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043502520006
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2200001
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2200001
2015-02-05AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043502520006
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-29SH20Statement by Directors
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2200001
2014-07-29SH19Statement of capital on 2014-07-29 GBP 2,200,001
2014-07-29CAP-SSSOLVENCY STATEMENT DATED 17/07/14
2014-07-29RES1317/07/2014
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARCIANO
2014-07-09AP01DIRECTOR APPOINTED MR THOMAS MISERENDINO
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13AR0109/01/14 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR PAUL REEVE
2013-12-23AP01DIRECTOR APPOINTED MISS REBECCA KANE
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX UNITED KINGDOM
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROOKS
2013-01-10AR0109/01/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012
2012-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR WOOD
2012-03-27AP01DIRECTOR APPOINTED MISS SARAH MARY BROOKS
2012-03-27AP01DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE
2012-02-01AR0109/01/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-21RES01ADOPT ARTICLES 14/07/2011
2011-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-21RES13SECTION 175(5)(A) 14/07/2011
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 27/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 27/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 05/04/2011
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2011-02-02AR0109/01/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0109/01/10 FULL LIST
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MARK DONNELLY
2009-01-15363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / SARAH MCGUIGAN / 27/08/2008
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-26363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED ALEXANDER HILL
2007-11-12288aNEW SECRETARY APPOINTED
2007-02-26363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANSCO ARENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANSCO ARENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-15 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
DEBENTURE 2011-07-21 Satisfied CREDIT SUISSE AG,LONDON BRANCH,AS SECURITY AGENT
SECURITY INTEREST AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2006-03-24 Satisfied CREDIT SUISSE AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED PARTIES (THE COLLATERAL AGENT)
PLEDGE AND SECURITY AGREEMENT 2006-03-21 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHERSECURED PARTIES (THE 'COLLATERAL AGENT')
DEBENTURE 2006-03-09 Satisfied CREDIT SUISSE CAYMAN ISLANDS BRANCH (THE COLLATERAL AGENT)
SHARE PLEDGE 2006-03-09 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH (THE 'COLLATERAL AGENT')
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANSCO ARENA LIMITED

Intangible Assets
Patents
We have not found any records of ANSCO ARENA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANSCO ARENA LIMITED
Trademarks
We have not found any records of ANSCO ARENA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANSCO ARENA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-06-03 GBP £42,028
Royal Borough of Greenwich 2014-03-13 GBP £42,028
Essex County Council 2014-02-17 GBP £34
Royal Borough of Greenwich 2014-01-20 GBP £10,920
Essex County Council 2014-01-16 GBP £34
Royal Borough of Greenwich 2013-12-04 GBP £40,412
Royal Borough of Greenwich 2013-11-07 GBP £3,069
Royal Borough of Greenwich 2013-11-07 GBP £6,237
Royal Borough of Greenwich 2013-10-01 GBP £40,412
Royal Borough of Greenwich 2013-09-24 GBP £40,412
Royal Borough of Greenwich 2013-07-10 GBP £40,412
Royal Borough of Greenwich 2013-05-20 GBP £36,465
Royal Borough of Greenwich 2013-02-12 GBP £36,466
Royal Borough of Greenwich 2012-10-24 GBP £36,466
Royal Borough of Greenwich 2012-07-19 GBP £5,915
Royal Borough of Greenwich 2012-07-19 GBP £5,915
Royal Borough of Greenwich 2012-06-28 GBP £34,729
Royal Borough of Greenwich 2012-06-08 GBP £36,466
Royal Borough of Greenwich 2012-02-14 GBP £34,729
Royal Borough of Greenwich 2011-09-09 GBP £34,729
Manchester City Council 2011-08-31 GBP £20,000 Proffesional fees
Royal Borough of Greenwich 2011-08-10 GBP £34,729
Manchester City Council 2011-06-16 GBP £20,000 Proffesional fees
Royal Borough of Greenwich 2011-05-24 GBP £33,076
Royal Borough of Greenwich 2011-04-08 GBP £5,240
Royal Borough of Greenwich 2011-04-08 GBP £5,250
Royal Borough of Greenwich 2011-02-18 GBP £5,250
Royal Borough of Greenwich 2011-01-19 GBP £32,387

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANSCO ARENA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSCO ARENA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANSCO ARENA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.