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

ANSCO EVENTS LIMITED

THE O2, PENINSULA SQUARE, LONDON, SE10 0DX,
Company Registration Number
05932995
Private Limited Company
Active

Company Overview

About Ansco Events Ltd
ANSCO EVENTS LIMITED was founded on 2006-09-12 and has its registered office in London. The organisation's status is listed as "Active". Ansco Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANSCO EVENTS LIMITED
 
Legal Registered Office
THE O2
PENINSULA SQUARE
LONDON
SE10 0DX
Other companies in SE10
 
Previous Names
AEG SPONSORSHIP LTD07/04/2015
ANSCO ICE LTD.16/01/2008
Filing Information
Company Number 05932995
Company ID Number 05932995
Date formed 2006-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSCO EVENTS 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 EVENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER KANGIS
Company Secretary 2012-03-16
ALISTAIR HARDY WOOD
Company Secretary 2007-10-19
ALEXANDER JAMES HILL
Director 2008-03-01
SARAH CATHERINE MCGUIGAN
Director 2011-03-04
THOMAS MISERENDINO
Director 2014-02-07
PAUL REEVE
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH JAMES MARCIANO
Director 2012-03-16 2014-07-09
SARAH MARY BROOKS
Director 2012-03-16 2013-05-17
SARAH CATHERINE MCGUIGAN
Company Secretary 2006-09-12 2012-03-16
TIMOTHY LEIWEKE
Director 2006-09-12 2012-02-03
JESSICA LORIEN KORAVOS
Director 2006-09-12 2012-01-13
DAVID CAMPBELL
Director 2006-09-12 2011-02-15
MARK STEPHEN DONNELLY
Director 2007-02-07 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR HARDY WOOD ANSCO EXHIBITION LTD. Company Secretary 2007-10-19 CURRENT 2006-03-03 Dissolved 2014-07-24
ALISTAIR HARDY WOOD ANSCO PIAZZA BUILDING 1 LTD. Company Secretary 2007-10-19 CURRENT 2001-03-30 Active
ALISTAIR HARDY WOOD ANSCO PIAZZA BUILDING 2 LTD. Company Secretary 2007-10-19 CURRENT 2004-06-02 Active - Proposal to Strike off
ALISTAIR HARDY WOOD ANSCO CINEMA LTD. Company Secretary 2007-10-19 CURRENT 2007-01-26 Dissolved 2018-04-10
ALISTAIR HARDY WOOD ANSCHUTZ SPORTS HOLDINGS LTD. Company Secretary 2007-10-19 CURRENT 1997-11-21 Active
ALISTAIR HARDY WOOD ANSCO UK FINANCE CO. LTD Company Secretary 2007-10-19 CURRENT 2006-02-08 Active
ALISTAIR HARDY WOOD ANSCO TRANSPORT LTD. Company Secretary 2007-10-19 CURRENT 2006-09-12 Active - Proposal to Strike off
ALISTAIR HARDY WOOD ANSCO UK FINANCE CO. 2 LTD. Company Secretary 2007-10-19 CURRENT 2006-02-08 Active
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 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 ARENA LIMITED Director 2008-03-01 CURRENT 2002-01-09 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 ANSCHUTZ SPORTS HOLDINGS LTD. Director 2011-03-04 CURRENT 1997-11-21 Active
SARAH CATHERINE MCGUIGAN ANSCO ARENA LIMITED Director 2011-03-04 CURRENT 2002-01-09 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 ARENA LIMITED Director 2014-05-15 CURRENT 2002-01-09 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 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 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 ARENA LIMITED Director 2013-12-17 CURRENT 2002-01-09 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
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE
2023-09-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-03-04TM02Termination of appointment of Christopher Kangis on 2020-02-27
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, 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
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28AR0112/09/15 ANNUAL RETURN FULL LIST
2015-04-07RES15CHANGE OF NAME 01/04/2015
2015-04-07CERTNMCompany name changed aeg sponsorship LTD\certificate issued on 07/04/15
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17AR0112/09/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARCIANO
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS MISERENDINO
2013-12-23AP01DIRECTOR APPOINTED MR PAUL REEVE
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-16AR0112/09/13 ANNUAL RETURN FULL LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM the Studio the O2 London SE10 0DX United Kingdom
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROOKS
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-10-08AR0112/09/12 FULL LIST
2012-06-25ANNOTATIONReplacement
2012-06-25AP01DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR HARDY WOOD / 22/06/2012
2012-06-25ANNOTATIONReplaced
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
2012-03-28AP03SECRETARY APPOINTED MR CHRISTOPHER KANGIS
2012-03-28AP01DIRECTOR APPOINTED MISS SARAH MARY BROOKS
2012-03-28AP01DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SARAH MCGUIGAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS
2011-10-06AR0112/09/11 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 27/04/2011
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
2011-03-10AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-10-08AR0112/09/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MARK DONNELLY
2008-10-31363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY 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
2008-03-19288aDIRECTOR APPOINTED ALEXANDER HILL
2008-01-16CERTNMCOMPANY NAME CHANGED ANSCO ICE LTD. CERTIFICATE ISSUED ON 16/01/08
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-26225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-11-14363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-12288aNEW SECRETARY APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2006-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANSCO EVENTS 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 EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANSCO EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANSCO EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANSCO EVENTS LIMITED
Trademarks
We have not found any records of ANSCO EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSCO EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANSCO EVENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANSCO EVENTS 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 EVENTS 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 EVENTS 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.