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

ANESCO ASSET MANAGEMENT LIMITED

THE GREEN EASTER PARK, BENYON ROAD,, READING, BERKSHIRE, RG7 2PQ,
Company Registration Number
07597560
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anesco Asset Management Ltd
ANESCO ASSET MANAGEMENT LIMITED was founded on 2011-04-08 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Anesco Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANESCO ASSET MANAGEMENT LIMITED
 
Legal Registered Office
THE GREEN EASTER PARK
BENYON ROAD,
READING
BERKSHIRE
RG7 2PQ
Other companies in RG7
 
Filing Information
Company Number 07597560
Company ID Number 07597560
Date formed 2011-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANESCO ASSET MANAGEMENT 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.
Companies with same name ANESCO ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as ANESCO ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANESCO ASSET MANAGEMENT THREE LIMITED THE GREEN EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ Active Company formed on the 2013-03-12
ANESCO ASSET MANAGEMENT TEN LIMITED THE GREEN EASTER PARK SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2013-09-30
ANESCO ASSET MANAGEMENT SIXTEEN LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2014-11-05
ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2014-12-12
ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED ANESCO LIMITED UNIT 9, THE GREEN EASTER PARK, BENYON ROAD READING BERKSHIRE RG7 2PQ Active - Proposal to Strike off Company formed on the 2015-10-19

Company Officers of ANESCO ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CLIFFORD MOUATT
Director 2016-06-30
CHRISTOPHER GEORGE MUTTER
Director 2017-01-17
STEPHEN FRANK SHINE
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ROBERT BIDDLE
Director 2014-11-26 2017-01-27
JEREMY CROSS
Company Secretary 2012-10-05 2017-01-03
JEREMY DAVID CROSS
Director 2015-04-02 2017-01-03
EDWIN STUART HAMILTON
Director 2016-02-19 2016-07-26
DELVIN MARTIN LANE
Director 2016-01-12 2016-06-30
IAN ROBERT MOORE
Director 2014-11-26 2016-02-19
TIMOTHY PAYNE
Director 2011-04-08 2016-02-19
ADRIAN JOHN PIKE
Director 2011-04-08 2016-02-19
DERRICK DAVIDSON ALLAN
Director 2012-05-09 2013-04-30
PAUL CYRIL DOWLING
Director 2011-04-26 2012-05-02
SAMER SOUHAIL SALTY
Director 2011-04-26 2011-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CLIFFORD MOUATT ANESCO GHEB LIMITED Director 2016-12-05 CURRENT 2012-10-30 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO GH LIMITED Director 2016-12-05 CURRENT 2013-10-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO CADLAND 2 LIMITED Director 2016-10-20 CURRENT 2013-08-23 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT TEN LIMITED Director 2016-10-20 CURRENT 2013-09-30 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO COMMUNITY ENERGY LIMITED Director 2016-08-01 CURRENT 2016-03-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT THREE LIMITED Director 2016-07-01 CURRENT 2013-03-12 Active
KEVIN CLIFFORD MOUATT ANESCO LIMITED Director 2016-06-30 CURRENT 2010-11-17 Active
KEVIN CLIFFORD MOUATT ANESCO SOUTH WEST RENEWABLES LTD Director 2016-06-30 CURRENT 2014-12-11 Active
KEVIN CLIFFORD MOUATT ANESCO BATTERY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ESCO HOSPITAL SOLUTIONS LIMITED Director 2016-05-31 CURRENT 2014-08-04 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO TOPCO LIMITED Director 2016-05-31 CURRENT 2014-10-22 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO FINCO LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIDCO 1 LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO MIDCO LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2016-05-31 CURRENT 2014-11-05 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2016-05-31 CURRENT 2014-12-12 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ROOFTOP LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO WB SOLAR LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT LOVEDEAN ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT HAMMOND SOLAR LIMITED Director 2016-05-31 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED Director 2016-05-31 CURRENT 2015-10-19 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT RE-FIN SOLAR LIMITED Director 2016-05-31 CURRENT 2012-06-14 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT MANOR FARM HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT THE PADDOCK SOLAR C.I.C. Director 2016-05-31 CURRENT 2015-06-29 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT CLAYHILL SOLAR LIMITED Director 2016-05-31 CURRENT 2013-08-23 Active
KEVIN CLIFFORD MOUATT ANESCO BIDCO 2 LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT MILL FARM ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2014-12-12 Active
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 2 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 1 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 3 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT HULLEY ROAD ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active
KEVIN CLIFFORD MOUATT NEEDLESS HALL ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT LOVEDEAN ENERGY STORAGE TWO LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ILMER HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT FECKENHAM ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-05-19 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT BRISTOL COMMUNITY SOLAR C.I.C. Director 2016-05-31 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT DUDDON SOLAR LIMITED Director 2016-05-31 CURRENT 2012-06-14 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT PARTRIDGE HILL HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2014-11-05 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT CAMOMILE SOLAR LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT RISE (MANAGEMENT SERVICES) LIMITED Director 2015-11-18 CURRENT 2015-11-17 Active
KEVIN CLIFFORD MOUATT UWTS REALISATIONS LIMITED Director 2014-06-04 CURRENT 1965-09-07 Dissolved 2018-02-07
KEVIN CLIFFORD MOUATT UWIC REALISATIONS LIMITED Director 2014-06-04 CURRENT 2003-02-26 Dissolved 2018-02-07
KEVIN CLIFFORD MOUATT UKDN WATERFLOW GROUP LIMITED Director 2014-06-04 CURRENT 2009-10-16 Liquidation
CHRISTOPHER GEORGE MUTTER ANESCO ACQUISITIONCO LIMITED Director 2017-11-07 CURRENT 2017-04-12 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER WALWORTH ENERGY STORAGE LIMITED Director 2017-05-24 CURRENT 2016-02-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER LARPORT ENERGY STORAGE LIMITED Director 2017-05-05 CURRENT 2016-03-08 Active
CHRISTOPHER GEORGE MUTTER ANESCO GHEB LIMITED Director 2017-05-04 CURRENT 2012-10-30 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO GH LIMITED Director 2017-05-04 CURRENT 2013-10-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ALBRIGHTON HYBRID ENERGY LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO LIMITED Director 2017-01-17 CURRENT 2010-11-17 Active
CHRISTOPHER GEORGE MUTTER ANESCO BATTERY SOLUTIONS LIMITED Director 2017-01-17 CURRENT 2013-07-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO CADLAND 2 LIMITED Director 2017-01-17 CURRENT 2013-08-23 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT TEN LIMITED Director 2017-01-17 CURRENT 2013-09-30 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ESCO HOSPITAL SOLUTIONS LIMITED Director 2017-01-17 CURRENT 2014-08-04 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO TOPCO LIMITED Director 2017-01-17 CURRENT 2014-10-22 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO FINCO LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO BIDCO 1 LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO MIDCO LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2017-01-17 CURRENT 2014-11-05 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO SOUTH WEST RENEWABLES LTD Director 2017-01-17 CURRENT 2014-12-11 Active
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2017-01-17 CURRENT 2014-12-12 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ROOFTOP LIMITED Director 2017-01-17 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO WB SOLAR LIMITED Director 2017-01-17 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER LOVEDEAN ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-04-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER HAMMOND SOLAR LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED Director 2017-01-17 CURRENT 2015-10-19 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER RE-FIN SOLAR LIMITED Director 2017-01-17 CURRENT 2012-06-14 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER MANOR FARM HYBRID ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-07 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER THE PADDOCK SOLAR C.I.C. Director 2017-01-17 CURRENT 2015-06-29 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT THREE LIMITED Director 2017-01-17 CURRENT 2013-03-12 Active
CHRISTOPHER GEORGE MUTTER CLAYHILL SOLAR LIMITED Director 2017-01-17 CURRENT 2013-08-23 Active
CHRISTOPHER GEORGE MUTTER ANESCO BIDCO 2 LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER MILL FARM ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2014-12-12 Active
CHRISTOPHER GEORGE MUTTER ANESCO BIOMASS 2 LIMITED Director 2017-01-17 CURRENT 2015-01-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO BIOMASS 1 LIMITED Director 2017-01-17 CURRENT 2015-01-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO BIOMASS 3 LIMITED Director 2017-01-17 CURRENT 2015-01-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER HULLEY ROAD ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-02-06 Active
CHRISTOPHER GEORGE MUTTER NEEDLESS HALL ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-04-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER LOVEDEAN ENERGY STORAGE TWO LIMITED Director 2017-01-17 CURRENT 2015-05-07 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ILMER HYBRID ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-07 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER FECKENHAM ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER BRISTOL COMMUNITY SOLAR C.I.C. Director 2017-01-17 CURRENT 2015-05-26 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO COMMUNITY ENERGY LIMITED Director 2017-01-17 CURRENT 2016-03-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER DUDDON SOLAR LIMITED Director 2017-01-17 CURRENT 2012-06-14 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER PARTRIDGE HILL HYBRID ENERGY LIMITED Director 2017-01-17 CURRENT 2014-11-05 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER CAMOMILE SOLAR LIMITED Director 2017-01-17 CURRENT 2015-04-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER GIFFNOCK CONSULTING LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
STEPHEN FRANK SHINE ANESCO FINCO LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO BIDCO 1 LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO MIDCO LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2016-12-14 CURRENT 2014-11-05 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2016-12-14 CURRENT 2014-12-12 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ROOFTOP LIMITED Director 2016-12-14 CURRENT 2015-02-06 Active - Proposal to Strike off
STEPHEN FRANK SHINE LOVEDEAN ENERGY STORAGE LIMITED Director 2016-12-14 CURRENT 2015-04-16 Active - Proposal to Strike off
STEPHEN FRANK SHINE HAMMOND SOLAR LIMITED Director 2016-12-14 CURRENT 2015-05-26 Active - Proposal to Strike off
STEPHEN FRANK SHINE RE-FIN SOLAR LIMITED Director 2016-12-14 CURRENT 2012-06-14 Active - Proposal to Strike off
STEPHEN FRANK SHINE CLAYHILL SOLAR LIMITED Director 2016-12-14 CURRENT 2013-08-23 Active
STEPHEN FRANK SHINE ANESCO BIDCO 2 LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active - Proposal to Strike off
STEPHEN FRANK SHINE BRISTOL COMMUNITY SOLAR C.I.C. Director 2016-12-14 CURRENT 2015-05-26 Active - Proposal to Strike off
STEPHEN FRANK SHINE CAMOMILE SOLAR LIMITED Director 2016-12-14 CURRENT 2015-04-16 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO BATTERY SOLUTIONS LIMITED Director 2016-12-05 CURRENT 2013-07-16 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT THREE LIMITED Director 2016-11-25 CURRENT 2013-03-12 Active
STEPHEN FRANK SHINE ANESCO COMMUNITY ENERGY LIMITED Director 2016-08-01 CURRENT 2016-03-15 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO SOUTH WEST RENEWABLES LTD Director 2016-06-30 CURRENT 2014-12-11 Active
STEPHEN FRANK SHINE SHINE UK PROPERTY DEVELOPMENTS LTD Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO TOPCO LIMITED Director 2015-02-11 CURRENT 2014-10-22 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO LIMITED Director 2012-04-01 CURRENT 2010-11-17 Active
STEPHEN FRANK SHINE STEVE SHINE LEADERSHIP SERVICES LTD Director 2012-01-26 CURRENT 2012-01-26 Liquidation

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
2024-12-17FIRST GAZETTE notice for voluntary strike-off
2024-11-29Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-11-29Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-11-29Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-11-29Audit exemption subsidiary accounts made up to 2024-03-31
2024-08-29Director's details changed for Mr Oscar Federico Ballesteros Morera on 2024-08-29
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE BROWNING
2024-01-28Memorandum articles filed
2024-01-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-30Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-31Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2023-01-06DIRECTOR APPOINTED HILDAGARDE MCCARVILLE
2023-01-06AP01DIRECTOR APPOINTED HILDAGARDE MCCARVILLE
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600012
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-19PSC05Change of details for Anesco Bidco 2 Limited as a person with significant control on 2021-04-19
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-27AP01DIRECTOR APPOINTED MR MARK GEORGE BROWNING
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ARTHUR WALKER
2020-04-28AP01DIRECTOR APPOINTED MR ALEX ARTHUR WALKER
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLIFFORD MOUATT
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE MUTTER
2020-03-04AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANK SHINE
2019-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-03-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18
2018-03-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18
2017-12-20AAFULL ACCOUNTS MADE UP TO 06/04/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT BIDDLE
2017-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MUTTER
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CROSS
2017-01-25TM02Termination of appointment of Jeremy Cross on 2017-01-03
2016-12-14AP01DIRECTOR APPOINTED MR STEPHEN FRANK SHINE
2016-09-01AP01DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN STUART HAMILTON
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DELVIN MARTIN LANE
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR EDWIN STUART HAMILTON
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2016-01-21AP01DIRECTOR APPOINTED MR DELVIN MARTIN LANE
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR JEREMY DAVID CROSS
2015-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-04RES12VARYING SHARE RIGHTS AND NAMES
2015-02-04RES01ADOPT ARTICLES 26/01/2015
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600007
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600011
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600005
2014-12-11AP01DIRECTOR APPOINTED MR THOMAS ROBERT BIDDLE
2014-12-11AP01DIRECTOR APPOINTED MR IAN ROBERT MOORE
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600012
2014-10-27RES01ADOPT ARTICLES 17/10/2014
2014-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 075975600005
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600010
2014-09-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 075975600010
2014-09-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 075975600010
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600011
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600010
2014-07-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 075975600007
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600009
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600008
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0108/04/14 FULL LIST
2014-04-09RES13DIR RIGHTS RE MEETINGS TO DISCUSS TRANSFER OF ISS SH CAP 22/11/2013
2014-03-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 075975600009
2014-03-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 075975600007
2014-01-10RES13SECT 175 03/10/2013
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600009
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600008
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600007
2013-11-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 075975600005
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600006
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600006
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600005
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600004
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075975600003
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 10 THE GREEN EASTER PARK BENYON ROAD READING BERKS RG7 2PQ ENGLAND
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600004
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075975600003
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLAN
2013-04-09AR0108/04/13 FULL LIST
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / PART / CHARGE NO 1
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / PART / CHARGE NO 2
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / PART / CHARGE NO 2
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / PART / CHARGE NO 1
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / PART / CHARGE NO 2
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / PART / CHARGE NO 1
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-05AP03SECRETARY APPOINTED JEREMY CROSS
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AP01DIRECTOR APPOINTED MR DERRICK ALLAN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2012-05-08AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-05-04AR0108/04/12 FULL LIST
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMER SALTY
2011-05-17AP01DIRECTOR APPOINTED PAUL DOWLING
2011-05-17AP01DIRECTOR APPOINTED SAMER SALTY
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-10AP01DIRECTOR APPOINTED TIMOTHY PAYNE
2011-05-05RES13LOAN AGREEMENT SHARE CAPITAL INCREASED 21/04/2011
2011-05-05RES01ADOPT ARTICLES 21/04/2011
2011-04-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ANESCO ASSET MANAGEMENT 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 ANESCO ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-22 Satisfied INGENIOUS RESOURCES LIMITED
2013-11-22 Satisfied INGENIOUS RESOURCES LIMITED
2013-08-02 Satisfied INGENIOUS RENEWABLE ENERGY LIMITED
2013-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-24 Satisfied WILBERFLOSS POWER (SOUTH) LIMITED
2013-05-24 Satisfied WILBERFOSS POWER (SOUTH) LIMITED
DEBENTURE 2012-10-12 Satisfied SSE PLC
DEBENTURE 2011-04-21 Satisfied SCOTTISH AND SOUTHERN ENERGY PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 ANESCO ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ANESCO ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ANESCO ASSET MANAGEMENT LIMITED owns 1 domain names.

anescoassetmanagement.co.uk  

Trademarks
We have not found any records of ANESCO ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANESCO ASSET MANAGEMENT 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 (35110 - Production of electricity) as ANESCO ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANESCO ASSET MANAGEMENT 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 ANESCO ASSET MANAGEMENT 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 ANESCO ASSET MANAGEMENT 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.