Key Data
Anaptyxi Sme I Plc is a liquidated company incorporated on 3 December 2007 with the registered office located in London, Greater London. Anaptyxi Sme I Plc has been running for 16 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 12th December 2018.
Status
LIQUIDATION
In voluntary liquidation since 5 years ago
Confirmation
Submitted
Last submitted on 12 December 2018 (5 years ago)
Next confirmation dated 12 December 2019
Was due on 26 December 2019 (4 years ago)
Last change occurred 5 years ago
Accounts
Submitted
Last accounts submitted for period 31 December 2016 (7 years ago)
Accounts type was Full Accounts
Next accounts dated 30 September 2017
Was due on 30 June 2018 (5 years ago)
Company No.
06442589
Public Limited Company with Share Capital
Incorporation
3 December 2007
Incorporated 16 years ago
Size
Small
Between 10 to 50 employees or between £2 to £10 million turnover
Activity
A special purpose company incorporated for the securitisation of a portfolio of receivables.
Contact
Registered Address55 Baker Street LondonW1U 7EU Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People10
Wilmington Trust SP Services (London) Limited
ACTIVE
Wilmington Trust SP Services (London) Limited
ACTIVE
British • Director • Company Director • Born in Sep 1970
ACTIVE
American • Director • Financial Services • Born in Feb 1978
ACTIVE
Clifford Chance Secretaries Limited
RESIGNED
Latest Activity
Confirmation Statement Submitted 5 Years12 Dec 2018 Change Of Registered Office Address 5 Years14 Nov 2018 Mr Robert Sutton Appointed 5 Years1 Oct 2018 Mrs Mignon Clarke-Whelan Resigned 5 Years1 Oct 2018 Confirmation Statement Submitted 6 Years12 Dec 2017 Accounts Submitted 6 Years22 Jun 2017 Mr Mark Howard Filer Resigned 7 Years7 Apr 2017 Mr Daniel Jonathan Wynne Appointed 7 Years20 Mar 2017 Confirmation Statement Submitted 7 Years13 Dec 2016 Accounts Submitted 7 Years8 Jun 2016 Annual Return Submitted 8 Years4 Dec 2015 Accounts Submitted 8 Years3 Nov 2015 Annual Return Submitted 9 Years4 Dec 2014 Accounts Submitted 9 Years11 Aug 2014 Annual Return Submitted 10 Years19 Dec 2013 Accounts Submitted 10 Years4 Jul 2013 Mrs Mignon Clarke-Whelan Appointed 11 Years7 Jan 2013 Mr Sunil Masson Resigned 11 Years7 Jan 2013 Annual Return Submitted 11 Years28 Dec 2012 Accounts Submitted 11 Years2 Jul 2012 Annual Return Submitted 12 Years4 Jan 2012 Accounts Submitted 12 Years28 Jul 2011 Change Of Registered Office Address 12 Years1 Jun 2011 Annual Return Submitted 13 Years14 Dec 2010 Accounts Submitted 13 Years2 Jul 2010 Annual Return Submitted 14 Years30 Dec 2009 Accounts Submitted 14 Years3 Aug 2009 Annual Return Submitted 15 Years31 Dec 2008 New Charge Registered 15 Years7 Jul 2008 Change Of Company Name 15 Years6 Jun 2008
Financials
Net Assets, Total Assets & Total Liabilities (2008 - 2016)
Year Ended Dec 2016
Total Assets£685.87m +£93.31m (+15.75%)
vs previous year Total Liabilities£-685.84m -£93.31m (-15.75%)
vs previous year Net Assets£35k +£5k (+16.67%)
vs previous year Cash in Bank £685.74m +£96.04m (+16.29%)
vs previous year Employees 2 -1 (-33.33%)
vs previous year Turnover £3.65m -£953k (-20.69%)
vs previous year
Watch List
Stay updated with Anaptyxi Sme I Plc Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents60
Final Gazette 23 Mar 2021 • 1 Page
VIEW PDF Return of final meeting 23 Dec 2020 • 12 Pages
VIEW PDF Death of a liquidator 22 Dec 2020 • 3 Pages
VIEW PDF Liquidators statement of receipts and payments 9 Nov 2020 • 13 Pages
VIEW PDF Liquidators statement of receipts and payments 8 Nov 2019 • 12 Pages
VIEW PDF