Key Data
Anaptyxi Sme I Holdings Limited is a liquidated company incorporated on 17 April 2008 with the registered office located in London, Greater London. Anaptyxi Sme I Holdings Limited has been running for 16 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 17th April 2018.
Name
Anaptyxi Sme I Holdings Limited
Status
LIQUIDATION
In voluntary liquidation since 5 years ago
Confirmation
Submitted
Last submitted on 17 April 2018 (6 years ago)
Next confirmation dated 17 April 2019
Was due on 1 May 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 31 December 2017
Was due on 30 September 2018 (5 years ago)
Company No.
06569564
Private Limited Company with Share Capital
Incorporation
17 April 2008
Incorporated 16 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Activity
Property development.
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
Change Of Registered Office Address 5 Years15 Nov 2018 Mr Robert Sutton Appointed 5 Years1 Oct 2018 Mrs Mignon Clarke-Whelan Resigned 5 Years1 Oct 2018 Confirmation Statement Submitted 5 Years27 Apr 2018 Accounts Submitted 6 Years22 Jun 2017 Confirmation Statement Submitted 6 Years28 Apr 2017 Mr Mark Howard Filer Resigned 7 Years7 Apr 2017 Mr Daniel Jonathan Wynne Appointed 7 Years20 Mar 2017 Accounts Submitted 7 Years8 Jun 2016 Annual Return Submitted 8 Years21 Apr 2016 Accounts Submitted 8 Years4 Nov 2015 Annual Return Submitted 9 Years20 Apr 2015 Accounts Submitted 9 Years11 Aug 2014 Annual Return Submitted 9 Years30 Apr 2014 Accounts Submitted 10 Years4 Jul 2013 Annual Return Submitted 10 Years1 May 2013 Mrs Mignon Clarke-Whelan Appointed 11 Years7 Jan 2013 Mr Sunil Masson Resigned 11 Years7 Jan 2013 Accounts Submitted 11 Years2 Jul 2012 Annual Return Submitted 12 Years25 Apr 2012 Accounts Submitted 12 Years9 Aug 2011 Change Of Registered Office Address 12 Years1 Jun 2011 Annual Return Submitted 13 Years26 Apr 2011 Accounts Submitted 13 Years3 Oct 2010 Annual Return Submitted 13 Years5 May 2010 Accounts Submitted 14 Years1 Oct 2009 Annual Return Submitted 15 Years24 Apr 2009 Mr David John Pudge Resigned 15 Years6 Jun 2008 Wilmington Trust SP Services (London) Limited Appointed 15 Years6 Jun 2008 Change Of Company Name 15 Years6 Jun 2008
Financials
Net Assets, Total Assets & Total Liabilities (2008 - 2016)
Year Ended Dec 2016
Total Assets£15.71k +£4.15k (+35.86%)
vs previous year Total Liabilities£-29.76k -£6.35k (-27.11%)
vs previous year Net Assets£-14.05k -£2.2k (-18.57%)
vs previous year Cash in Bank £1 +£0 (+0%)
vs previous year Turnover Unreported
Debt Ratio (%) 189.4% -13.04 (-6.44%)
vs previous year
Watch List
Stay updated with Anaptyxi Sme I Holdings Limited 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
Documents50
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 Registered office address changed 15 Nov 2018 • 2 Pages
VIEW PDF