Ancasta Topco Limited

  • Active
  • Incorporated on 22 Apr 2014

Reg Address: Port Hamble, Satchell Lane, Hamble SO31 4QD

Previous Names:
Ag Clients Ltd - 7 Oct 2014
Ag Clients Ltd - 22 Apr 2014

Company Classifications:
33150 - Repair and maintenance of ships and boats
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles


  • Summary The company with name "Ancasta Topco Limited" is a ltd and located in Port Hamble, Satchell Lane, Hamble SO31 4QD. Ancasta Topco Limited is currently in active status and it was incorporated on 22 Apr 2014 (10 years 5 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ancasta Topco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Henderson Blair Director 15 May 2021 British Active
2 Fiona Rachael Griffith Director 1 Jul 2018 British Active
3 Derek Carley Director 20 Oct 2017 British Active
4 Ashley Grenville Overton Director 1 Jan 2016 British Active
5 Heather Lynn Broadbent Secretary 23 Jan 2015 - Active
6 Susan Wendy Hewitson Secretary 22 Apr 2014 - Resigned
23 Jan 2015
7 Peter Bruce Morton Director 22 Apr 2014 - Resigned
15 Jan 2016
8 Nicholas Gilbert Griffith Director 22 Apr 2014 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nicholas Gilbert Griffith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jun 2017 British Ceased
1 Nov 2019
2 Mr Peter Bruce Morton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
1 Jun 2017
3 Mr Nicholas Gilbert Griffith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ancasta Topco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 4 May 2023 Download PDF
3 Accounts - Change Account Reference Date Company Current Extended 31 Aug 2022 Download PDF
4 Accounts - Group 8 Jun 2022 Download PDF
5 Confirmation Statement - No Updates 25 May 2022 Download PDF
3 Pages
6 Officers - Appoint Person Director Company With Name Date 26 May 2021 Download PDF
7 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
8 Accounts - Group 4 Sep 2020 Download PDF
32 Pages
9 Confirmation Statement - No Updates 11 May 2020 Download PDF
3 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Nov 2019 Download PDF
1 Pages
11 Accounts - Group 30 May 2019 Download PDF
35 Pages
12 Confirmation Statement - No Updates 25 Apr 2019 Download PDF
3 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 26 Nov 2018 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 13 Jul 2018 Download PDF
2 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Apr 2018 Download PDF
1 Pages
16 Confirmation Statement - Updates 24 Apr 2018 Download PDF
4 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 24 Apr 2018 Download PDF
2 Pages
18 Accounts - Group 28 Mar 2018 Download PDF
35 Pages
19 Officers - Appoint Person Director Company With Name Date 24 Oct 2017 Download PDF
2 Pages
20 Accounts - Group 8 Jun 2017 Download PDF
37 Pages
21 Confirmation Statement - Updates 31 May 2017 Download PDF
6 Pages
22 Auditors - Resignation Company 31 Aug 2016 Download PDF
1 Pages
23 Accounts - Group 10 Jun 2016 Download PDF
30 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2016 Download PDF
5 Pages
25 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
27 Resolution 4 Aug 2015 Download PDF
19 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
5 Pages
29 Resolution 27 Feb 2015 Download PDF
9 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2015 Download PDF
32 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2015 Download PDF
35 Pages
32 Officers - Termination Secretary Company With Name Termination Date 23 Jan 2015 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 23 Jan 2015 Download PDF
2 Pages
34 Capital - Name Of Class Of Shares 16 Jan 2015 Download PDF
2 Pages
35 Insolvency - Legacy 16 Jan 2015 Download PDF
1 Pages
36 Capital - Statement Company With Date Currency Figure 16 Jan 2015 Download PDF
4 Pages
37 Capital - Allotment Shares 16 Jan 2015 Download PDF
4 Pages
38 Capital - Legacy 16 Jan 2015 Download PDF
1 Pages
39 Capital - Variation Of Rights Attached To Shares 16 Jan 2015 Download PDF
3 Pages
40 Resolution 16 Jan 2015 Download PDF
2 Pages
41 Change Of Name - Certificate Company 7 Oct 2014 Download PDF
3 Pages
42 Accounts - Change Account Reference Date Company Current Extended 24 Apr 2014 Download PDF
1 Pages
43 Incorporation - Company 22 Apr 2014 Download PDF
9 Pages