Ancestry.Com Uk Limited
- Active
- Incorporated on 30 Sep 2004
Reg Address: 4th Floor, Strand Bridge House, 138-142 The Strand, London WC2R 1HH, England
Previous Names:
The Generations Network Limited - 15 Sep 2009
Myfamily.Com Limited - 4 Jul 2007
The Generations Network Limited - 4 Jul 2007
Biorealm Limited - 18 Nov 2004
Myfamily.Com Limited - 18 Nov 2004
Biorealm Limited - 30 Sep 2004
Company Classifications:
63990 - Other information service activities n.e.c.
- Summary The company with name "Ancestry.Com Uk Limited" is a ltd and located in 4th Floor, Strand Bridge House, 138-142 The Strand, London WC2R 1HH. Ancestry.Com Uk Limited is currently in active status and it was incorporated on 30 Sep 2004 (19 years 11 months 23 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 Ancestry.Com Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gregory Robert Packer | Director | 1 May 2021 | American | Active |
2 | Susan Claire Moncur | Director | 29 Oct 2019 | British | Active |
3 | Carla Newell | Director | 6 Oct 2016 | American | Active |
4 | Carla Newell | Director | 6 Oct 2016 | United States | Resigned 1 May 2021 |
5 | Bradley Rex Argent | Director | 17 Nov 2014 | Australian | Resigned 29 Mar 2018 |
6 | Carl Hadwin | Director | 6 Mar 2014 | British | Active |
7 | Helen Giddings | Secretary | 23 Sep 2013 | - | Active |
8 | Jonathan Samuel Saverimuttu | Director | 23 Sep 2013 | United Kingdom | Resigned 6 Mar 2014 |
9 | Jonathan Samuel Saverimuttu | Director | 23 Sep 2013 | British | Resigned 6 Mar 2014 |
10 | William Craig Stern | Director | 18 Aug 2011 | American | Resigned 6 Oct 2016 |
11 | Olivier Van Calster | Secretary | 18 Aug 2011 | - | Resigned 23 Sep 2013 |
12 | Olivier Van Calster | Director | 18 Aug 2011 | British | Resigned 23 Sep 2013 |
13 | Howard Hochhauser | Director | 1 Jun 2010 | American | Active |
14 | Wesley Jameson | Director | 22 Jun 2007 | - | Resigned 1 Jun 2010 |
15 | Jonathan Robert Hamilton Wales | Secretary | 22 Jun 2007 | British | Resigned 18 Aug 2011 |
16 | Jonathan Robert Hamilton Wales | Director | 1 May 2006 | British | Resigned 18 Aug 2011 |
17 | Andre Brummer | Director | 24 Nov 2004 | South African | Resigned 1 May 2006 |
18 | Josh Hanna | Director | 24 Nov 2004 | United States | Resigned 18 Aug 2011 |
19 | David Farnsworth | Director | 24 Nov 2004 | - | Resigned 22 Jun 2007 |
20 | David Farnsworth | Secretary | 24 Nov 2004 | - | Resigned 22 Jun 2007 |
21 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 18 Nov 2004 | - | Resigned 24 Nov 2004 |
22 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 18 Nov 2004 | - | Resigned 24 Nov 2004 |
23 | ABOGADO NOMINEES LIMITED | Corporate Director | 18 Nov 2004 | - | Resigned 24 Nov 2004 |
24 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 30 Sep 2004 | - | Resigned 18 Nov 2004 |
25 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 30 Sep 2004 | - | Resigned 18 Nov 2004 |
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 Stephen Allen Schwarzman Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 Dec 2020 | American | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 28 Nov 2018 | - | Ceased 4 Dec 2020 |
3 | - Natures of Control: Persons With Significant Control Statement | 15 Nov 2016 | - | Ceased 28 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ancestry.Com Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 23 Nov 2022 | Download PDF 2 Pages |
2 | Confirmation Statement - No Updates | 23 Nov 2022 | Download PDF 3 Pages |
3 | Officers - Change Person Director Company With Change Date | 23 Nov 2022 | Download PDF 2 Pages |
4 | Officers - Change Person Director Company With Change Date | 23 Nov 2022 | Download PDF |
5 | Accounts - Small | 29 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 5 May 2021 | Download PDF 1 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 5 May 2021 | Download PDF 2 Pages |
8 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 17 Dec 2020 | Download PDF 2 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Dec 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 3 Dec 2020 | Download PDF 3 Pages |
11 | Accounts - Small | 2 Oct 2020 | Download PDF 24 Pages |
12 | Confirmation Statement - No Updates | 21 Nov 2019 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2019 | Download PDF 2 Pages |
14 | Accounts - Small | 24 Sep 2019 | Download PDF 24 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 26 Jul 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 28 Nov 2018 | Download PDF 3 Pages |
17 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 28 Nov 2018 | Download PDF 2 Pages |
18 | Accounts - Full | 25 Sep 2018 | Download PDF 53 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 29 Mar 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 6 Dec 2017 | Download PDF 4 Pages |
21 | Accounts - Small | 26 Sep 2017 | Download PDF 22 Pages |
22 | Address - Change Registered Office Company With Date Old New | 4 Jan 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2016 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 29 Nov 2016 | Download PDF 6 Pages |
25 | Officers - Change Person Director Company With Change Date | 28 Nov 2016 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2016 | Download PDF 1 Pages |
27 | Accounts - Small | 7 Sep 2016 | Download PDF 8 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 5 Pages |
30 | Accounts - Small | 3 Nov 2015 | Download PDF 8 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2014 | Download PDF 5 Pages |
32 | Accounts - Small | 8 Oct 2014 | Download PDF 7 Pages |
33 | Officers - Appoint Person Director Company With Name | 9 Jun 2014 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name | 9 Jun 2014 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name | 13 Dec 2013 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2013 | Download PDF 5 Pages |
37 | Officers - Termination Director Company With Name | 10 Dec 2013 | Download PDF 1 Pages |
38 | Officers - Appoint Person Secretary Company With Name | 10 Dec 2013 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 10 Dec 2013 | Download PDF 1 Pages |
40 | Accounts - Small | 7 Nov 2013 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 5 Pages |
42 | Accounts - Small | 2 Oct 2012 | Download PDF 7 Pages |
43 | Mortgage - Legacy | 24 May 2012 | Download PDF 6 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2011 | Download PDF 5 Pages |
45 | Accounts - Small | 5 Oct 2011 | Download PDF 7 Pages |
46 | Officers - Appoint Person Director Company With Name | 8 Sep 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 7 Sep 2011 | Download PDF 2 Pages |
48 | Officers - Appoint Person Secretary Company With Name | 7 Sep 2011 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 6 Sep 2011 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 6 Sep 2011 | Download PDF 1 Pages |
51 | Officers - Termination Secretary Company With Name | 6 Sep 2011 | Download PDF 1 Pages |
52 | Officers - Change Person Director Company With Change Date | 7 Dec 2010 | Download PDF 3 Pages |
53 | Officers - Change Person Director Company With Change Date | 7 Dec 2010 | Download PDF 3 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2010 | Download PDF 15 Pages |
55 | Officers - Change Person Director Company With Change Date | 25 Oct 2010 | Download PDF 2 Pages |
56 | Accounts - Small | 5 Oct 2010 | Download PDF 9 Pages |
57 | Address - Change Registered Office Company With Date Old | 11 Aug 2010 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name | 14 Jun 2010 | Download PDF 3 Pages |
59 | Officers - Termination Director Company With Name | 14 Jun 2010 | Download PDF 2 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 14 May 2010 | Download PDF 3 Pages |
61 | Officers - Change Person Director Company With Change Date | 14 May 2010 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 14 May 2010 | Download PDF 3 Pages |
63 | Officers - Change Person Director Company With Change Date | 14 May 2010 | Download PDF 3 Pages |
64 | Annual Return - Company With Made Up Date | 5 Nov 2009 | Download PDF 15 Pages |
65 | Accounts - Small | 5 Nov 2009 | Download PDF 8 Pages |
66 | Incorporation - Memorandum Articles | 16 Sep 2009 | Download PDF 26 Pages |
67 | Change Of Name - Certificate Company | 15 Sep 2009 | Download PDF 2 Pages |
68 | Officers - Legacy | 26 May 2009 | Download PDF 1 Pages |
69 | Accounts - Small | 2 Nov 2008 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 29 Oct 2008 | Download PDF 5 Pages |
71 | Annual Return - Legacy | 29 Oct 2007 | Download PDF 7 Pages |
72 | Accounts - Small | 17 Oct 2007 | Download PDF 7 Pages |
73 | Officers - Legacy | 6 Jul 2007 | Download PDF 2 Pages |
74 | Incorporation - Memorandum Articles | 6 Jul 2007 | Download PDF 26 Pages |
75 | Officers - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 6 Jul 2007 | Download PDF 2 Pages |
77 | Change Of Name - Certificate Company | 4 Jul 2007 | Download PDF 2 Pages |
78 | Capital - Legacy | 15 May 2007 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 24 Oct 2006 | Download PDF 8 Pages |
80 | Accounts - Full | 3 Jul 2006 | Download PDF 13 Pages |
81 | Officers - Legacy | 9 Jun 2006 | Download PDF 2 Pages |
82 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 4 Nov 2005 | Download PDF 8 Pages |
84 | Address - Legacy | 16 May 2005 | Download PDF 1 Pages |
85 | Officers - Legacy | 15 Dec 2004 | Download PDF 2 Pages |
86 | Officers - Legacy | 15 Dec 2004 | Download PDF 2 Pages |
87 | Officers - Legacy | 15 Dec 2004 | Download PDF 2 Pages |
88 | Incorporation - Memorandum Articles | 6 Dec 2004 | Download PDF 5 Pages |
89 | Resolution | 6 Dec 2004 | Download PDF |
90 | Resolution | 6 Dec 2004 | Download PDF 21 Pages |
91 | Accounts - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
92 | Officers - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
93 | Officers - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
94 | Officers - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
95 | Officers - Legacy | 25 Nov 2004 | Download PDF 19 Pages |
96 | Officers - Legacy | 25 Nov 2004 | Download PDF 19 Pages |
97 | Address - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
98 | Officers - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
99 | Change Of Name - Certificate Company | 18 Nov 2004 | Download PDF 2 Pages |
100 | Incorporation - Company | 30 Sep 2004 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ancestry.Com Uk (Commerce) Limited Mutual People: Howard Hochhauser , Susan Claire Moncur , Carla Newell , Carl Hadwin | Active |
2 | Timperley Eyecare Ltd Mutual People: Carl Hadwin | Liquidation |