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.