CompanyTrack
A

ANCALA MEMBER LIMITED

Active London

Fund management activities

0 employees
Fund management activities
A

ANCALA MEMBER LIMITED

Fund management activities

Founded 1 Apr 2015 Active London, England 0 employees
Fund management activities
Accounts Submitted 18 Aug 2025
Confirmation Statement Submitted 14 Apr 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

20 Gracechurch Street London EC3V 0AF England

Credit Report

Discover ANCALA MEMBER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Mei NiuDirectorBritishEngland5320 Aug 2024Active
Spence Matthew ClunieDirectorBritishEngland531 Apr 2015Active

Shareholders

Shareholders (1)

Ancala Partners Llp
100.0%
127 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ancala Partners Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LACANN LIMITED united kingdom
VONTOBEL HOLDING AG switzerland
ANCALA MEMBER LIMITED Current Company
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE FP GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA EUROPEAN INFRASTRUCTURE II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA EUROPEAN INFRASTRUCTURE III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, significant influence or control limited liability partnership
ANCALA GP 1 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA GP 2 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA MIDSTREAM I GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
ANCALA MIDSTREAM II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
ANCALA UK INFRASTRUCTURE 1 GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA UK INFRASTRUCTURE A GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA UK INFRASTRUCTURE B GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA UTILITIES I GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA UTILITIES II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ATLAS CO-INVESTMENT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MAGMA CO-INVESTMENT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WOODPECKER CO-INVESTMENT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(3 pages)
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-01 with no updatesView(3 pages)
20 Aug 2024OfficersTermination of Lee Stephen Mellor as director on 2024-08-20View(1 page)
20 Aug 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Aug 2024OfficersAppointment of Miss Mei Niu as director on 2024-08-20View(2 pages)
18 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-01 with no updates

20 Aug 2024 Officers

Termination of Lee Stephen Mellor as director on 2024-08-20

20 Aug 2024 Address

Change Registered Office Address Company With Date Old Address New Address

20 Aug 2024 Officers

Appointment of Miss Mei Niu as director on 2024-08-20

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

6 months ago on 18 Aug 2025

Confirmation statement made on 2025-04-01 with no updates

10 months ago on 14 Apr 2025

Termination of Lee Stephen Mellor as director on 2024-08-20

1 years ago on 20 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 20 Aug 2024

Appointment of Miss Mei Niu as director on 2024-08-20

1 years ago on 20 Aug 2024