UKBizDB.co.uk

ANGEL ACQUISITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angel Acquisitions Limited. The company was founded 11 years ago and was given the registration number 08389984. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ANGEL ACQUISITIONS LIMITED
Company Number:08389984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 February 2013
End of financial year:01 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Corporate Secretary06 November 2019Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

Director20 September 2017Active
30, St Mary Axe, Level 30, London, United Kingdom, EC3A 8EP

Director05 February 2013Active
150, St Vincent Street, Glasgow, United Kingdom, G2 5RU

Director05 February 2013Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

Director20 September 2017Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

Director20 September 2017Active
Hcl, 10 Old Bailey, London, England, EC4M 7NG

Secretary01 January 2014Active
Dickson Minto W S Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director20 September 2017Active
Dickson Minto W S Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director20 September 2017Active

People with Significant Control

Toscafund Asset Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Long Acre, London, England, WC2E 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ares Management Lp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Service Company, 2711 Centerville Rd Suite 400, New Castle, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-20Officers

Appoint corporate secretary company with name date.

Download
2019-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-02Resolution

Resolution.

Download
2018-08-29Resolution

Resolution.

Download
2018-08-29Resolution

Resolution.

Download
2018-08-18Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-10Capital

Capital allotment shares.

Download
2018-05-25Mortgage

Mortgage charge part both with charge number.

Download
2018-04-12Address

Change registered office address company with date old address new address.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-04-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.