UKBizDB.co.uk

ANGEL SUBSIDIARY THREE LIMITED

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

This company is commonly known as Angel Subsidiary Three Limited. The company was founded 21 years ago and was given the registration number 04469671. The firm's registered office is in LONDON. You can find them at Dickson Minto W.s. Level 13, 20 Primrose Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ANGEL SUBSIDIARY THREE LIMITED
Company Number:04469671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 June 2002
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Dickson Minto W.s. Level 13, 20 Primrose Street, London, England, EC2A 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickson Minto W.S., Level 13, 20 Primrose Street, London, England, EC2A 2EW

Director27 April 2016Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Secretary31 July 2010Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Secretary20 April 2007Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Secretary28 October 2002Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Secretary22 June 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary25 June 2002Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director20 April 2007Active
Dickson Minto W.S., Level 13, 20 Primrose Street, London, England, EC2A 2EW

Director18 October 2011Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director19 April 2012Active
118 Millais Road, London, E11 4HA

Director28 October 2002Active
85 High Street, Cambridge, CB2 5PZ

Director11 March 2004Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director28 October 2002Active
10, Old Bailey, London, EC4M 7NG

Director18 March 2011Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director18 March 2011Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director18 March 2011Active
8 Hesper Mews, London, SW5 0HH

Director20 April 2007Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director20 April 2007Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director18 October 2011Active
10, Old Bailey, London, England, EC4M 7NG

Director22 January 2015Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Director28 October 2002Active
20 Manor Court Road, London, W7 3EL

Director19 January 2009Active
The Beeches, Hall Close,, Maids Moreton, MK18 1RH

Director28 October 2002Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director27 January 2011Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Director25 August 2004Active
10, Old Bailey, London, EC4M 7NG

Director18 March 2011Active
Bell House North Field Way, Appleton Roebuck, York, YO23 7EA

Director11 January 2005Active
10 Old Bailey, Old Bailey, London, United Kingdom, EC4M 7NG

Corporate Director15 October 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Director25 June 2002Active

People with Significant Control

Clarity Technology Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Old Bailey, London, England, EC4M 7NG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-05Dissolution

Dissolution application strike off company.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Address

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

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-18Mortgage

Mortgage satisfy charge full.

Download
2018-08-18Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-13Change of name

Change of name notice.

Download
2017-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-09-29Accounts

Legacy.

Download
2017-09-29Other

Legacy.

Download
2017-09-29Other

Legacy.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-11-22Other

Legacy.

Download
2016-11-22Accounts

Legacy.

Download
2016-11-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.