UKBizDB.co.uk

ANGEL TRAINS GROUP LIMITED

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

This company is commonly known as Angel Trains Group Limited. The company was founded 28 years ago and was given the registration number 03086378. The firm's registered office is in LONDON. You can find them at 123 Victoria Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGEL TRAINS GROUP LIMITED
Company Number:03086378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:123 Victoria Street, London, SW1E 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Victoria Street, London, SW1E 6DE

Secretary17 January 2023Active
123, Victoria Street, London, SW1E 6DE

Director13 July 2020Active
123, Victoria Street, London, England, SW1E 6DE

Director01 August 2018Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director22 May 2012Active
123, Victoria Street, London, England, SW1E 6DE

Director23 July 2019Active
123, Victoria Street, London, SW1E 6DE

Secretary25 September 2017Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary18 December 1997Active
123, Victoria Street, London, SW1E 6DE

Secretary21 June 2022Active
123, Victoria Street, London, SW1E 6DE

Secretary18 October 2016Active
25 Spice Court, Asher Way, London, E1 9JD

Secretary29 September 1995Active
33 Tetcott Road, London, SW10 0SB

Secretary14 December 2001Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Secretary23 June 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary03 December 1997Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary01 August 1995Active
54 The Mount, Leatherhead, KT22 9EA

Director14 December 2001Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director10 September 2009Active
12 Church Row, Hampstead, London, NW3 6UT

Director29 September 1995Active
Flat 6, 44 Danbury Street, London, N1 8JU

Director21 October 2008Active
Portland House, Bressenden Place, London, SW1E 5BH

Director01 January 2010Active
Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Director19 January 2004Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director21 July 2009Active
10 Goodwood Grove, York, YO24 1ER

Director23 June 2008Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director08 April 2011Active
Broadoak 4 Overhill Road, Purley, CR8 2JD

Director19 April 2004Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director08 July 2010Active
Keepers Cottage, 40, Hedgerley Lane, Gerrards Cross, SL9 7NR

Director17 March 2009Active
196, Southern Cross Drive, Latham, Australia,

Director05 August 2008Active
42 Mirfield Road, Solihull, B91 1JD

Director18 October 2004Active
Hill Brick Barn, Lenborough, Buckingham, United Kingdom, MK18 4BP

Director21 July 2009Active
Hill Brick Barn, Lenborough, Buckingham, United Kingdom, MK18 4BP

Director19 January 2004Active
16 Rosenau Crescent, London, SW11 4RZ

Director03 December 1997Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director11 July 2013Active
8 Greenfields, New Barn Lane Prestbury, Cheltenham, GL52 3LG

Director19 January 2004Active
Portland House, Bressenden Place, London, SW1E 5BH

Director21 September 2010Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director19 February 2007Active

People with Significant Control

Amalfi Co 8 Ltd
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:10, Bressenden Place, London, England, SW1E 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Willow Rolling Stock Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:20, Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-24Officers

Appoint person secretary company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person secretary company with name date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.