UKBizDB.co.uk

ANGELS DEN FUNDING LIMITED

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

This company is commonly known as Angels Den Funding Limited. The company was founded 11 years ago and was given the registration number 08384317. The firm's registered office is in LONDON. You can find them at 2a Rodney Street, 23 Emerson Court, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANGELS DEN FUNDING LIMITED
Company Number:08384317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a Rodney Street, 23 Emerson Court, London, England, N1 9FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Serban Cantacuzino 59 P-2, Voluntari, Romania, 077190

Director28 October 2022Active
17, Holywell Hill, Suite 33, St. Albans, England, AL1 1DT

Director22 March 2016Active
151, Chiltern Court, Baker Street, Marylebone, England, NW1 5TB

Director28 October 2022Active
17, Holywell Hill, Suite 33, St. Albans, England, AL1 1DT

Director19 February 2018Active
92, Avenue De Sully, La Tour De Peliz 1814, Switzerland,

Director28 October 2022Active
153, Holland Park Avenue, London, United Kingdom, WL1 4UX

Director11 March 2013Active
20, New House Park, St.Albans, United Kingdom, AL1 1UB

Secretary01 February 2013Active
1-2, Faulkner's Alley, Clerkenwell, London, England, EC1M 6DD

Secretary08 March 2018Active
20, New House Park, St.Albans, United Kingdom, AL1 1UB

Director01 February 2013Active
34b, York Way, London, England, N1 9AB

Director01 July 2014Active
Apt 3-12, St Pancras Chambers, Euston Road, London, England, NW1 2AR

Director09 June 2017Active
20, New House Park, St.Albans, United Kingdom, AL1 1UB

Director01 February 2013Active
1-2, Faulkner's Alley, Clerkenwell, London, England, EC1M 6DD

Director08 March 2018Active
Suite 33, 17 Holywell Hill, St. Albans, England, AL1 1RU

Director10 January 2019Active

People with Significant Control

Mr William Morrow
Notified on:31 January 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:20 New House Park, St Albans, St Albans, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Carena
Notified on:31 January 2018
Status:Active
Date of birth:November 1974
Nationality:Swiss
Country of residence:United Kingdom
Address:Apartment 123, 8 Kew Bridge Road, Brentford, United Kingdom, TW8 0FG
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.