UKBizDB.co.uk

ANGELS NOMINEES LIMITED

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

This company is commonly known as Angels Nominees Limited. The company was founded 23 years ago and was given the registration number 04198772. The firm's registered office is in WINCHESTER. You can find them at Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ANGELS NOMINEES LIMITED
Company Number:04198772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester, England, SO23 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Cottage Farm, Minstead, Lyndhurst, England, SO43 7FY

Secretary26 June 2019Active
Ivy Cottage, Farm, Ivy Cottage Farm Minstead, Lyndhurst, England, SO43 7FY

Director01 April 2011Active
Meadoways, Shepherds Lane, Compton, Winchester, England, SO21 2AD

Director04 September 2018Active
C/O Switch Accounting, Ferry House, Canute Road, Southampton, England, SO14 3FJ

Secretary14 August 2018Active
C/O Switch Accounting, Ferry House, Canute Road, Southampton, England, SO14 3FJ

Secretary01 October 2012Active
Mews Cottage 39 West Street, Alresford, SO24 9AB

Secretary05 August 2003Active
66 Wigmore Street, London, W1U 2HQ

Secretary01 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 April 2001Active
Charter Court, Third Avenue, Southampton, SO15 0AP

Corporate Secretary11 April 2001Active
Fernleigh Loperwood Lane, Calmore, Southampton, SO40 2RR

Director11 April 2001Active
The Malms, Shawford Road, Shawford, Winchester, England, SO21 2BG

Director11 February 2005Active
Mews Cottage 39 West Street, Alresford, SO24 9AB

Director11 April 2001Active
39, Bouverie Avenue, Salisbury, England, SP2 8DU

Director01 April 2011Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Director12 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 April 2001Active

People with Significant Control

Mr David Jobson
Notified on:04 September 2018
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Meadoways, Shepherds Lane, Winchester, England, SO21 2AD
Nature of control:
  • Significant influence or control
Mr John Anthony Knight
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:Usa
Address:22548, Ravensbury Avenue, California, Usa, 94024
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Vermulen Beed
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:The Malms, Shawford Road, Winchester, England, SO21 2BG
Nature of control:
  • Significant influence or control
Mr Peter George Farquhar Dibben
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Southgate Chambers, 37 Southgate Street, Southgate Chambers, Winchester, England, SO23 9EH
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.