UKBizDB.co.uk

CROWD FOR ANGELS (UK) LIMITED

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

This company is commonly known as Crowd For Angels (uk) Limited. The company was founded 29 years ago and was given the registration number 03064807. The firm's registered office is in LONDON. You can find them at Painters Hall, 8 Little Trinity Lane, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CROWD FOR ANGELS (UK) LIMITED
Company Number:03064807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Painters Hall, 8 Little Trinity Lane, London, EC4V 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX

Secretary31 May 2001Active
77, St. Josephs Vale, London, England, SE3 0XG

Director26 February 2014Active
41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX

Director08 October 1998Active
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE

Secretary31 March 2004Active
35 Heathleigh Road, Birmingham, B38 8HG

Secretary24 May 1999Active
2nd Floor 63 Duke Street, London, W1M 5DH

Secretary13 February 1998Active
Burpharm Court House, Stringers Common, Guildford, GU4 7PZ

Secretary31 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1995Active
16 Victoria Square, London, SW1W 0RA

Director17 July 1995Active
Havelock House, Onchan, ISLEMAN

Director17 July 1995Active
35 Heathleigh Road, Birmingham, B38 8HG

Director04 November 1998Active
Capel House, 83 Kew Green, Richmond, TW9 3AH

Director17 July 1995Active
54 Oxhey Road, Watford, WD19 4QQ

Director07 July 2000Active
Monalin House, Newtonmountkennedy Wicklow, Ireland, IRISH

Director31 May 1995Active
Glenbrook, Enniskerry, Ireland, IRISH

Director17 July 1995Active
Cradle Farm, Wigginton, Banbury, OX15 4LF

Director17 July 1995Active
Cobblestones, Barnet Road, Barnet, EN5 3HY

Director11 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 May 1995Active

People with Significant Control

Mr Anthony Agnelo Paul De Nazareth
Notified on:31 March 2018
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London, England, SE8 3DX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-22Incorporation

Memorandum articles.

Download
2024-03-22Resolution

Resolution.

Download
2024-03-22Capital

Capital allotment shares.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-11-18Address

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

Download
2022-11-18Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-07-31Capital

Second filing capital allotment shares.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Capital

Second filing capital allotment shares.

Download
2019-12-31Capital

Capital allotment shares.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-08-07Capital

Capital allotment shares.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Capital

Capital allotment shares.

Download
2018-03-19Accounts

Accounts with accounts type small.

Download
2018-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.