ANGEL EQUITY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANGEL EQUITY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09588279

Incorporation date

13/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2015)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon17/12/2025
Micro company accounts made up to 2024-09-30
dot icon16/10/2025
Notification of Graham Laurie as a person with significant control on 2025-10-08
dot icon15/10/2025
Registered office address changed from , PO Box 4385, 09588279 - Companies House Default Address, Cardiff, CF14 8LH to 85 Great Portland Street London W1W 7LT on 2025-10-15
dot icon15/10/2025
Director's details changed for Mr Paul Hardingham on 2025-10-08
dot icon07/10/2025
Withdrawal of a person with significant control statement on 2025-10-07
dot icon22/09/2025
Address of officer Mr Paul Hardingham changed to 09588279 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-22
dot icon22/09/2025
Registered office address changed to PO Box 4385, 09588279 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-22
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon19/03/2025
Notification of a person with significant control statement
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon29/01/2025
Cessation of Kieran King as a person with significant control on 2025-01-29
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
Confirmation statement made on 2024-07-19 with updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/12/2023
Termination of appointment of Kieran King as a director on 2023-12-01
dot icon28/10/2023
Appointment of Mr Paul Hardingham as a director on 2023-10-27
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon24/03/2022
Termination of appointment of Janne Mikael Wallgren as a director on 2022-03-23
dot icon21/03/2022
Appointment of Mr Kieran King as a director on 2022-03-21
dot icon08/02/2022
Notification of Kieran King as a person with significant control on 2022-01-17
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon17/01/2022
Cessation of Dominic Peter Clive Berger as a person with significant control on 2021-04-06
dot icon01/12/2021
Termination of appointment of Dominic Peter Clive Berger as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Janne Mikael Wallgren as a director on 2021-12-01
dot icon30/11/2021
Micro company accounts made up to 2020-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon15/04/2021
Termination of appointment of Natalia Franchini Gliorsi as a director on 2021-04-06
dot icon05/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon06/04/2020
Termination of appointment of Philip Joseph Reid as a director on 2020-03-30
dot icon06/04/2020
Termination of appointment of Joao Mendes Pereira De Saldanha as a director on 2020-03-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon25/11/2019
Change of details for Mr Dominic Peter Clive Berger as a person with significant control on 2019-11-20
dot icon25/11/2019
Cessation of Joao Mendes Pereira De Saldanha as a person with significant control on 2019-11-20
dot icon25/11/2019
Appointment of Mr Philip Joseph Reid as a director on 2019-11-20
dot icon25/11/2019
Appointment of Mr Dominic Peter Clive Berger as a director on 2019-11-20
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon13/11/2019
Change of details for Mr Dominic Peter Clive Berger as a person with significant control on 2019-11-08
dot icon13/11/2019
Change of details for Mr Joao Mendes Pereira De Saldanha as a person with significant control on 2019-11-08
dot icon13/11/2019
Termination of appointment of Philip Joseph Reid as a director on 2019-11-08
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon30/10/2019
Notification of Joao Mendes Pereira De Saldanha as a person with significant control on 2019-10-29
dot icon30/10/2019
Termination of appointment of Dominic Peter Clive Berger as a director on 2019-10-29
dot icon09/10/2019
Appointment of Mr Joao Mendes Pereira De Saldanha as a director on 2019-10-01
dot icon20/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/02/2019
Resolutions
dot icon12/02/2019
Appointment of Natalia Franchini Gliorsi as a director on 2019-02-12
dot icon12/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon27/02/2018
Previous accounting period extended from 2017-05-31 to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon18/12/2017
Registered office address changed from , Bond House 20 Woodstock Street, London, W1C 2AN, United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2017-12-18
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon27/01/2017
Registered office address changed from , 4 Flitcroft Street, London, WC2H 8DJ, United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2017-01-27
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon01/08/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Philip Joseph Reid as a director on 2015-07-28
dot icon13/05/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.25K
-
0.00
-
-
2022
0
38.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Saldanha, Joao Mendes Pereira
Director
01/10/2019 - 30/03/2020
2
King, Kieran
Director
21/03/2022 - 01/12/2023
12
Wallgren, Janne Mikael
Director
01/12/2021 - 23/03/2022
2
Gliorsi, Natalia Franchini
Director
12/02/2019 - 06/04/2021
5
Berger, Dominic Peter Clive
Director
20/11/2019 - 01/12/2021
52

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL EQUITY INTERNATIONAL LIMITED

ANGEL EQUITY INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/05/2015 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL EQUITY INTERNATIONAL LIMITED?

toggle

ANGEL EQUITY INTERNATIONAL LIMITED is currently Active. It was registered on 13/05/2015 .

Where is ANGEL EQUITY INTERNATIONAL LIMITED located?

toggle

ANGEL EQUITY INTERNATIONAL LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ANGEL EQUITY INTERNATIONAL LIMITED do?

toggle

ANGEL EQUITY INTERNATIONAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANGEL EQUITY INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.