ANGELICO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ANGELICO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02076190

Incorporation date

20/11/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O HELVETIA ASSET MANAGEMENT, City Tower, 40 Basinghall Street, London EC2V 5DECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon04/01/2011
Application to strike the company off the register
dot icon10/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/10/2010
Registered office address changed from C/O Helvetia Asset Management City Tower 40 Basinghall Street London EC2V 5DE United Kingdom on 2010-10-28
dot icon27/10/2010
Registered office address changed from 80 South Audley Street London W1K 1JH United Kingdom on 2010-10-28
dot icon21/03/2010
Appointment of Mr Leonard William Oram as a secretary
dot icon03/01/2010
Appointment of Mr Lester Petch as a director
dot icon03/01/2010
Registered office address changed from 35 Berkeley Square London W1J 5BF on 2010-01-04
dot icon03/01/2010
Termination of appointment of Robert Woolridge as a director
dot icon03/01/2010
Termination of appointment of Robert Woolridge as a secretary
dot icon03/01/2010
Termination of appointment of David Facey as a director
dot icon03/01/2010
Appointment of Mr Leonard William Oram as a director
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 30/08/09; full list of members
dot icon14/10/2008
Return made up to 30/08/08; full list of members
dot icon09/07/2008
Registered office changed on 10/07/2008 from beaufort house 15 st botolph street london EC3A 7QX
dot icon09/07/2008
Appointment Terminated Director martin ollive
dot icon09/07/2008
Appointment Terminated Director karl hughes
dot icon09/07/2008
Appointment Terminated Secretary michael hofman
dot icon09/07/2008
Director and secretary appointed robert ian woolridge
dot icon09/07/2008
Director appointed david alan facey
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Appointment Terminated Director michael manthorpe
dot icon02/01/2008
Director resigned
dot icon09/09/2007
Return made up to 30/08/07; no change of members
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon04/07/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon12/09/2006
Director resigned
dot icon10/09/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon18/12/2005
Return made up to 30/08/05; full list of members
dot icon06/12/2005
New secretary appointed
dot icon31/10/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 30/08/04; full list of members
dot icon19/09/2004
New director appointed
dot icon23/08/2004
Registered office changed on 24/08/04 from: biba house 14 bevis marks london EC3A 7AP
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon06/11/2003
Return made up to 30/08/03; full list of members
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Director resigned
dot icon08/05/2003
Secretary resigned;director resigned
dot icon07/04/2003
Director's particulars changed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon12/09/2002
Full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 30/08/02; full list of members
dot icon04/09/2002
Secretary resigned;director resigned
dot icon04/09/2002
Registered office changed on 05/09/02
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon27/08/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 30/08/01; full list of members
dot icon06/09/2000
Return made up to 30/08/00; full list of members
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
New director appointed
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon05/09/1999
Return made up to 01/09/99; full list of members
dot icon05/09/1999
Director's particulars changed
dot icon21/09/1998
Return made up to 16/09/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon17/09/1997
Return made up to 16/09/97; no change of members
dot icon17/09/1997
Secretary resigned
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
Return made up to 20/09/96; full list of members
dot icon03/10/1996
Secretary resigned
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Ad 15/04/96--------- £ si 2@1=2 £ ic 2/4
dot icon12/11/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 20/09/95; no change of members
dot icon18/10/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 20/09/94; full list of members
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Director resigned
dot icon18/10/1993
Return made up to 20/09/93; no change of members
dot icon11/08/1993
Full accounts made up to 1993-03-31
dot icon05/05/1993
Director resigned;new director appointed
dot icon16/10/1992
Return made up to 20/09/92; no change of members
dot icon16/10/1992
Director's particulars changed
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon25/09/1991
Return made up to 20/09/91; full list of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon11/11/1990
Return made up to 07/09/90; no change of members
dot icon09/09/1990
Full accounts made up to 1990-03-31
dot icon12/06/1990
New director appointed
dot icon12/06/1990
New director appointed
dot icon12/06/1990
New director appointed
dot icon12/06/1990
New director appointed
dot icon28/03/1990
Director resigned
dot icon09/11/1989
Return made up to 29/09/89; no change of members
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon03/03/1989
Registered office changed on 04/03/89 from: 105-108 old broad street london EC2N 1AP
dot icon10/11/1988
Return made up to 30/09/88; full list of members
dot icon03/10/1988
Full accounts made up to 1988-03-18
dot icon19/06/1988
New director appointed
dot icon19/06/1988
New director appointed
dot icon16/11/1987
Registered office changed on 17/11/87 from: c/o sp angel and co moorgate hall 155 moorgate london EC2M 6XB
dot icon07/04/1987
Accounting reference date notified as 31/03
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1987
Registered office changed on 27/02/87 from: 47 brunswick place london N1 6EE
dot icon24/02/1987
Gazettable document
dot icon12/02/1987
Certificate of change of name
dot icon12/02/1987
Certificate of change of name
dot icon20/11/1986
Miscellaneous
dot icon20/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Karl Alexander
Director
11/03/2005 - 30/06/2008
24
Facey, David Alan
Director
30/06/2008 - 24/11/2009
16
Petch, Lester
Director
24/11/2009 - Present
28
Hobbs, Vaughan
Director
31/03/2004 - 14/03/2005
3
Atthill Beck, Graham Peter
Director
30/06/2003 - 15/03/2004
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELICO NOMINEES LIMITED

ANGELICO NOMINEES LIMITED is an(a) Dissolved company incorporated on 20/11/1986 with the registered office located at C/O HELVETIA ASSET MANAGEMENT, City Tower, 40 Basinghall Street, London EC2V 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELICO NOMINEES LIMITED?

toggle

ANGELICO NOMINEES LIMITED is currently Dissolved. It was registered on 20/11/1986 and dissolved on 02/05/2011.

Where is ANGELICO NOMINEES LIMITED located?

toggle

ANGELICO NOMINEES LIMITED is registered at C/O HELVETIA ASSET MANAGEMENT, City Tower, 40 Basinghall Street, London EC2V 5DE.

What does ANGELICO NOMINEES LIMITED do?

toggle

ANGELICO NOMINEES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ANGELICO NOMINEES LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.