ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED

Register to unlock more data on OkredoRegister

ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685740

Incorporation date

10/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon02/03/2026
Memorandum and Articles of Association
dot icon02/03/2026
Resolutions
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon08/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-08
dot icon08/09/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-08
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon08/01/2025
Appointment of Mr Dennis George Desmond Cassidy as a director on 2025-01-08
dot icon04/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Appointment of Mr Nicholas Edward Mawdsley as a director on 2024-10-09
dot icon14/10/2024
Appointment of Mr Charles Yim as a director on 2024-10-09
dot icon24/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon15/01/2024
Termination of appointment of Man Kit Cheung as a director on 2024-01-12
dot icon20/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon06/12/2023
Registered office address changed from Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2023-12-06
dot icon31/07/2023
Director's details changed for Mr Man Kit Cheung on 2023-07-20
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon25/11/2022
Appointment of Mr Man Kit Cheung as a director on 2022-11-25
dot icon14/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Notification of Christopher John Howe as a person with significant control on 2022-07-26
dot icon26/07/2022
Cessation of Patrick Ralph Johnson as a person with significant control on 2022-07-26
dot icon26/07/2022
Notification of Stephen Edward Clark as a person with significant control on 2022-07-26
dot icon31/03/2022
Director's details changed for Mr Stephen Edward Clark on 2022-03-28
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon06/01/2021
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2021-01-06
dot icon06/01/2021
Termination of appointment of Newhaven Group Limited as a secretary on 2020-12-31
dot icon09/11/2020
Registered office address changed from 3rd Floor Number 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 2020-11-09
dot icon19/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon13/07/2020
Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 3rd Floor Number 35 Soho Square London W1D 3QX on 2020-07-13
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-09-30
dot icon02/09/2019
Termination of appointment of Dennis George Desmond Cassidy as a director on 2019-08-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon18/02/2019
Director's details changed for Mr Christopher John Howe on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Stephen Edward Clark on 2019-02-18
dot icon22/12/2018
Accounts for a small company made up to 2018-09-30
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-09-30
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon07/04/2016
Secretary's details changed for Newhaven Limited on 2015-08-10
dot icon25/11/2015
Accounts for a small company made up to 2015-09-30
dot icon14/10/2015
Termination of appointment of Anglo Chinese Holdings Limited as a director on 2015-09-11
dot icon14/10/2015
Termination of appointment of Anglo Chinese & Associates Limited as a director on 2015-09-11
dot icon05/10/2015
Memorandum and Articles of Association
dot icon05/10/2015
Resolutions
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/03/2015
Director's details changed for Anglo Chinese Holdings Limited on 2012-03-13
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/10/2014
Accounts for a small company made up to 2014-09-30
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon03/04/2014
Director's details changed for Mr Stephen Edward Clark on 2014-03-29
dot icon20/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/02/2014
Secretary's details changed for Newhaven Limited on 2014-02-20
dot icon20/02/2014
Registered office address changed from , 35 Soho Square, London, W1D 3QX, United Kingdom on 2014-02-20
dot icon09/05/2013
Director's details changed for Anglo Chinese Holdings Limited on 2013-03-15
dot icon11/03/2013
Appointment of Newhaven Limited as a secretary
dot icon11/03/2013
Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 2013-03-11
dot icon28/02/2013
Termination of appointment of Reed Smith Corporate Services Limited as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon29/01/2013
Director's details changed for Anglo Chinese Holdings Limited on 2012-11-26
dot icon12/11/2012
Accounts for a small company made up to 2012-09-30
dot icon20/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/12/2011
Accounts for a small company made up to 2011-09-30
dot icon06/09/2011
Appointment of Reed Smith Corporate Services Limited as a secretary
dot icon06/09/2011
Termination of appointment of Rb Secretariat Limited as a secretary
dot icon21/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/02/2011
Director's details changed for Patrick Ralph Johnson on 2011-02-01
dot icon11/02/2011
Director's details changed for Patrick Ralph Johnson on 2011-02-01
dot icon24/11/2010
Accounts for a small company made up to 2010-09-30
dot icon26/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon26/02/2010
Director's details changed for Dennis George Desmond Cassidy on 2010-02-10
dot icon26/02/2010
Director's details changed for Patrick Ralph Johnson on 2010-02-10
dot icon26/02/2010
Director's details changed for Mr Stephen Edward Clark on 2010-02-10
dot icon26/02/2010
Director's details changed for Mr Christopher John Howe on 2010-02-10
dot icon26/02/2010
Director's details changed for Anglo Chinese & Associates Limited on 2010-02-10
dot icon26/02/2010
Director's details changed for Anglo Chinese Holdings Limited on 2010-02-10
dot icon26/02/2010
Secretary's details changed for Rb Secretariat Limited on 2009-12-10
dot icon11/02/2010
Accounts for a small company made up to 2009-09-30
dot icon11/11/2009
Miscellaneous
dot icon11/06/2009
Registered office changed on 11/06/2009 from, beaufort house, tenth floor, 15 st. Botolph street, london, EC3A 7EE
dot icon10/06/2009
Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009
dot icon10/06/2009
Director's change of particulars / patrick johnson / 30/04/2009
dot icon01/06/2009
Full accounts made up to 2008-09-30
dot icon17/02/2009
Return made up to 10/02/09; full list of members
dot icon14/11/2008
Appointment terminated director ping shek
dot icon01/04/2008
Appointment terminated director colin milton
dot icon06/03/2008
Return made up to 10/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / patrick johnson / 10/02/2008
dot icon31/12/2007
Full accounts made up to 2007-09-30
dot icon13/12/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon06/03/2007
Return made up to 10/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon04/01/2007
Full accounts made up to 2006-09-30
dot icon02/11/2006
Director's particulars changed
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Return made up to 10/02/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon14/09/2005
Full accounts made up to 2004-09-30
dot icon11/02/2005
Return made up to 10/02/05; full list of members
dot icon11/02/2005
Director's particulars changed
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Director's particulars changed
dot icon24/02/2004
Return made up to 10/02/04; full list of members
dot icon09/01/2004
Full accounts made up to 2003-09-30
dot icon20/06/2003
Return made up to 10/02/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-09-30
dot icon14/06/2002
Full accounts made up to 2001-09-30
dot icon28/02/2002
Return made up to 10/02/02; full list of members
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 10/02/01; full list of members
dot icon05/03/2001
New director appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon02/03/2000
Return made up to 10/02/00; full list of members
dot icon15/02/2000
Certificate of change of name
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon08/07/1999
New director appointed
dot icon10/03/1999
Return made up to 10/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-09-30
dot icon25/01/1999
Director resigned
dot icon12/05/1998
Director resigned
dot icon17/02/1998
Return made up to 10/02/98; no change of members
dot icon22/01/1998
Auditor's resignation
dot icon07/01/1998
Full accounts made up to 1997-09-30
dot icon22/12/1997
Auditor's resignation
dot icon21/10/1997
New director appointed
dot icon06/03/1997
Auditor's resignation
dot icon03/03/1997
Return made up to 10/02/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-09-30
dot icon18/12/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-09-30
dot icon19/02/1996
Return made up to 10/02/96; no change of members
dot icon30/08/1995
Memorandum and Articles of Association
dot icon30/08/1995
Resolutions
dot icon27/02/1995
Return made up to 10/02/95; change of members
dot icon03/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
New director appointed
dot icon06/05/1994
Accounts for a small company made up to 1993-09-30
dot icon04/03/1994
New director appointed
dot icon04/03/1994
Return made up to 10/02/94; full list of members
dot icon11/12/1993
Ad 26/11/93--------- £ si 499998@1=499998 £ ic 2/500000
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon26/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon17/05/1993
Resolutions
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
£ nc 1000/500000 24/03/93
dot icon21/02/1993
Return made up to 10/02/93; full list of members
dot icon20/05/1992
Resolutions
dot icon18/05/1992
Certificate of change of name
dot icon13/05/1992
Director resigned;new director appointed
dot icon08/05/1992
Accounting reference date notified as 30/09
dot icon20/03/1992
Director resigned;new director appointed
dot icon20/03/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Registered office changed on 20/03/92 from: 2 baches st, london, N1 6UB
dot icon10/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
8.42K
-
0.00
-
-
2022
0
8.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Simon Paul
Director
01/04/1993 - 01/02/1996
36
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
28/08/2011 - 27/02/2013
147
RB SECRETARIAT LIMITED
Nominee Secretary
01/03/1990 - 28/08/2011
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/1992 - 01/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/02/1992 - 01/03/1992
43699

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED

ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED is an(a) Active company incorporated on 10/02/1992 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 6 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 ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED?

toggle

ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED is currently Active. It was registered on 10/02/1992 .

Where is ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED located?

toggle

ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED do?

toggle

ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED?

toggle

The latest filing was on 02/03/2026: Memorandum and Articles of Association.