ANGEL TRAINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANGEL TRAINS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02912655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGEL TRAINS LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ANGEL TRAINS LIMITED located?

    Registered Office Address
    123 Victoria Street
    SW1E 6DE London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGEL TRAINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGEL TRAIN CONTRACTS LIMITEDMar 21, 1994Mar 21, 1994

    What are the latest accounts for ANGEL TRAINS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANGEL TRAINS LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2027
    Next Confirmation Statement DueMar 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2026
    OverdueNo

    What are the latest filings for ANGEL TRAINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2026 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    61 pagesAA

    Confirmation statement made on Mar 17, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    64 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Amalfi Co 8 Ltd as a person with significant control on May 30, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Malcolm Brown on Mar 05, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew James Prosser on Mar 05, 2024

    2 pagesCH01

    Director's details changed for Mr David Michael Jordan on Mar 05, 2024

    2 pagesCH01

    Registration of charge 029126550112, created on Dec 12, 2023

    31 pagesMR01

    Full accounts made up to Dec 31, 2022

    60 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Notification of Amalfi Co 8 Ltd as a person with significant control on Sep 17, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 27, 2023

    2 pagesPSC09

    Appointment of Mrs Claire Garcia as a secretary on Jan 17, 2023

    2 pagesAP03

    Termination of appointment of Alan Lowe as a secretary on Jan 17, 2023

    1 pagesTM02

    Amended full accounts made up to Dec 31, 2021

    59 pagesAAMD

    Full accounts made up to Dec 31, 2021

    59 pagesAA

    Appointment of Mr Alan Lowe as a secretary on Jun 21, 2022

    2 pagesAP03

    Termination of appointment of Nesha Holas as a secretary on Jun 21, 2022

    1 pagesTM02

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    58 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of ANGEL TRAINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARCIA, Claire
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    304634590001
    BROWN, Malcolm
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    United KingdomBritish78343410002
    JORDAN, David Michael
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish249109300002
    LOWE, Alan Edward
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Director
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    United KingdomBritish169515880002
    PROSSER, Matthew James
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish260923070002
    DUNSTAN, Jennifer Anne
    16 Rosenau Crescent
    SW11 4RZ London
    Secretary
    16 Rosenau Crescent
    SW11 4RZ London
    British61818060001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    HOLAS, Nesha
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    238595950001
    LOWE, Alan
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    297203470001
    LOWE, Alan
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    217413670001
    LYNN, George
    Silverlands Church Street
    Litlington
    SG8 0QB Royston
    Hertfordshire
    Secretary
    Silverlands Church Street
    Litlington
    SG8 0QB Royston
    Hertfordshire
    British7179760003
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Secretary
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British38280840001
    SMITH, Claire
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    British139136190001
    ABBOTT, Haydn Turner
    54 The Mount
    KT22 9EA Leatherhead
    Surrey
    Director
    54 The Mount
    KT22 9EA Leatherhead
    Surrey
    EnglandBritish61644430002
    BAKER, Allan Charles
    Highfield House 12 The Martins
    High Halden
    TN26 3LD Ashford
    Kent
    Director
    Highfield House 12 The Martins
    High Halden
    TN26 3LD Ashford
    Kent
    EnglandBritish42999140001
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British67734620004
    BROWN, Malcolm
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Director
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    United KingdomBritish78343410002
    DUGHER, Tim Richard
    Lenborough
    MK18 4BP Buckingham
    Hill Brick Barn
    United Kingdom
    Director
    Lenborough
    MK18 4BP Buckingham
    Hill Brick Barn
    United Kingdom
    EnglandBritish195347840001
    DUNSTAN, Jennifer Anne
    16 Rosenau Crescent
    SW11 4RZ London
    Director
    16 Rosenau Crescent
    SW11 4RZ London
    British61818060001
    EVANS, Timothy Michael
    38 Ordnance Hill
    NW8 6PU St Johns Wood
    London
    Director
    38 Ordnance Hill
    NW8 6PU St Johns Wood
    London
    British74291600002
    FINLAYSON, David John Mcintosh
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    Director
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    British33124430005
    HANDS, Guy
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British2519120001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HASSELL, Brian Charles
    32 Green Hills
    CM20 3SX Harlow
    Essex
    Director
    32 Green Hills
    CM20 3SX Harlow
    Essex
    British45384250001
    HICKS, Mark Andrew
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Director
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    United KingdomBritish159107650001
    HOUSTON, Iain Arthur
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    Director
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    British8019000001
    JEFFERY, Alistair
    Flat 4 3 Sloane Avenue
    SW3 3JD London
    Director
    Flat 4 3 Sloane Avenue
    SW3 3JD London
    British45785510003
    JENNER, Terence Anthony
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    Director
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    EnglandBritish38697060001
    JERRAM, Jeremy James
    Barncroft Way
    AL1 5QZ St Albans
    5
    Hertfordshire
    Director
    Barncroft Way
    AL1 5QZ St Albans
    5
    Hertfordshire
    EnglandBritish9596390001
    LENT, Stephen John
    Notton Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Notton Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    British77216930001
    LYNN, George
    Crown House
    12 High Street Bassingbourn
    SG8 5NE Royston
    Hertfordshire
    Director
    Crown House
    12 High Street Bassingbourn
    SG8 5NE Royston
    Hertfordshire
    EnglandBritish7179760005
    MARTIN, Arthur Bryan
    Old School House
    Northleigh
    EX13 6BL Colyton
    Devon
    Director
    Old School House
    Northleigh
    EX13 6BL Colyton
    Devon
    British36159050002
    MAYNARD, Alan David
    23 Parkfields
    Putney
    SW15 6NH London
    Director
    23 Parkfields
    Putney
    SW15 6NH London
    Irish53163380001
    MCINTOSH, David Ronald
    Merevale 41 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    Director
    Merevale 41 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    EnglandBritish46674550001

    Who are the persons with significant control of ANGEL TRAINS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amalfi Co 8 Ltd
    Bressenden Place
    SW1E 5BH London
    10
    England
    Sep 17, 2021
    Bressenden Place
    SW1E 5BH London
    10
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number13599417
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Victoria Street
    SW1E 6DE London
    123
    England
    Jun 26, 2017
    Victoria Street
    SW1E 6DE London
    123
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number03086378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ANGEL TRAINS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 18, 2021Sep 17, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 17, 2017Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0