ANGEL TRAINS GROUP LIMITED
Overview
| Company Name | ANGEL TRAINS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03086378 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGEL TRAINS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANGEL TRAINS GROUP LIMITED located?
| Registered Office Address | 123 Victoria Street SW1E 6DE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGEL TRAINS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRS HOLDING COMPANY LIMITED | Sep 26, 1995 | Sep 26, 1995 |
What are the latest accounts for ANGEL TRAINS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANGEL TRAINS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ANGEL TRAINS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Amalfi Co 8 Ltd as a person with significant control on May 30, 2024 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Malcolm Brown on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew James Prosser on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Jordan on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Amalfi Co 8 Ltd as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 01, 2023 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Claire Garcia as a secretary on Jan 17, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Lowe as a secretary on Jan 17, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan Lowe as a secretary on Jun 21, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nesha Holas as a secretary on Jun 21, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ANGEL TRAINS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARCIA, Claire | Secretary | Victoria Street SW1E 6DE London 123 | 304634550001 | |||||||
| BROWN, Malcolm | Director | Victoria Street SW1E 6DE London 123 | United Kingdom | British | 78343410002 | |||||
| JORDAN, David Michael | Director | Victoria Street SW1E 6DE London 123 England | England | British | 249109300002 | |||||
| LOWE, Alan Edward | Director | Victoria Street SW1E 6DE London 123 United Kingdom | United Kingdom | British | 169515880002 | |||||
| PROSSER, Matthew James | Director | Victoria Street SW1E 6DE London 123 England | England | British | 260923070002 | |||||
| HOLAS, Nesha | Secretary | Victoria Street SW1E 6DE London 123 | 238595890001 | |||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||
| LOWE, Alan | Secretary | Victoria Street SW1E 6DE London 123 | 297203700001 | |||||||
| LOWE, Alan | Secretary | Victoria Street SW1E 6DE London 123 | 217413460001 | |||||||
| O'RIORDAN, Philip Joseph | Secretary | 25 Spice Court Asher Way E1 9JD London | Irish | 44856970001 | ||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||
| SMITH, Claire | Secretary | Victoria Street SW1E 6DE London 123 United Kingdom | British | 139136190001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ABBOTT, Haydn Turner | Director | 54 The Mount KT22 9EA Leatherhead Surrey | England | British | 61644430002 | |||||
| AUGER, Jean-Bastien | Director | Victoria Street SW1E 6DE London 123 United Kingdom | Canada | Canadian | 162551000001 | |||||
| BANKS, David Franklin | Director | 12 Church Row Hampstead NW3 6UT London | England | British | 37197110001 | |||||
| BOESENBERG, Kieren George | Director | 44 Danbury Street N1 8JU London Flat 6 | United Kingdom | Australian | 137697480001 | |||||
| BOWKER, Roger William | Director | Portland House Bressenden Place SW1E 5BH London | England | British | 8614910005 | |||||
| BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | 67734620004 | ||||||
| BROWN, Malcolm | Director | Victoria Street SW1E 6DE London 123 United Kingdom | United Kingdom | British | 78343410002 | |||||
| BROWN, Malcolm | Director | 10 Goodwood Grove YO24 1ER York | United Kingdom | British | 78343410001 | |||||
| BURNS, Stephen John | Director | Victoria Street SW1E 6DE London 123 United Kingdom | United Kingdom | Australian | 159373570002 | |||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||
| CORNFORTH, Christopher Montague | Director | Victoria Street SW1E 6DE London 123 United Kingdom | England | British | 52537210002 | |||||
| COWELL, Michael John | Director | Hedgerley Lane SL9 7NR Gerrards Cross Keepers Cottage, 40 Buckinghamshire | United Kingdom | British | 137061010001 | |||||
| CUNANAN, Andrew Scott | Director | Southern Cross Drive Latham 196 Act 2615 Australia | Australian | 124360420003 | ||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||
| DUGHER, Tim Richard | Director | Lenborough MK18 4BP Buckingham Hill Brick Barn United Kingdom | England | British | 195347840001 | |||||
| DUGHER, Tim Richard | Director | Lenborough MK18 4BP Buckingham Hill Brick Barn United Kingdom | England | British | 195347840001 | |||||
| DUNSTAN, Jennifer Anne | Director | 16 Rosenau Crescent SW11 4RZ London | British | 61818060001 | ||||||
| FELMAN, Samuel Elijah | Director | Victoria Street SW1E 6DE London 123 United Kingdom | England | Australian | 179812390001 | |||||
| FINLAYSON, David John Mcintosh | Director | 8 Greenfields New Barn Lane Prestbury GL52 3LG Cheltenham Gloucestershire | British | 33124430005 | ||||||
| FOO, Dylan Jon | Director | Portland House Bressenden Place SW1E 5BH London | England | Australian | 154388480001 | |||||
| GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | Scotland | British | 65377070001 |
Who are the persons with significant control of ANGEL TRAINS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amalfi Co 8 Ltd | Jun 30, 2023 | Bressenden Place SW1E 5BH London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Willow Rolling Stock Uk Limited | Apr 06, 2016 | Castle Terrace EH1 2EN Edinburgh 20 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ANGEL TRAINS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 30, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Dec 16, 2020 | Jun 30, 2023 | The 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