ANGEL LEASING COMPANY LIMITED

ANGEL LEASING COMPANY LIMITED

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

    Company NameANGEL LEASING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03114476
    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 LEASING COMPANY LIMITED?

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

    Where is ANGEL LEASING COMPANY LIMITED located?

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

    What were the previous names of ANGEL LEASING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYSCOT ASSET MANAGEMENT (MARCH) LIMITEDJan 26, 1996Jan 26, 1996
    BONUSMICRO LIMITEDOct 17, 1995Oct 17, 1995

    What are the latest accounts for ANGEL LEASING COMPANY 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 LEASING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for ANGEL LEASING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jul 31, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    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

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    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

    37 pagesAAMD

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Change of details for The Great Rolling Stock Company Limited as a person with significant control on Feb 18, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Termination of appointment of Kevin George Tribley as a director on Sep 01, 2020

    1 pagesTM01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Malcolm Brown as a director on Jul 13, 2020

    2 pagesAP01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Prosser as a director on Jul 23, 2019

    2 pagesAP01

    Who are the officers of ANGEL LEASING COMPANY 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
    304635220001
    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
    HOLAS, Nesha
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    238595920001
    LOWE, Alan
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    297202820001
    LOWE, Alan
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    217413520001
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    SMITH, Claire
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    British139136190001
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Secretary
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    BROWN, Malcolm
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Director
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    United KingdomBritish78343410002
    DOBBS, Clive Richard
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    Director
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    British44775400001
    DUGHER, Tim Richard
    Lenborough
    MK18 4BP Buckingham
    Hill Brick Barn
    United Kingdom
    Director
    Lenborough
    MK18 4BP Buckingham
    Hill Brick Barn
    United Kingdom
    EnglandBritish195347840001
    EVANS, John Huw
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    Director
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    British33175890001
    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
    HEANEY, Brian Ward
    Northfield
    147a Wroslyn Road
    OX8 8HR Freeland Whitney
    Oxfordshire
    Director
    Northfield
    147a Wroslyn Road
    OX8 8HR Freeland Whitney
    Oxfordshire
    British33110650002
    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
    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
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Director
    33 Tetcott Road
    SW10 0SB London
    United KingdomBritish56158480001
    POLLARD, John Reginald
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    Director
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    United KingdomBritish31820530002
    PRIDEAUX, John Denys Charles Anstice, Dr
    17 Highgate West Hill
    N6 6NP London
    Director
    17 Highgate West Hill
    N6 6NP London
    British9596410001
    RIGBY, Peter John
    Nonesuch Hill Farm Lane
    Duns Tew
    OX6 4JH Bicester
    Oxfordshire
    Director
    Nonesuch Hill Farm Lane
    Duns Tew
    OX6 4JH Bicester
    Oxfordshire
    British59053550001
    SWEETMAN, Jonathan Michael
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    Director
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    British33029380001
    TRIBLEY, Kevin George
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    Director
    Victoria Street
    SW1E 6DE London
    123
    United Kingdom
    EnglandBritish139138420002
    VALE, John
    Hampton Grange
    Meriden
    CV7 7RU Coventry
    1
    West Midlands
    United Kingdom
    Director
    Hampton Grange
    Meriden
    CV7 7RU Coventry
    1
    West Midlands
    United Kingdom
    EnglandBritish134925500001
    VALE, John
    Hampton Grange
    Meriden
    CV7 7RU Coventry
    1
    West Midlands
    United Kingdom
    Director
    Hampton Grange
    Meriden
    CV7 7RU Coventry
    1
    West Midlands
    United Kingdom
    EnglandBritish134925500001
    VERRION, Robert Edward
    Sharmans Cross Road
    B91 1RG Solihull
    1
    West Midlands
    Director
    Sharmans Cross Road
    B91 1RG Solihull
    1
    West Midlands
    EnglandBritish66519340003
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Director
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ANGEL LEASING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Great Rolling Stock Company Plc
    Victoria Street
    SW1E 6DE London
    123
    England
    Apr 06, 2016
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number3086382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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