ANGUS ENERGY HOLDINGS UK LIMITED

ANGUS ENERGY HOLDINGS UK LIMITED

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

    Company NameANGUS ENERGY HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC366110
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ANGUS ENERGY HOLDINGS UK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ANGUS ENERGY HOLDINGS UK LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGUS ENERGY HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGUS ENERGY LIMITEDOct 23, 2009Oct 23, 2009
    QUILLCO 231 LIMITEDSep 25, 2009Sep 25, 2009

    What are the latest accounts for ANGUS ENERGY HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ANGUS ENERGY HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for ANGUS ENERGY HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Herbert as a director on Jun 18, 2025

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    13 pagesAA

    Termination of appointment of Andrew Patrick Hollis as a director on Sep 27, 2023

    1 pagesTM01

    Termination of appointment of George Charles Lucan as a director on Aug 15, 2023

    1 pagesTM01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    13 pagesAA

    Appointment of Mr Carlos Dos Santos Fernandes as a director on Apr 15, 2023

    2 pagesAP01

    Appointment of Mr Richard Herbert as a director on Apr 15, 2023

    2 pagesAP01

    Registered office address changed from 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 08, 2022

    1 pagesAD01

    Registered office address changed from 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on Sep 26, 2022

    1 pagesAD01

    Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on Sep 26, 2022

    1 pagesAD01

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Sep 30, 2021

    13 pagesAAMD

    Accounts for a small company made up to Sep 30, 2021

    13 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    14 pagesAA

    Accounts for a small company made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr George Charles Lucan on Mar 05, 2020

    2 pagesCH01

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Patrick Hollis as a director on Jul 16, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Eldred Tidswell as a director on Jul 16, 2019

    1 pagesTM01

    Who are the officers of ANGUS ENERGY HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOS SANTOS FERNANDES, Carlos
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandPortuguese308205870001
    7SIDE SECRETARIAL LIMITED
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    Secretary
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    141017730001
    HERBERT, Richard
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United KingdomBritish201525300001
    HOLLIS, Andrew Patrick
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritish260924330001
    LLOYD, Samuel George Alan
    2 Ffordd Morgannwg
    Longwood Park Whitchurch
    CF14 7JS Cardiff
    Director
    2 Ffordd Morgannwg
    Longwood Park Whitchurch
    CF14 7JS Cardiff
    WalesBritish4303870003
    LUCAN, George Charles
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United KingdomBritish262040730001
    TIDSWELL, Jonathan Eldred
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Director
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    United KingdomBritish124429840001
    VONK, Paul Abram
    Jermyn Street
    SW1Y 6DN London
    Suite 1a, 38 Princes House
    England
    Director
    Jermyn Street
    SW1Y 6DN London
    Suite 1a, 38 Princes House
    England
    EnglandDutch203019340001

    Who are the persons with significant control of ANGUS ENERGY HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    Apr 06, 2016
    Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09616076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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