Company Information for ANGLO WEALTH LIMITED
40 Bank Street, Canary Wharf, London, E14 5NR,
|
Company Registration Number
08872113
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ANGLO WEALTH LIMITED | ||||
Legal Registered Office | ||||
40 Bank Street Canary Wharf London E14 5NR Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 08872113 | |
---|---|---|
Company ID Number | 08872113 | |
Date formed | 2014-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-01-31 | |
Account next due | 2019-10-31 | |
Latest return | 2019-01-31 | |
Return next due | 2020-02-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-22 01:18:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGLO WEALTH INVESTMENT COMPANY LIMITED | SOVEREIGN HOUSE SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE SHAFTESBURY AVENUE LONDON ENGLAND WC2H 8HQ | Dissolved | Company formed on the 2011-05-09 | |
ANGLO WEALTH MARKETING LTD | 40 BANK STREET CANARY WHARF LONDON E14 5NR | Active - Proposal to Strike off | Company formed on the 2013-11-08 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN BINKS |
||
MARTIN JOHN BINKS |
||
TERENCE MITCHELL |
||
LEONARD JOHN RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRAHAM WOODROFFE STACEY |
Director | ||
BERNARD PHILIP ZISSMAN |
Director | ||
KHALID USMAN CHAUDHRY |
Director | ||
KHALID CHAUDHRY |
Company Secretary | ||
VAERON LIMITED |
Company Secretary | ||
TERENCE MITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY BLOODSTOCK PLC | Director | 2015-08-21 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
ALW ACADEMY LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Dissolved 2015-11-24 | |
ALW HAIRDRESSING LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-11-24 | |
AP & B LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2015-11-03 | |
ASSET LIFE PLC | Director | 2014-07-23 | CURRENT | 2014-07-23 | In Administration/Administrative Receiver | |
E U INVESTMENT PLANNING LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-20 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MITCHELL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM WOODROFFE STACEY | |
RES15 | CHANGE OF NAME 07/07/2014 | |
CERTNM | Company name changed aw fip 2014 LIMITED\certificate issued on 16/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILIP ZISSMAN | |
RES15 | CHANGE OF NAME 07/07/2014 | |
CERTNM | Company name changed anglo wealth LIMITED\certificate issued on 08/07/14 | |
AP03 | Appointment of Mr Martin John Binks as company secretary on 2014-04-15 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN BINKS | |
TM02 | Termination of appointment of Khalid Chaudhry on 2014-04-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALID USMAN CHAUDHRY | |
AP01 | DIRECTOR APPOINTED MR TERENCE MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MITCHELL | |
AP03 | Appointment of Mr Khalid Chaudhry as company secretary on 2014-04-15 | |
TM02 | Termination of appointment of Vaeron Limited on 2014-04-15 | |
AP01 | DIRECTOR APPOINTED MR KHALID USMAN CHAUDHRY | |
AP01 | DIRECTOR APPOINTED SIR BERNARD PHILIP ZISSMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM WOODROFFE STACEY / 11/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM WOODROFFE STACEY / 11/03/2014 | |
AP01 | DIRECTOR APPOINTED MR LEONARD JOHN RUSSELL | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAHAM WOODROFFE STACEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 8 PALACE COURT 8 PALACE COURT LONDON W2 4HR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 1 BENTINCK STREET LONDON W1U 2ED ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON GREATER LONDON W1J 7BU UNITED KINGDOM | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO WEALTH LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as ANGLO WEALTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |