Angel Leasing Company Limited LONDON


Angel Leasing Company started in year 1995 as Private Limited Company with registration number 03114476. The Angel Leasing Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 123 Victoria Street. Postal code: SW1E 6DE. Since January 25, 1999 Angel Leasing Company Limited is no longer carrying the name Royscot Asset Management (march).

At present there are 4 directors in the the company, namely Malcolm B., Matthew P. and David J. and others. In addition one secretary - Claire G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Angel Leasing Company Limited Address / Contact

Office Address 123 Victoria Street
Town London
Post code SW1E 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114476
Date of Incorporation Tue, 17th Oct 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Claire G.

Position: Secretary

Appointed: 17 January 2023

Malcolm B.

Position: Director

Appointed: 13 July 2020

Matthew P.

Position: Director

Appointed: 23 July 2019

David J.

Position: Director

Appointed: 01 August 2018

Alan L.

Position: Director

Appointed: 29 May 2012

Alan L.

Position: Secretary

Appointed: 21 June 2022

Resigned: 17 January 2023

Nesha H.

Position: Secretary

Appointed: 25 September 2017

Resigned: 21 June 2022

Alan L.

Position: Secretary

Appointed: 18 October 2016

Resigned: 25 September 2017

Mark H.

Position: Director

Appointed: 31 March 2011

Resigned: 23 July 2019

Kevin T.

Position: Director

Appointed: 23 June 2009

Resigned: 01 September 2020

Claire S.

Position: Secretary

Appointed: 23 June 2009

Resigned: 18 October 2016

Malcolm B.

Position: Director

Appointed: 21 November 2008

Resigned: 30 July 2018

Tim D.

Position: Director

Appointed: 21 November 2008

Resigned: 31 March 2011

Robert V.

Position: Director

Appointed: 05 August 2008

Resigned: 04 August 2009

John V.

Position: Director

Appointed: 17 June 2002

Resigned: 12 September 2008

Haydn A.

Position: Director

Appointed: 20 August 1999

Resigned: 05 August 2008

John V.

Position: Director

Appointed: 29 January 1999

Resigned: 21 August 2001

Iain H.

Position: Director

Appointed: 29 January 1999

Resigned: 21 August 2001

Jonathan S.

Position: Director

Appointed: 29 January 1999

Resigned: 21 August 2001

Arthur M.

Position: Director

Appointed: 29 January 1999

Resigned: 31 May 1999

John P.

Position: Director

Appointed: 29 January 1999

Resigned: 13 July 1999

Louise O.

Position: Director

Appointed: 29 January 1999

Resigned: 25 June 2009

Louise O.

Position: Secretary

Appointed: 29 January 1999

Resigned: 23 June 2009

George L.

Position: Director

Appointed: 29 January 1999

Resigned: 04 July 2012

Peter R.

Position: Director

Appointed: 29 January 1999

Resigned: 21 August 2001

Allan B.

Position: Director

Appointed: 19 January 1999

Resigned: 21 August 2001

Michael W.

Position: Director

Appointed: 01 October 1998

Resigned: 29 January 1999

Clive D.

Position: Director

Appointed: 01 October 1998

Resigned: 29 January 1999

David F.

Position: Director

Appointed: 01 November 1995

Resigned: 30 September 1998

Brian H.

Position: Director

Appointed: 01 November 1995

Resigned: 29 January 1999

Michael W.

Position: Secretary

Appointed: 01 November 1995

Resigned: 29 January 1999

John E.

Position: Director

Appointed: 01 November 1995

Resigned: 29 January 1999

John P.

Position: Director

Appointed: 01 November 1995

Resigned: 29 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 October 1995

Resigned: 01 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1995

Resigned: 01 November 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is The Great Rolling Stock Company Plc from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Great Rolling Stock Company Plc

123 Victoria Street, London, SW1E 6DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 3086382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Royscot Asset Management (march) January 25, 1999
Bonusmicro January 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (37 pages)

Company search

Advertisements