Angel Equity International Limited LONDON


Angel Equity International started in year 2015 as Private Limited Company with registration number 09588279. The Angel Equity International company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at The London Office 85 Great Portland Street. Postal code: W1W 7LT.

The company has one director. Paul H., appointed on 27 October 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 8 ex directors - Kieran K., Janne W. and others listed below. There were no ex secretaries.

Angel Equity International Limited Address / Contact

Office Address The London Office 85 Great Portland Street
Office Address2 First Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09588279
Date of Incorporation Wed, 13th May 2015
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Paul H.

Position: Director

Appointed: 27 October 2023

Kieran K.

Position: Director

Appointed: 21 March 2022

Resigned: 01 December 2023

Janne W.

Position: Director

Appointed: 01 December 2021

Resigned: 23 March 2022

Dominic B.

Position: Director

Appointed: 20 November 2019

Resigned: 01 December 2021

Philip R.

Position: Director

Appointed: 20 November 2019

Resigned: 30 March 2020

Joao D.

Position: Director

Appointed: 01 October 2019

Resigned: 30 March 2020

Natalia G.

Position: Director

Appointed: 12 February 2019

Resigned: 06 April 2021

Philip R.

Position: Director

Appointed: 28 July 2015

Resigned: 08 November 2019

Dominic B.

Position: Director

Appointed: 13 May 2015

Resigned: 29 October 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Kieran K. This PSC and has 75,01-100% shares. The second one in the PSC register is Dominic B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joao D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kieran K.

Notified on 17 January 2022
Nature of control: 75,01-100% shares

Dominic B.

Notified on 15 May 2016
Ceased on 6 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joao D.

Notified on 29 October 2019
Ceased on 20 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312019-09-302020-09-302021-09-302022-09-30
Net Worth-687 672    
Balance Sheet
Current Assets116 96315 47525 53248 1304 149
Net Assets Liabilities 22 23832 67731 24638 432
Cash Bank In Hand10 521    
Debtors106 442    
Net Assets Liabilities Including Pension Asset Liability-687 672    
Tangible Fixed Assets2 459    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-687 772    
Shareholder Funds-687 672    
Other
Average Number Employees During Period 211 
Creditors 39 17844 38235 6518 452
Fixed Assets1 395 9461 4651 173880704
Net Current Assets Liabilities32 96023 70318 85012 4794 303
Total Assets Less Current Liabilities1 428 90622 23817 67713 3593 599
Creditors Due After One Year2 116 578    
Creditors Due Within One Year84 003    
Investments Fixed Assets1 393 487    
Number Shares Allotted1 000    
Par Value Share0    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions3 279    
Tangible Fixed Assets Cost Or Valuation3 279    
Tangible Fixed Assets Depreciation820    
Tangible Fixed Assets Depreciation Charged In Period820    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Friday 1st December 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements