Angelo, Gordon Europe Services Ltd. LONDON


Founded in 2004, Angelo, Gordon Europe Services, classified under reg no. 05038380 is a active - proposal to strike off company. Currently registered at 23 Savile Row W1S 2ET, London the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since January 3, 2012 Angelo, Gordon Europe Services Ltd. is no longer carrying the name Angelo, Gordon Europe.

Angelo, Gordon Europe Services Ltd. Address / Contact

Office Address 23 Savile Row
Town London
Post code W1S 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038380
Date of Incorporation Mon, 9th Feb 2004
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Frank S.

Position: Director

Appointed: 30 April 2015

Daniel P.

Position: Director

Appointed: 30 March 2012

Kirk W.

Position: Director

Appointed: 06 May 2010

Resigned: 31 December 2021

Victoria A.

Position: Director

Appointed: 26 September 2008

Resigned: 05 April 2022

Fred B.

Position: Director

Appointed: 26 September 2008

Resigned: 06 May 2010

David K.

Position: Director

Appointed: 16 February 2005

Resigned: 03 April 2020

Steven H.

Position: Director

Appointed: 01 October 2004

Resigned: 20 March 2012

Joseph W.

Position: Director

Appointed: 09 February 2004

Resigned: 30 April 2015

Steven H.

Position: Secretary

Appointed: 09 February 2004

Resigned: 20 March 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2004

Resigned: 09 February 2004

Fred B.

Position: Director

Appointed: 09 February 2004

Resigned: 16 February 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 2004

Resigned: 09 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 09 February 2004

Resigned: 09 February 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Joshua B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Adam S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joshua B.

Notified on 1 January 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Adam S.

Notified on 1 January 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Michael G.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control

Kirk W.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control

Company previous names

Angelo, Gordon Europe January 3, 2012
Angelo, Gordon (UK) July 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand727 277889 433
Current Assets21 998 45528 484 590
Debtors21 271 17827 595 157
Net Assets Liabilities6 682 3774 489 034
Other Debtors1 759 5902 291 032
Property Plant Equipment4 197 1663 541 007
Other
Accrued Liabilities Deferred Income304 039733 685
Accumulated Depreciation Impairment Property Plant Equipment1 752 8992 430 892
Administrative Expenses23 341 29725 627 845
Average Number Employees During Period2530
Creditors8 563 26411 520 389
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 497
Disposals Property Plant Equipment 13 981
Fixed Assets4 197 1663 541 007
Gross Profit Loss22 401 23726 309 420
Increase From Depreciation Charge For Year Property Plant Equipment 691 490
Net Current Assets Liabilities13 435 19116 964 201
Operating Profit Loss-940 060681 575
Other Creditors10 949 98016 016 174
Prepayments Accrued Income379 467325 861
Profit Loss On Ordinary Activities After Tax-968 283521 362
Profit Loss On Ordinary Activities Before Tax-940 060681 575
Property Plant Equipment Gross Cost5 950 0655 971 899
Taxation Social Security Payable 267 513
Tax Tax Credit On Profit Or Loss On Ordinary Activities28 223160 213
Total Additions Including From Business Combinations Property Plant Equipment 35 815
Total Assets Less Current Liabilities17 632 35720 505 208
Trade Creditors Trade Payables8 259 22510 519 191
Trade Debtors Trade Receivables19 132 12124 978 264
Turnover Revenue22 401 23726 309 420

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
Free Download (29 pages)

Company search

Advertisements