Anglo-italian Enterprises Limited LONDON


Founded in 2016, Anglo-italian Enterprises, classified under reg no. 10209146 is an active company. Currently registered at 57 Weymouth Street W1G 8NP, London the company has been in the business for eight years. Its financial year was closed on Wednesday 29th May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Laura G., Jake G.. Of them, Jake G. has been with the company the longest, being appointed on 1 June 2016 and Laura G. has been with the company for the least time - from 23 October 2023. As of 27 April 2024, there were 3 ex directors - Ben H., Alexandros P. and others listed below. There were no ex secretaries.

Anglo-italian Enterprises Limited Address / Contact

Office Address 57 Weymouth Street
Town London
Post code W1G 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10209146
Date of Incorporation Wed, 1st Jun 2016
Industry Other service activities not elsewhere classified
End of financial Year 29th May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Laura G.

Position: Director

Appointed: 23 October 2023

Jake G.

Position: Director

Appointed: 01 June 2016

Ben H.

Position: Director

Appointed: 22 May 2017

Resigned: 27 November 2023

Alexandros P.

Position: Director

Appointed: 22 May 2017

Resigned: 07 January 2021

Graham C.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Jake G. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Phoenix Two Holdings Limited that entered Tortola, Virgin Islands, British as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexandros P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jake G.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Phoenix Two Holdings Limited

Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, VG1110, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered The British Virgin Islands
Registration number 1795732
Notified on 22 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexandros P.

Notified on 1 June 2016
Ceased on 7 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-05-312019-05-312020-05-302020-05-312021-05-312022-05-31
Net Worth-81 226      
Balance Sheet
Cash Bank On Hand  113 64958 59358 5932 816156 226
Current Assets44 021156 362376 808361 467361 467304 468530 435
Debtors  3 66043 37443 37442 152114 709
Net Assets Liabilities12 02611 5115 8856 3886 388-64 42082 310
Other Debtors   31 04231 04225 89264 363
Property Plant Equipment  61 55357 40057 40058 79584 064
Total Inventories  259 500259 500259 500259 500259 500
Net Assets Liabilities Including Pension Asset Liability-81 226      
Reserves/Capital
Shareholder Funds-81 226      
Other
Version Production Software   2 022   
Accrued Liabilities  33 700    
Accumulated Depreciation Impairment Property Plant Equipment  22 20328 930 36 11855 625
Additions Other Than Through Business Combinations Property Plant Equipment   2 574 8 58344 776
Average Number Employees During Period  35557
Bank Borrowings     50 00041 126
Creditors183 538207 186432 475412 479412 479377 683491 063
Increase From Depreciation Charge For Year Property Plant Equipment   6 727 7 18819 507
Loans From Directors  182 968180 674180 674175 922171 167
Net Current Assets Liabilities-138 51750 82455 667-51 012-51 012-73 21539 372
Other Creditors  6 3975 4775 4772 4881 403
Prepayments Accrued Income  3 66012 33212 33216 26050 346
Property Plant Equipment Gross Cost  83 75686 330 94 913139 689
Taxation Social Security Payable  14 2019 8759 87510 37728 629
Total Assets Less Current Liabilities-81 22611 5115 885 6 388-14 420123 436
Trade Creditors Trade Payables  195 211173 264173 264118 765220 237
Value-added Tax Payable   43 18943 18970 13169 627
Fixed Assets57 29162 33561 552    
Creditors Due Within One Year182 538      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Mon, 27th Nov 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
Free Download (1 page)

Company search