Angus International Safety Group Limited NEAR LANCASTER


Founded in 2013, Angus International Safety Group, classified under reg no. 08441763 is an active company. Currently registered at Station Road LA2 7NA, Near Lancaster the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 17th Jun 2014 Angus International Safety Group Limited is no longer carrying the name Eurostar Holdco.

The firm has 7 directors, namely Carl P., Nicholas B. and Paul W. and others. Of them, Christopher T. has been with the company the longest, being appointed on 12 March 2013 and Carl P. has been with the company for the least time - from 22 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas B. who worked with the the firm until 31 December 2018.

Angus International Safety Group Limited Address / Contact

Office Address Station Road
Office Address2 High Bentham
Town Near Lancaster
Post code LA2 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08441763
Date of Incorporation Tue, 12th Mar 2013
Industry Activities of production holding companies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Carl P.

Position: Director

Appointed: 22 March 2022

Nicholas B.

Position: Director

Appointed: 27 January 2015

Paul W.

Position: Director

Appointed: 28 June 2013

Charles D.

Position: Director

Appointed: 28 June 2013

Lynda G.

Position: Director

Appointed: 28 June 2013

Christopher M.

Position: Director

Appointed: 28 June 2013

Christopher T.

Position: Director

Appointed: 12 March 2013

Richard I.

Position: Director

Appointed: 01 January 2020

Resigned: 22 March 2022

Christopher H.

Position: Director

Appointed: 19 March 2018

Resigned: 31 December 2019

Andrew L.

Position: Director

Appointed: 20 June 2017

Resigned: 06 December 2018

Ashley B.

Position: Director

Appointed: 24 May 2016

Resigned: 11 November 2016

Robin P.

Position: Director

Appointed: 01 May 2016

Resigned: 20 February 2018

Robert C.

Position: Director

Appointed: 10 April 2014

Resigned: 27 November 2015

Nicholas B.

Position: Secretary

Appointed: 18 February 2014

Resigned: 31 December 2018

Martin D.

Position: Director

Appointed: 28 June 2013

Resigned: 01 May 2016

Jason C.

Position: Director

Appointed: 28 June 2013

Resigned: 27 January 2014

Jonathan B.

Position: Director

Appointed: 28 June 2013

Resigned: 20 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Ldc Ii Lp from Aberdeen, United Kingdom. This PSC is categorised as "a limited partnership" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Ldc (Managers) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Ldc Ii Lp

39 Queens Road, Aberdeen, AB15 4ZN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl12114
Notified on 6 April 2016
Nature of control: 25-50% shares

Ldc (Managers) Limited

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2495714
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Eurostar Holdco June 17, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 15th Aug 2023 director's details were changed
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements