Angel Subsidiary Four Limited LONDON


Founded in 2002, Angel Subsidiary Four, classified under reg no. 04402407 is an active company. Currently registered at Level 4 Dashwood House EC2M 1QS, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th March 2018 Angel Subsidiary Four Limited is no longer carrying the name Jcj Holdings.

The company has 3 directors, namely William P., Daniel S. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 27 April 2016 and William P. and Daniel S. have been with the company for the least time - from 3 July 2020. Currently 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 Subsidiary Four Limited Address / Contact

Office Address Level 4 Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402407
Date of Incorporation Mon, 25th Mar 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

William P.

Position: Director

Appointed: 03 July 2020

Daniel S.

Position: Director

Appointed: 03 July 2020

Michael W.

Position: Director

Appointed: 27 April 2016

Ian K.

Position: Director

Appointed: 22 January 2015

Resigned: 27 April 2016

Susan B.

Position: Director

Appointed: 19 April 2012

Resigned: 30 June 2013

Stephen B.

Position: Director

Appointed: 18 October 2011

Resigned: 31 May 2019

William J.

Position: Director

Appointed: 18 October 2011

Resigned: 19 April 2012

Robert H.

Position: Director

Appointed: 18 March 2011

Resigned: 03 June 2013

Peter S.

Position: Director

Appointed: 18 March 2011

Resigned: 30 June 2018

David R.

Position: Director

Appointed: 27 January 2011

Resigned: 18 March 2011

Martin H.

Position: Secretary

Appointed: 31 July 2010

Resigned: 26 March 2015

Career Plus Options Limited

Position: Corporate Director

Appointed: 15 October 2009

Resigned: 18 March 2011

Andrew M.

Position: Director

Appointed: 19 January 2009

Resigned: 07 September 2009

Carole H.

Position: Director

Appointed: 20 April 2007

Resigned: 19 January 2009

Kathleen B.

Position: Director

Appointed: 20 April 2007

Resigned: 18 March 2011

Diane J.

Position: Secretary

Appointed: 20 April 2007

Resigned: 31 July 2010

Diane J.

Position: Director

Appointed: 20 April 2007

Resigned: 24 March 2011

Nicholas W.

Position: Director

Appointed: 11 January 2005

Resigned: 20 April 2007

Katharine S.

Position: Director

Appointed: 25 August 2004

Resigned: 31 August 2004

Andrew G.

Position: Director

Appointed: 27 July 2004

Resigned: 29 September 2005

Katharine S.

Position: Secretary

Appointed: 22 June 2004

Resigned: 20 April 2007

Lorraine P.

Position: Director

Appointed: 23 December 2003

Resigned: 18 June 2004

Darren M.

Position: Director

Appointed: 23 December 2003

Resigned: 20 April 2007

Paul W.

Position: Director

Appointed: 25 March 2003

Resigned: 01 January 2004

Tracy W.

Position: Director

Appointed: 06 March 2003

Resigned: 20 April 2007

Peter G.

Position: Director

Appointed: 29 April 2002

Resigned: 31 March 2005

Christopher R.

Position: Director

Appointed: 29 April 2002

Resigned: 01 April 2006

Christopher R.

Position: Secretary

Appointed: 29 April 2002

Resigned: 22 June 2004

Fixed Cost Formations Limited

Position: Corporate Secretary

Appointed: 25 March 2002

Resigned: 29 April 2002

Fixed Cost Accounting Ltd

Position: Corporate Director

Appointed: 25 March 2002

Resigned: 29 April 2002

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Toscafund Asset Management Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Ares Management Corporation that put Los Angeles, United States as the official address. This PSC has a legal form of "a general corporation", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Angel Subsidiary Three Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Toscafund Asset Management Llp

7th Floor 90 Long Acre, London, WC2E 9RA, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House (England And Wales)
Registration number Oc320318
Notified on 3 July 2020
Nature of control: 25-50% voting rights

Ares Management Corporation

2000 Avenue Of The Stars, 12th Floor, Los Angeles, California, 90067, United States

Legal authority Delaware General Corporation Law
Legal form General Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 5434226
Notified on 3 July 2020
Nature of control: 25-50% voting rights

Angel Subsidiary Three Limited

Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies (England And Wales)
Registration number 04469671
Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clarity Technology Holdings Ltd

10 Old Bailey, London, EC4M 7NG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04736913
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jcj Holdings March 13, 2018
G3 Medical Services April 24, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (5 pages)

Company search