Angel 1 Limited GLASGOW


Founded in 1990, Angel 1, classified under reg no. SC123682 is an active company. Currently registered at Clockwise, The Savoy Tower G2 3DH, Glasgow the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since April 4, 2018 Angel 1 Limited is no longer carrying the name Amaris (angel).

The company has 2 directors, namely Rabea A., Nicholas R.. Of them, Rabea A., Nicholas R. have been with the company the longest, being appointed on 2 November 2021. At present 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 1 Limited Address / Contact

Office Address Clockwise, The Savoy Tower
Office Address2 77 Renfrew Street
Town Glasgow
Post code G2 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123682
Date of Incorporation Mon, 12th Mar 1990
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Rabea A.

Position: Director

Appointed: 02 November 2021

Nicholas R.

Position: Director

Appointed: 02 November 2021

Sivan J.

Position: Director

Appointed: 15 November 2019

Resigned: 02 November 2021

Guy B.

Position: Director

Appointed: 13 December 2018

Resigned: 01 May 2020

Christos D.

Position: Director

Appointed: 29 March 2018

Resigned: 14 December 2018

Michael G.

Position: Secretary

Appointed: 02 February 2018

Resigned: 29 March 2018

Michael G.

Position: Director

Appointed: 02 February 2018

Resigned: 29 March 2018

Dónal R.

Position: Director

Appointed: 01 March 2017

Resigned: 29 March 2018

Darren G.

Position: Director

Appointed: 17 August 2016

Resigned: 20 December 2017

Darren G.

Position: Secretary

Appointed: 01 October 2013

Resigned: 20 December 2017

Linda J.

Position: Secretary

Appointed: 15 September 2009

Resigned: 18 July 2012

John B.

Position: Director

Appointed: 03 December 2008

Resigned: 29 March 2018

Cormac O.

Position: Director

Appointed: 07 April 2008

Resigned: 17 August 2016

John G.

Position: Director

Appointed: 22 August 2007

Resigned: 31 October 2008

Stephen J.

Position: Secretary

Appointed: 22 August 2007

Resigned: 15 September 2009

Pauline B.

Position: Director

Appointed: 14 June 2007

Resigned: 25 June 2008

Quinlan Private Secretarial Limited

Position: Corporate Secretary

Appointed: 14 June 2007

Resigned: 22 August 2007

Thomas D.

Position: Director

Appointed: 14 June 2007

Resigned: 13 March 2015

John G.

Position: Director

Appointed: 02 April 2007

Resigned: 14 June 2007

Adrian T.

Position: Director

Appointed: 02 April 2007

Resigned: 14 June 2007

Patrick K.

Position: Director

Appointed: 01 September 2006

Resigned: 02 April 2007

Niall G.

Position: Director

Appointed: 01 August 2003

Resigned: 02 April 2007

Richard H.

Position: Director

Appointed: 01 October 2002

Resigned: 01 August 2003

Seamus D.

Position: Secretary

Appointed: 01 October 2001

Resigned: 14 June 2007

Paul M.

Position: Director

Appointed: 01 October 2001

Resigned: 01 September 2006

Patrick M.

Position: Director

Appointed: 27 February 2001

Resigned: 01 June 2006

Walter B.

Position: Director

Appointed: 12 March 1991

Resigned: 01 October 2002

Finbar S.

Position: Secretary

Appointed: 12 March 1991

Resigned: 01 October 2001

Peter M.

Position: Director

Appointed: 12 March 1991

Resigned: 30 April 2000

Finbar S.

Position: Director

Appointed: 28 May 1990

Resigned: 01 October 2001

Elizabeth N.

Position: Director

Appointed: 28 May 1990

Resigned: 01 August 2003

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Angel Hospitality Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jurys Hotel Management (Uk) Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Jurys Hotel Management (Uk) Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Angel Hospitality Limited

2nd Floor 167-169 Great Portland Street, London, W1W 5PF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11114465
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jurys Hotel Management (Uk) Limited

245 Broad Street, Birmingham, B1 2HQ, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 3447849
Notified on 30 June 2017
Ceased on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jurys Hotel Management (Uk) Limited

245 Broad Street, Birmingham, B1 2HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03447849
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Amaris (angel) April 4, 2018
Jurys Hotel Group (UK) January 22, 2018
Jurys Doyle Hotel Group (u.k.) August 27, 2010
Jurys Hotel Group (u.k.) October 16, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Full accounts data made up to December 31, 2022
filed on: 13th, January 2024
Free Download (25 pages)

Company search

Advertisements