ANGELS & EQUITY LIMITED
LONDON TRUESTONE CORPORATE SOLUTIONS LIMITED TRUESTONE EMPLOYEE BENEFITS LIMITED TRUESTONE ASSET MANAGEMENT LIMITED TRUE ASSET MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3V 0HR
Company number 05375315
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 April 2016; Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016. The most likely internet sites of ANGELS & EQUITY LIMITED are www.angelsequity.co.uk, and www.angels-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angels Equity Limited is a Private Limited Company. The company registration number is 05375315. Angels Equity Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Angels Equity Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . SANDY, Neil is a Secretary of the company. SANDY, Neil is a Director of the company. SZKILER, Paul Nigel is a Director of the company. Secretary SZKILER, Paul Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYLE, Jeannie has been resigned. Director BRANFIELD, Angus has been resigned. Director DEACON, John Leonard Gillespie has been resigned. Director KENNER, Mark Ian has been resigned. Director MACGREGOR, Robert Douglas has been resigned. Director ST JOHNSTON, Rory has been resigned. Director WHITING, Timothy John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDY, Neil
Appointed Date: 08 May 2008

Director
SANDY, Neil
Appointed Date: 24 April 2008
54 years old

Director
SZKILER, Paul Nigel
Appointed Date: 24 February 2005
67 years old

Resigned Directors

Secretary
SZKILER, Paul Nigel
Resigned: 08 May 2008
Appointed Date: 24 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
BOYLE, Jeannie
Resigned: 30 September 2014
Appointed Date: 01 November 2011
49 years old

Director
BRANFIELD, Angus
Resigned: 30 September 2014
Appointed Date: 08 May 2008
57 years old

Director
DEACON, John Leonard Gillespie
Resigned: 01 June 2011
Appointed Date: 25 April 2008
59 years old

Director
KENNER, Mark Ian
Resigned: 30 September 2014
Appointed Date: 01 November 2011
67 years old

Director
MACGREGOR, Robert Douglas
Resigned: 09 July 2013
Appointed Date: 01 November 2011
63 years old

Director
ST JOHNSTON, Rory
Resigned: 25 April 2008
Appointed Date: 24 February 2005
66 years old

Director
WHITING, Timothy John
Resigned: 08 February 2013
Appointed Date: 01 November 2011
66 years old

Persons With Significant Control

Truestone Impact Investment Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGELS & EQUITY LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Feb 2017
Full accounts made up to 30 April 2016
01 Aug 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
06 May 2016
Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016
06 May 2016
Director's details changed for Mr Neil Sandy on 6 May 2016
...
... and 54 more events
10 May 2006
Company name changed truestone asset management limit ed\certificate issued on 10/05/06
31 Oct 2005
Company name changed true asset management LIMITED\certificate issued on 31/10/05
09 Apr 2005
Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2
24 Feb 2005
Secretary resigned
24 Feb 2005
Incorporation