CROWD FOR ANGELS (UK) LIMITED
LONDON NORTHERN SECURITIES EUROPE LIMITED ENERGY FINANCE (UK) LIMITED

Hellopages » City of London » City of London » EC4V 2AN
Company number 03064807
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address PAINTERS HALL, 8 LITTLE TRINITY LANE, LONDON, EC4V 2AN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Statement of capital following an allotment of shares on 29 November 2016 GBP 1,049,047.20 . The most likely internet sites of CROWD FOR ANGELS (UK) LIMITED are www.crowdforangelsuk.co.uk, and www.crowd-for-angels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowd For Angels Uk Limited is a Private Limited Company. The company registration number is 03064807. Crowd For Angels Uk Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Crowd For Angels Uk Limited is Painters Hall 8 Little Trinity Lane London Ec4v 2an. . VARMA, Danesh Kumar is a Secretary of the company. DE NAZERETH, Anthony is a Director of the company. VARMA, Danesh Kumar is a Director of the company. Secretary BURMAN, Deepak has been resigned. Secretary GIFFORD, Ruth has been resigned. Secretary OIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary OSLER, John Murray has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYD, Henry Marlow has been resigned. Director CASTON, Vivian, Dr has been resigned. Director GIFFORD, Ruth has been resigned. Director MARDON TAYLOR, Nicholas John has been resigned. Director MITRA, Jayanta has been resigned. Director OGILVY WATSON, Donald Edgar has been resigned. Director OSBORNE, James Reginald has been resigned. Director PLUNKETT, Oliver David has been resigned. Director SOLARAJ, Srinivasan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
VARMA, Danesh Kumar
Appointed Date: 31 May 2001

Director
DE NAZERETH, Anthony
Appointed Date: 26 February 2014
77 years old

Director
VARMA, Danesh Kumar
Appointed Date: 08 October 1998
76 years old

Resigned Directors

Secretary
BURMAN, Deepak
Resigned: 10 June 2014
Appointed Date: 31 March 2004

Secretary
GIFFORD, Ruth
Resigned: 12 October 2000
Appointed Date: 24 May 1999

Secretary
OIL MANAGEMENT SERVICES LIMITED
Resigned: 23 May 1999
Appointed Date: 13 February 1998

Secretary
OSLER, John Murray
Resigned: 12 February 1998
Appointed Date: 31 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

Director
BOYD, Henry Marlow
Resigned: 20 November 1998
Appointed Date: 17 July 1995
84 years old

Director
CASTON, Vivian, Dr
Resigned: 04 February 1998
Appointed Date: 17 July 1995
85 years old

Director
GIFFORD, Ruth
Resigned: 17 July 2000
Appointed Date: 04 November 1998
79 years old

Director
MARDON TAYLOR, Nicholas John
Resigned: 24 May 1999
Appointed Date: 17 July 1995
81 years old

Director
MITRA, Jayanta
Resigned: 07 December 2004
Appointed Date: 07 July 2000
59 years old

Director
OGILVY WATSON, Donald Edgar
Resigned: 05 April 2000
Appointed Date: 31 May 1995
84 years old

Director
OSBORNE, James Reginald
Resigned: 04 February 1998
Appointed Date: 17 July 1995
77 years old

Director
PLUNKETT, Oliver David
Resigned: 04 February 1998
Appointed Date: 17 July 1995
85 years old

Director
SOLARAJ, Srinivasan
Resigned: 15 July 2008
Appointed Date: 11 April 2006
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

CROWD FOR ANGELS (UK) LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
16 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Dec 2016
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,049,047.20

28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 978,886

29 Mar 2016
Full accounts made up to 30 June 2015
...
... and 105 more events
07 Aug 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

07 Aug 1995
£ nc 1000/100000 17/07/95
28 Jun 1995
Secretary resigned;new secretary appointed
09 Jun 1995
Director resigned;new director appointed
31 May 1995
Incorporation