ANGLO WEALTH LIMITED
LONDON AW FIP 2014 LIMITED ANGLO WEALTH LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR
Company number 08872113
Status Active
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 1 . The most likely internet sites of ANGLO WEALTH LIMITED are www.anglowealth.co.uk, and www.anglo-wealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Anglo Wealth Limited is a Private Limited Company. The company registration number is 08872113. Anglo Wealth Limited has been working since 31 January 2014. The present status of the company is Active. The registered address of Anglo Wealth Limited is 40 Bank Street Canary Wharf London E14 5nr. . BINKS, Martin John is a Secretary of the company. BINKS, Martin John is a Director of the company. MITCHELL, Terence is a Director of the company. RUSSELL, Leonard John is a Director of the company. Secretary CHAUDHRY, Khalid has been resigned. Secretary VAERON LIMITED has been resigned. Director CHAUDHRY, Khalid Usman has been resigned. Director MITCHELL, Terence has been resigned. Director WOODROFFE STACEY, John Graham has been resigned. Director ZISSMAN, Bernard Philip, Sir has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
BINKS, Martin John
Appointed Date: 15 April 2014

Director
BINKS, Martin John
Appointed Date: 15 May 2014
72 years old

Director
MITCHELL, Terence
Appointed Date: 15 April 2014
74 years old

Director
RUSSELL, Leonard John
Appointed Date: 11 March 2014
80 years old

Resigned Directors

Secretary
CHAUDHRY, Khalid
Resigned: 15 April 2014
Appointed Date: 15 April 2014

Secretary
VAERON LIMITED
Resigned: 15 April 2014
Appointed Date: 31 January 2014

Director
CHAUDHRY, Khalid Usman
Resigned: 15 May 2014
Appointed Date: 11 March 2014
56 years old

Director
MITCHELL, Terence
Resigned: 13 March 2014
Appointed Date: 31 January 2014
74 years old

Director
WOODROFFE STACEY, John Graham
Resigned: 22 September 2014
Appointed Date: 11 March 2014
71 years old

Director
ZISSMAN, Bernard Philip, Sir
Resigned: 04 July 2014
Appointed Date: 11 March 2014
91 years old

Persons With Significant Control

Mr Terence David Mitchell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ANGLO WEALTH LIMITED Events

02 Mar 2017
Confirmation statement made on 31 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 31 January 2015
11 Jul 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1

...
... and 17 more events
13 Mar 2014
Appointment of Mr John Graham Woodroffe Stacey as a director on 11 March 2014
04 Mar 2014
Registered office address changed from 8 Palace Court 8 Palace Court London W2 4HR England on 4 March 2014
04 Mar 2014
Registered office address changed from 1 Bentinck Street London W1U 2ED England on 4 March 2014
10 Feb 2014
Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom on 10 February 2014
31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted