LONDON BUSINESS ANGELS LIMITED
LONDON ONE LONDON BUSINESS ANGELS LIMITED LENTA VENTURES LIMITED ONE LONDON LIMITED

Hellopages » Greater London » Westminster » SW1Y 5NQ

Company number 04102904
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address 100 PALL MALL, ST JAMES, LONDON, SW1Y 5NQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 10 . The most likely internet sites of LONDON BUSINESS ANGELS LIMITED are www.londonbusinessangels.co.uk, and www.london-business-angels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Business Angels Limited is a Private Limited Company. The company registration number is 04102904. London Business Angels Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of London Business Angels Limited is 100 Pall Mall St James London Sw1y 5nq. . CHAMBERLAIN, Geoffrey Howard is a Director of the company. CLARKE, Anthony Richard is a Director of the company. SLEIGH, Alexander Douglas Janssens is a Director of the company. THACKWRAY, Peter is a Director of the company. Secretary DHANDA, Suki has been resigned. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary NOEL, Dawn has been resigned. Secretary WOODALL, Michael David has been resigned. Director ADEY, Philip has been resigned. Director CHAPMAN, Paul Stephen has been resigned. Director NORMAN, Ronald Bernhard has been resigned. Director PADFIELD, Christopher James has been resigned. Director REES MOGG, Modwenna Vivien has been resigned. Director THACKWRAY, Peter has been resigned. Director TOOTH, Jenny Margaret has been resigned. Director WALBURN, William David has been resigned. Director WALBURN, William David has been resigned. Director WIGNALL, Mark Steven has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CHAMBERLAIN, Geoffrey Howard
Appointed Date: 01 December 2009
84 years old

Director
CLARKE, Anthony Richard
Appointed Date: 04 November 2003
72 years old

Director
SLEIGH, Alexander Douglas Janssens
Appointed Date: 18 August 2015
38 years old

Director
THACKWRAY, Peter
Appointed Date: 30 November 2009
66 years old

Resigned Directors

Secretary
DHANDA, Suki
Resigned: 01 November 2001
Appointed Date: 07 November 2000

Secretary
GERVASIO, James Ernest Peter
Resigned: 07 December 2009
Appointed Date: 27 March 2009

Secretary
NOEL, Dawn
Resigned: 05 September 2002
Appointed Date: 01 November 2001

Secretary
WOODALL, Michael David
Resigned: 27 March 2009
Appointed Date: 05 September 2002

Director
ADEY, Philip
Resigned: 05 November 2003
Appointed Date: 05 August 2002
60 years old

Director
CHAPMAN, Paul Stephen
Resigned: 09 January 2003
Appointed Date: 07 November 2000
59 years old

Director
NORMAN, Ronald Bernhard
Resigned: 23 July 2008
Appointed Date: 04 November 2003
80 years old

Director
PADFIELD, Christopher James
Resigned: 01 April 2010
Appointed Date: 01 February 2010
44 years old

Director
REES MOGG, Modwenna Vivien
Resigned: 23 July 2008
Appointed Date: 04 November 2003
57 years old

Director
THACKWRAY, Peter
Resigned: 05 November 2003
Appointed Date: 08 January 2003
66 years old

Director
TOOTH, Jenny Margaret
Resigned: 29 June 2012
Appointed Date: 01 February 2010
75 years old

Director
WALBURN, William David
Resigned: 28 July 2008
Appointed Date: 04 November 2003
81 years old

Director
WALBURN, William David
Resigned: 31 July 2002
Appointed Date: 07 November 2000
81 years old

Director
WIGNALL, Mark Steven
Resigned: 31 March 2004
Appointed Date: 04 November 2003
68 years old

Persons With Significant Control

Mr Anthony Richard Clarke
Notified on: 10 November 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

LONDON BUSINESS ANGELS LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10

18 Aug 2015
Appointment of Mr Alexander Douglas Janssens Sleigh as a director on 18 August 2015
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
05 Dec 2001
Return made up to 30/11/01; full list of members
21 Nov 2001
New secretary appointed
21 Nov 2001
Secretary resigned
08 Feb 2001
Company name changed one london LIMITED\certificate issued on 08/02/01
07 Nov 2000
Incorporation