Company NameAngelo, Gordon Europe Services Ltd.
Company StatusDissolved
Company Number05038380
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NamesAngelo, Gordon (UK) Ltd. and Angelo, Gordon Europe Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daniel Robert Dudley Pound
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 13 February 2024)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameFrank Emil Stadelmaier
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameFred Berger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCertified Public Accountant
Correspondence Address1049 Fifth Avenue
Apt 19a
New York
Ny 10028
Director NameMr Joseph R Wekselblatt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address10 Fieldstone Lane
Great Neck
Ny 11020
Secretary NameMr Steven Warburton Heanly
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleSecurities Analyst
Country of ResidenceUnited Kingdom
Correspondence Address138 Westbourne Grove
London
W11 2RR
Director NameMr Steven Warburton Heanly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2012)
RoleSecurities Analyst
Country of ResidenceUnited Kingdom
Correspondence Address138 Westbourne Grove
London
W11 2RR
Director NameDavid Kamin
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2005(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2020)
RoleSecurities Analyst
Country of ResidenceUnited States
Correspondence Address171 West 71st Street, Apt 6b
New York
Ny 10023
United States
Director NameFred Berger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2010)
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address28 East, 70th Street
Apt Pha
New York
Ny 10028
Director NameVictoria Susan Aston-Duff
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 April 2022)
RoleHead Of Europe
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameKirk Peter Wickman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2010(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressApt Ph-H 150 E. 44th
New York
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteangelogordon.com
Telephone020 77585300
Telephone regionLondon

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600k at £1Angelo Gordon & Co Lp
100.00%
Ordinary

Financials

Year2014
Turnover£13,575,067
Net Worth£5,815,774
Cash£3,498,741
Current Liabilities£7,080,301

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 May 2006Delivered on: 25 May 2006
Persons entitled: Tulliallan St George Limited

Classification: Rent deposit deed
Secured details: £215,847.50 due or to become due from the company to.
Particulars: The rent deposit and other sums which may become due from the company,. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
25 September 2023Application to strike the company off the register (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (29 pages)
12 April 2022Termination of appointment of Victoria Susan Aston-Duff as a director on 5 April 2022 (1 page)
25 March 2022Termination of appointment of Kirk Peter Wickman as a director on 31 December 2021 (1 page)
25 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
1 April 2021Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages)
1 April 2021Cessation of Michael L. Gordon as a person with significant control on 1 January 2021 (1 page)
1 April 2021Cessation of Kirk P. Wickman as a person with significant control on 1 January 2021 (1 page)
1 April 2021Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages)
23 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 September 2020Termination of appointment of David Kamin as a director on 3 April 2020 (1 page)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600,000
(6 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600,000
(6 pages)
2 June 2015Appointment of Director Frank Stadelmaier as a director on 30 April 2015 (2 pages)
2 June 2015Appointment of Director Frank Stadelmaier as a director on 30 April 2015 (2 pages)
1 June 2015Termination of appointment of Joseph R Wekselblatt as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Joseph R Wekselblatt as a director on 30 April 2015 (1 page)
5 May 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
5 May 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 600,000
(7 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 600,000
(7 pages)
9 March 2015Director's details changed for Victoria Susan Aston-Duff on 10 February 2014 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 600,000
(7 pages)
9 March 2015Director's details changed for Victoria Susan Aston-Duff on 10 February 2014 (2 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
19 March 2014Registered office address changed from 25 Hanover Square London W1S 1JF on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 25 Hanover Square London W1S 1JF on 19 March 2014 (1 page)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 600,000
(7 pages)
19 February 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 February 2014 (1 page)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 600,000
(7 pages)
19 February 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 February 2014 (1 page)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 600,000
(7 pages)
18 February 2014Registered office address changed from 25 Hanover Square London W1S 1JF on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 25 Hanover Square London W1S 1JF on 18 February 2014 (2 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (21 pages)
26 June 2012Full accounts made up to 31 December 2011 (21 pages)
5 April 2012Appointment of Mr Daniel Robert Dudley Pound as a director (3 pages)
5 April 2012Termination of appointment of Steven Heanly as a secretary (2 pages)
5 April 2012Termination of appointment of Steven Heanly as a secretary (2 pages)
5 April 2012Termination of appointment of Steven Heanly as a director (2 pages)
5 April 2012Appointment of Mr Daniel Robert Dudley Pound as a director (3 pages)
5 April 2012Termination of appointment of Steven Heanly as a director (2 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed angelo, gordon europe LTD.\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
3 January 2012Company name changed angelo, gordon europe LTD.\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
3 January 2012Change of name notice (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (20 pages)
21 April 2011Full accounts made up to 31 December 2010 (20 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
19 May 2010Appointment of Kirk Peter Wickman as a director (3 pages)
19 May 2010Appointment of Kirk Peter Wickman as a director (3 pages)
19 May 2010Termination of appointment of Fred Berger as a director (2 pages)
19 May 2010Termination of appointment of Fred Berger as a director (2 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Fred Berger on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Fred Berger on 5 March 2010 (2 pages)
9 March 2010Director's details changed for David Kamin on 5 March 2010 (2 pages)
9 March 2010Director's details changed for David Kamin on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Fred Berger on 5 March 2010 (2 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for David Kamin on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Victoria Susan Aston-Duff on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Steven Warburton Heanly on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Steven Warburton Heanly on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Victoria Susan Aston-Duff on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Steven Warburton Heanly on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Victoria Susan Aston-Duff on 5 March 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (17 pages)
9 July 2009Full accounts made up to 31 December 2008 (17 pages)
9 March 2009Return made up to 09/02/09; full list of members (4 pages)
9 March 2009Return made up to 09/02/09; full list of members (4 pages)
9 March 2009Director's change of particulars / fred berger / 26/09/2008 (1 page)
9 March 2009Director's change of particulars / fred berger / 26/09/2008 (1 page)
2 October 2008Director appointed victoria susan aston-duff (2 pages)
2 October 2008Director appointed fred berger (2 pages)
2 October 2008Director appointed victoria susan aston-duff (2 pages)
2 October 2008Director appointed fred berger (2 pages)
23 July 2008Memorandum and Articles of Association (12 pages)
23 July 2008Memorandum and Articles of Association (12 pages)
22 July 2008Company name changed angelo, gordon (uk) LTD.\certificate issued on 22/07/08 (2 pages)
22 July 2008Company name changed angelo, gordon (uk) LTD.\certificate issued on 22/07/08 (2 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
29 February 2008Director and secretary's change of particulars / steven heanly / 29/02/2008 (1 page)
29 February 2008Director and secretary's change of particulars / steven heanly / 29/02/2008 (1 page)
22 May 2007Full accounts made up to 31 December 2006 (15 pages)
22 May 2007Full accounts made up to 31 December 2006 (15 pages)
7 March 2007Return made up to 09/02/07; full list of members (2 pages)
7 March 2007Return made up to 09/02/07; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 25 saville row london W1X 1AA (1 page)
15 September 2006Registered office changed on 15/09/06 from: 25 saville row london W1X 1AA (1 page)
28 July 2006Ad 30/06/06--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
28 July 2006Ad 30/06/06--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 09/02/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2006Return made up to 09/02/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 December 2005Full accounts made up to 28 February 2005 (11 pages)
14 December 2005Full accounts made up to 28 February 2005 (11 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
9 March 2005Return made up to 09/02/05; full list of members (7 pages)
9 March 2005Return made up to 09/02/05; full list of members (7 pages)
13 January 2005Ad 06/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
13 January 2005Ad 06/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
9 February 2004Incorporation (19 pages)
9 February 2004Incorporation (19 pages)