Company NameAnglo London Limited
Company StatusActive
Company Number08470590
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jonathan Paul Bates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Brian Peter Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Ian Peter Russell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Mark Russell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Stephen Anthony Wainwright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMr Stephen Wainwright
StatusResigned
Appointed27 August 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2018)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMrs Zoe Marie Spicer
StatusResigned
Appointed09 May 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2021)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMrs Zoe Marie Spicer
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH

Contact

Websitequotemac.net

Location

Registered Address80 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £0.01Patricia Russell
5.00%
Ordinary
50k at £0.01Scott Higgs
5.00%
Ordinary
40k at £0.01Sanjay Visvanathan
4.00%
Ordinary
230k at £0.01Ian Russell
23.00%
Ordinary
200k at £0.01Mark Russell
20.00%
Ordinary
180k at £0.01Jonathan Bates
18.00%
Ordinary
150k at £0.01Brian Russell
15.00%
Ordinary
100k at £0.01Stephen Wainwright
10.00%
Ordinary

Financials

Year2014
Turnover£4,713,046
Net Worth-£3,065,310
Cash£6,897,482
Current Liabilities£7,023,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

26 August 2014Delivered on: 27 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
10 May 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
9 November 2022Change of details for Apc Liquidation Holdco Ltd as a person with significant control on 28 October 2022 (2 pages)
8 November 2022Cessation of Jonathan Paul Bates as a person with significant control on 28 October 2022 (1 page)
8 November 2022Cessation of Apc Liquidation Holdco Ltd as a person with significant control on 31 October 2022 (1 page)
8 November 2022Cessation of Brian Peter Russell as a person with significant control on 28 October 2022 (1 page)
8 November 2022Cessation of Mark Russell as a person with significant control on 28 October 2022 (1 page)
8 November 2022Notification of Apc Liquidation Holdco Ltd as a person with significant control on 28 October 2022 (2 pages)
8 November 2022Cessation of Ian Peter Russell as a person with significant control on 28 October 2022 (1 page)
8 November 2022Termination of appointment of Mark Russell as a director on 31 October 2022 (1 page)
8 November 2022Notification of Anglo London Holdco Limited as a person with significant control on 31 October 2022 (2 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (57 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Zoe Marie Spicer as a director on 31 October 2021 (1 page)
1 December 2021Termination of appointment of Zoe Marie Spicer as a secretary on 31 October 2021 (1 page)
11 October 2021Group of companies' accounts made up to 31 December 2020 (57 pages)
17 August 2021Satisfaction of charge 084705900001 in full (1 page)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
18 September 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 June 2019Cessation of Stephen Anthony Wainwright as a person with significant control on 14 February 2018 (1 page)
25 June 2019Notification of Mark Russell as a person with significant control on 1 January 2019 (2 pages)
15 May 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Mark Russell as a director on 1 January 2019 (2 pages)
17 October 2018Amended full accounts made up to 31 December 2017 (51 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 May 2018Appointment of Mrs Zoe Marie Spicer as a director on 22 May 2018 (2 pages)
9 May 2018Appointment of Mrs Zoe Marie Spicer as a secretary on 9 May 2018 (2 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Stephen Anthony Wainwright as a director on 2 March 2018 (1 page)
15 March 2018Termination of appointment of Stephen Wainwright as a secretary on 2 March 2018 (1 page)
13 October 2017Auditor's resignation (1 page)
13 October 2017Auditor's resignation (1 page)
19 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
16 September 2016Auditor's resignation (1 page)
16 September 2016Auditor's resignation (1 page)
7 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
7 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
30 July 2015Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
13 October 2014Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages)
27 August 2014Registration of charge 084705900001, created on 26 August 2014 (15 pages)
27 August 2014Registration of charge 084705900001, created on 26 August 2014 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(6 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
14 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 10,000
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 10,000
(3 pages)
28 August 2013Appointment of Mr Brian Peter Russell as a director (2 pages)
28 August 2013Appointment of Mr Stephen Wainwright as a secretary (1 page)
28 August 2013Appointment of Mr Jonathan Paul Bates as a director (2 pages)
28 August 2013Appointment of Mr Ian Russell as a director (2 pages)
28 August 2013Appointment of Mr Ian Russell as a director (2 pages)
28 August 2013Appointment of Mr Stephen Wainwright as a secretary (1 page)
28 August 2013Appointment of Mr Jonathan Paul Bates as a director (2 pages)
28 August 2013Appointment of Mr Brian Peter Russell as a director (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)