London
W1S 3JR
Secretary Name | Mr Jason Gray |
---|---|
Status | Current |
Appointed | 10 November 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Marc Bishop Lafleche |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 April 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Mark Roderick Potter |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Julian Andre Treger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Peter Timothy James Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Mr Kevin Flynn |
---|---|
Status | Resigned |
Appointed | 13 March 2015(10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | anglopacificgroup.com |
---|---|
Telephone | 01243 250688 |
Telephone region | Chichester |
Registered Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Anglo Pacific Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
---|---|
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: A registered charge Outstanding |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
4 April 2023 | Change of details for Anglo Pacific Group Plc as a person with significant control on 30 September 2022 (2 pages) |
4 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
19 December 2022 | Registered office address changed from 1 Savile Row London W1S 3JR to Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ on 19 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (15 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Julian Andre Treger as a director on 31 March 2022 (1 page) |
7 April 2022 | Appointment of Mr Marc Bishop Lafleche as a director on 1 April 2022 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
22 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
17 March 2021 | Registration of charge 090440910003, created on 9 March 2021 (31 pages) |
16 March 2021 | Satisfaction of charge 090440910002 in full (1 page) |
11 November 2020 | Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
3 January 2020 | Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
13 February 2017 | Satisfaction of charge 090440910001 in full (1 page) |
13 February 2017 | Registration of charge 090440910002, created on 10 February 2017 (29 pages) |
13 February 2017 | Satisfaction of charge 090440910001 in full (1 page) |
13 February 2017 | Registration of charge 090440910002, created on 10 February 2017 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 May 2015 (15 pages) |
24 August 2016 | Full accounts made up to 31 May 2015 (15 pages) |
16 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
16 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 June 2016 | Director's details changed for Mr Julian Andre Treger on 1 January 2015 (2 pages) |
8 June 2016 | Director's details changed for Mr Julian Andre Treger on 1 January 2015 (2 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 June 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Mr Kevin Flynn as a secretary on 13 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page) |
4 June 2015 | Appointment of Mr Kevin Flynn as a secretary on 13 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
11 February 2015 | Registration of charge 090440910001, created on 4 February 2015 (30 pages) |
11 February 2015 | Registration of charge 090440910001, created on 4 February 2015 (30 pages) |
11 February 2015 | Registration of charge 090440910001, created on 4 February 2015 (30 pages) |
9 December 2014 | Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 9 December 2014 (1 page) |
22 May 2014 | Appointment of Julian Andre Treger as a director (3 pages) |
22 May 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
22 May 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
22 May 2014 | Appointment of Peter Timothy James Mason as a secretary (3 pages) |
22 May 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
22 May 2014 | Appointment of Mr Mark Roderick Potter as a director (3 pages) |
22 May 2014 | Appointment of Peter Timothy James Mason as a secretary (3 pages) |
22 May 2014 | Appointment of Mr Mark Roderick Potter as a director (3 pages) |
22 May 2014 | Appointment of Julian Andre Treger as a director (3 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 16 May 2014 (1 page) |