Company NameAngelworld UK Plc
DirectorsJuan Antony Palmer-Romero and Andrew Murray Smith
Company StatusLiquidation
Company Number09217734
CategoryPublic Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Previous NameAxon Angelworld Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Juan Antony Palmer-Romero
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Andrew Murray Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 6 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Andrew Murray Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Granville Road
London
E18 1LD
Director NameMr Darby James Angel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameMr Adam Charles Brown
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameLibra Wealth Management Limited (Corporation)
StatusResigned
Appointed15 September 2014(same day as company formation)
Correspondence AddressSuite 31 10 Churchill Square
West Malling
Kent
ME19 4YU
Secretary NameLibra Wealth Management Limited (Corporation)
StatusResigned
Appointed15 September 2014(same day as company formation)
Correspondence AddressSuite 31 10 Churchill Square
West Malling
Kent
ME19 4YU
Secretary NameFusion Partners Llp (Corporation)
StatusResigned
Appointed01 November 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2020)
Correspondence Address50 Mead Lane
Buxted
Uckfield
East Sussex
TN22 4AS

Contact

Websitewww.angelworlduk.com
Telephone020 36514306
Telephone regionLondon

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48 at £500Darby James Angel
48.00%
Ordinary
4 at £500Jonathan Robin Chadwick
4.00%
Ordinary
24 at £500Andrew Murray Smith
24.00%
Ordinary
24 at £500Juan Antony Palmer-romero
24.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 September 2020 (3 years, 7 months ago)
Next Return Due27 September 2021 (overdue)

Filing History

20 February 2021Termination of appointment of Fusion Partners Llp as a secretary on 20 January 2020 (2 pages)
25 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Adam Charles Brown as a director on 17 February 2020 (1 page)
13 September 2019Cessation of Darby James Angel as a person with significant control on 9 September 2019 (1 page)
13 September 2019Notification of Juan Antony Palmer-Romero as a person with significant control on 9 September 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
8 September 2019Termination of appointment of Darby James Angel as a director on 6 September 2019 (1 page)
6 September 2019Director's details changed for Mr Juan Antony Palmer-Romero on 6 September 2019 (2 pages)
6 September 2019Appointment of Mr Adam Charles Brown as a director on 6 September 2019 (2 pages)
24 July 2019Registered office address changed from 50 Brook Street London W1K 5DR to 71-75 Shelton Street London WC2H 9JQ on 24 July 2019 (1 page)
2 May 2019Full accounts made up to 30 September 2018 (20 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Full accounts made up to 30 September 2017 (21 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Director's details changed for Mr Juan Antony Palmer-Romero on 27 February 2018 (3 pages)
28 February 2018Director's details changed for Mr Darby James Angel on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Darby James Angel on 26 February 2018 (2 pages)
27 February 2018Change of details for Mr Darby James Angel as a person with significant control on 26 February 2018 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 July 2017Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 50 Brook Street London W1K 5DR on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 50 Brook Street London W1K 5DR on 24 July 2017 (2 pages)
6 April 2017Full accounts made up to 30 September 2016 (18 pages)
6 April 2017Full accounts made up to 30 September 2016 (18 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
19 October 2016Termination of appointment of Andrew Murray Smith as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Andrew Murray Smith as a director on 18 October 2016 (1 page)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 March 2016Registered office address changed from 207 Regent Street London W1B 3HH England to 3rd Floor, 207 Regent Street London W1B 3HH on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 207 Regent Street London W1B 3HH England to 3rd Floor, 207 Regent Street London W1B 3HH on 3 March 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 February 2016Company name changed axon angelworld PLC\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
19 February 2016Company name changed axon angelworld PLC\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
20 November 2015Termination of appointment of Libra Wealth Management Limited as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Libra Wealth Management Limited as a secretary on 1 November 2015 (2 pages)
11 November 2015Termination of appointment of Libra Wealth Management Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Libra Wealth Management Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Fusion Partners Llp as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Fusion Partners Llp as a secretary on 1 November 2015 (2 pages)
10 November 2015Registered office address changed from Suite 31 10 Churchill Square West Malling Kent ME19 4YU to 207 Regent Street London W1B 3HH on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Suite 31 10 Churchill Square West Malling Kent ME19 4YU to 207 Regent Street London W1B 3HH on 10 November 2015 (1 page)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(5 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(5 pages)
29 September 2015Appointment of Mr Darby James Angel as a director on 24 June 2015 (2 pages)
29 September 2015Appointment of Mr Darby James Angel as a director on 24 June 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Murray Smith as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Murray Smith as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Murray Smith as a director on 7 April 2015 (2 pages)
24 February 2015Termination of appointment of Andrew Murray Smith as a director on 16 February 2015 (1 page)
24 February 2015Termination of appointment of Andrew Murray Smith as a director on 16 February 2015 (1 page)
5 January 2015Trading certificate for a public company (3 pages)
5 January 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 January 2015Commence business and borrow (1 page)