Company NameAngular UK Opco Ltd
DirectorGil Dibner
Company StatusActive
Company Number09729326
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

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

Director

Director NameMr Gil Dibner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Great Marlborough Street
London
W1F 7JD

Location

Registered Address32-34 Great Marlborough Street
London
W1F 7JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

2 April 2019Delivered on: 8 April 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Director's details changed for Mr Gil Dibner on 30 January 2020 (2 pages)
30 January 2020Registered office address changed from 77 New Cavendish Street London W1W 6XB England to C/O Angular Ventures Spaces, Mappin House 4 Winsley St London W1W 8HF on 30 January 2020 (1 page)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 July 2019Director's details changed for Mr Gil Dibner on 15 July 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Registration of charge 097293260001, created on 2 April 2019 (6 pages)
4 December 2018Registered office address changed from 85 Gracechurch Street London EC3V 0AA England to 77 New Cavendish Street London W1W 6XB on 4 December 2018 (1 page)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Gracechurch Street London EC3V 0AA on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Gracechurch Street London EC3V 0AA on 2 May 2017 (1 page)
11 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
11 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)