Company NameDerwent London Angel Building Limited
Company StatusActive
Company Number13247175
CategoryPrivate Limited Company
Incorporation Date5 March 2021(3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameDavid Andrew Lawler
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding

Filing History

9 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (3 pages)
21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (15 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
8 April 2022Memorandum and Articles of Association (32 pages)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Registration of charge 132471750001, created on 16 April 2021 (12 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
25 March 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
25 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 5 March 2021 (2 pages)
5 March 2021Incorporation
Statement of capital on 2021-03-05
  • GBP 60,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)