Company NameAngel Square Investments Limited
DirectorsSimon Kirkpatrick Nuttall and Dominic Adam Kendal-Ward
Company StatusActive
Company Number11657691
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSimon Kirkpatrick Nuttall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(2 years, 4 months after company formation)
Appointment Duration3 years
RoleHead Of Tax, Treasury & Insurance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusCurrent
Appointed02 December 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Dominic Adam Kendal-Ward
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleGroup Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleManaging Director, Co-Op Legal
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Philip Lee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameCaroline Jane Sellers
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed20 March 2019(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2021)
RoleFinancial Control Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Margaret Reay
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
22 August 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages)
23 June 2023Full accounts made up to 31 December 2022 (20 pages)
12 June 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages)
23 December 2022Appointment of Mr Dominic Adam Kendal-Ward as a director on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Susan Margaret Reay as a director on 20 December 2022 (1 page)
5 December 2022Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022 (2 pages)
5 December 2022Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 June 2022Full accounts made up to 31 December 2021 (20 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (21 pages)
21 April 2021Termination of appointment of Andrew Philip Lee as a director on 31 March 2021 (1 page)
26 March 2021Appointment of Simon Kirkpatrick Nuttall as a director on 17 March 2021 (2 pages)
26 March 2021Appointment of Mrs Susan Margaret Reay as a director on 17 March 2021 (2 pages)
19 March 2021Termination of appointment of Jonathan Michael Wormald as a director on 17 March 2021 (1 page)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (15 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
28 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
26 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/08/2019.
(2 pages)
7 May 2019Appointment of Jonathan Michael Wormald as a director on 1 May 2019 (2 pages)
7 May 2019Termination of appointment of Ian Anthony Ellis as a director on 1 May 2019 (1 page)
3 April 2019Termination of appointment of Caroline Jane Sellers as a secretary on 20 March 2019 (1 page)
3 April 2019Appointment of Mrs Claire Louise Dalton as a secretary on 20 March 2019 (2 pages)
23 January 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
13 December 2018Statement by Directors (1 page)
13 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2018Solvency Statement dated 10/12/18 (1 page)
13 December 2018Statement of capital on 13 December 2018
  • GBP 34,928,318
(5 pages)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 64,928,318
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)