Background WavePink WaveYellow Wave

ANGLO-WORLD GROUP LIMITED (00948237)

ANGLO-WORLD GROUP LIMITED (00948237) is an active UK company. incorporated on 19 February 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGLO-WORLD GROUP LIMITED has been registered for 57 years. Current directors include ISAAC, Gareth Roger, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
00948237
Status
active
Type
ltd
Incorporated
19 February 1969
Age
57 years
Address
Palace House, London, SE1 9DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ISAAC, Gareth Roger, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-WORLD GROUP LIMITED

ANGLO-WORLD GROUP LIMITED is an active company incorporated on 19 February 1969 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGLO-WORLD GROUP LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00948237

LTD Company

Age

57 Years

Incorporated 19 February 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ANGLO-WORLD TRAVEL LIMITED
From: 19 February 1969To: 31 December 1977
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
From: 11 July 2012To: 17 January 2021
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 11 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 19 February 1969To: 11 January 2011
Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Loan Cleared
Feb 26
Capital Update
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ISAAC, Gareth Roger

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1972
Director
Appointed 02 Jun 2014

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 06 Oct 2000

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 30 Apr 2012

FAGERSTEN, Christer

Resigned
36 Royal Court, California UsaFOREIGN
Secretary
Appointed 26 May 1994
Resigned 07 Jul 1999

MOUNTNEY, Miranda Ann

Resigned
2 East Horton Cottage, EastleighSO50 7DZ
Secretary
Appointed 07 Jul 1999
Resigned 18 Jun 2002

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 31 Mar 2008
Resigned 23 Feb 2012

ROCHESTER, Mervyn Alan

Resigned
The Oaks, BournemouthBH7 6SQ
Secretary
Appointed N/A
Resigned 07 Sept 1992

WHITTAM, Peter Charles

Resigned
272 West Way, BroadstoneBH18 9LL
Secretary
Appointed 02 Nov 1992
Resigned 26 May 1994

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 18 Jun 2002
Resigned 31 Mar 2008

FAGERSTEN, Christer

Resigned
36 Royal Court, California UsaFOREIGN
Born April 1944
Director
Appointed 26 May 1994
Resigned 07 Jul 1999

HEAP, Brian

Resigned
8 Gorsehill Crescent, PooleBH15 3QN
Born April 1942
Director
Appointed N/A
Resigned 07 Jul 1999

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 15 Jul 2009
Resigned 23 Feb 2012

ROCHESTER, Mervyn Alan

Resigned
The Oaks, BournemouthBH7 6SQ
Born October 1956
Director
Appointed N/A
Resigned 07 Sept 1992

WITT, Gerald

Resigned
Flat 5 Garden Court, BournemouthBH4 9HR
Born May 1951
Director
Appointed N/A
Resigned 22 Jun 1993

ZENTZ, Robert

Resigned
15 Aspen Glen Court, Maryland
Born September 1953
Director
Appointed 07 Jul 1999
Resigned 06 Oct 2000

Persons with significant control

2

Rue Du Petit-Chene, Lausanne

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Kensington Village, LondonW14 8HQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Capital Statement Capital Company With Date Currency Figure
13 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
244244
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
28 July 2003
244244
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
287Change of Registered Office
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 December 1999
AAMDAAMD
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
244244
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Resolution
19 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1996
AAAnnual Accounts
Resolution
4 August 1996
RESOLUTIONSResolutions
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
28 July 1993
363b363b
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
22 September 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Resolution
11 December 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
225(1)225(1)
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Dormant
26 April 1991
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 1990
AAAnnual Accounts
Resolution
24 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
20 September 1988
363363
Accounts With Accounts Type Full Group
16 September 1988
AAAnnual Accounts
Auditors Resignation Company
8 September 1988
AUDAUD
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
25 February 1988
288288
Legacy
17 February 1988
155(6)a155(6)a
Legacy
17 February 1988
155(6)b155(6)b
Legacy
17 February 1988
155(6)b155(6)b
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Memorandum Articles
19 February 1969
MEM/ARTSMEM/ARTS