Background WavePink WaveYellow Wave

ANGLO SA INVESTMENTS LIMITED (08009906)

ANGLO SA INVESTMENTS LIMITED (08009906) is an active UK company. incorporated on 28 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANGLO SA INVESTMENTS LIMITED has been registered for 13 years. Current directors include BLITZ, Leon Saul.

Company Number
08009906
Status
active
Type
ltd
Incorporated
28 March 2012
Age
13 years
Address
Apartment 10 21 Belsize Lane, London, NW3 5AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLITZ, Leon Saul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO SA INVESTMENTS LIMITED

ANGLO SA INVESTMENTS LIMITED is an active company incorporated on 28 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANGLO SA INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08009906

LTD Company

Age

13 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Apartment 10 21 Belsize Lane London, NW3 5AS,

Previous Addresses

, Apartment 10 21 Belsize Lane, London, NW3 5AS, England
From: 24 March 2020To: 24 March 2020
, 8-12 York Gate, 100 Marylebone Road, London, NW1 4QG
From: 29 November 2013To: 24 March 2020
, 4 Bentinck Streeet, London, W1U 2EF, United Kingdom
From: 28 March 2012To: 29 November 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLITZ, Leon Saul

Active
21 Belsize Lane, LondonNW3 5AS
Secretary
Appointed 28 Mar 2012

BLITZ, Leon Saul

Active
21 Belsize Lane, LondonNW3 5AS
Born May 1964
Director
Appointed 28 Mar 2012

Persons with significant control

2

Mr Leon Saul Blitz

Active
21 Belsize Lane, LondonNW3 5AS
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Belsize Lane, LondonNW3 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Incorporation Company
28 March 2012
NEWINCIncorporation