Background WavePink WaveYellow Wave

TS ANGEL SQUARE LIMITED (09303764)

TS ANGEL SQUARE LIMITED (09303764) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TS ANGEL SQUARE LIMITED has been registered for 11 years. Current directors include FRANKLIN, Gerard Spencer, Mr., HATZMANN, George Robert.

Company Number
09303764
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
10 Bressenden Place, London, SW1E 5DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKLIN, Gerard Spencer, Mr., HATZMANN, George Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TS ANGEL SQUARE LIMITED

TS ANGEL SQUARE LIMITED is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TS ANGEL SQUARE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09303764

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

DERWENT LONDON ANGEL SQUARE LIMITED
From: 10 November 2014To: 18 August 2021
Contact
Address

10 Bressenden Place London, SW1E 5DH,

Previous Addresses

25 Savile Row London W1S 2ER
From: 10 November 2014To: 17 August 2021
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
May 19
Funding Round
Jun 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 22
Funding Round
Nov 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FRANKLIN, Gerard Spencer, Mr.

Active
Bressenden Place, LondonSW1E 5DH
Born February 1971
Director
Appointed 13 Aug 2021

HATZMANN, George Robert

Active
Bressenden Place, LondonSW1E 5DH
Born January 1968
Director
Appointed 13 Aug 2021

KITE, Timothy James

Resigned
Reading Road North, FleetGU51 4HP
Secretary
Appointed 10 Nov 2014
Resigned 02 Oct 2017

LAWLER, David Andrew

Resigned
Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 02 Oct 2017
Resigned 13 Aug 2021

BURNS, John David

Resigned
LondonW1S 2ER
Born May 1944
Director
Appointed 10 Nov 2014
Resigned 17 May 2019

GEORGE, Nigel Quentin

Resigned
Bressenden Place, LondonSW1E 5DH
Born May 1963
Director
Appointed 10 Nov 2014
Resigned 13 Aug 2021

PRIDEAUX, Emily Joanna

Resigned
Bressenden Place, LondonSW1E 5DH
Born September 1979
Director
Appointed 01 Mar 2021
Resigned 13 Aug 2021

SILVER, Simon Paul

Resigned
LondonW1S 2ER
Born November 1950
Director
Appointed 10 Nov 2014
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
Bressenden Place, LondonSW1E 5DH
Born October 1969
Director
Appointed 10 Nov 2014
Resigned 13 Aug 2021

WILLIAMS, Paul Malcolm

Resigned
Bressenden Place, LondonSW1E 5DH
Born March 1960
Director
Appointed 10 Nov 2014
Resigned 13 Aug 2021

WISNIEWSKI, Damian Mark Alan

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1961
Director
Appointed 10 Nov 2014
Resigned 13 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021
Savile Row, LondonW1S 2ER

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
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Memorandum Articles
15 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Resolution
18 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Incorporation Company
10 November 2014
NEWINCIncorporation