Background WavePink WaveYellow Wave

ANGLO EUROPEAN GROUP LTD (09791789)

ANGLO EUROPEAN GROUP LTD (09791789) is an active UK company. incorporated on 23 September 2015. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. ANGLO EUROPEAN GROUP LTD has been registered for 10 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
09791789
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BAMFORD, Charles, ROBERTS, Andrew
SIC Codes
64202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO EUROPEAN GROUP LTD

ANGLO EUROPEAN GROUP LTD is an active company incorporated on 23 September 2015 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. ANGLO EUROPEAN GROUP LTD was registered 10 years ago.(SIC: 64202, 70100)

Status

active

Active since 10 years ago

Company No

09791789

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 1 October 2018To: 2 March 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 25 January 2016To: 1 October 2018
228 Briscoe Lane Briscoe Lane Manchester M40 2XG England
From: 19 November 2015To: 25 January 2016
33 Holborn London EC1N 2HT United Kingdom
From: 23 September 2015To: 19 November 2015
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
Oct 15
Share Issue
Nov 15
Director Joined
Feb 16
Capital Update
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Sept 22
Owner Exit
Mar 23
Loan Cleared
May 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAMFORD, Charles

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1977
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 16 Dec 2021

HALE, Morag

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 16 Dec 2021
Resigned 17 Apr 2026

EVANS, David

Resigned
Briscoe Lane, ManchesterM40 2XG
Born December 1974
Director
Appointed 02 Mar 2021
Resigned 16 Dec 2021

KEELAN, Edward

Resigned
Briscoe Lane, ManchesterM40 2XG
Born March 1981
Director
Appointed 23 Sept 2015
Resigned 16 Dec 2021

O'SULLIVAN, Christopher Andrew

Resigned
Briscoe Lane, ManchesterM40 2XG
Born June 1972
Director
Appointed 19 Oct 2015
Resigned 02 Mar 2021

O'SULLIVAN, Paul Marcus

Resigned
Briscoe Lane, ManchesterM40 2XG
Born September 1970
Director
Appointed 19 Oct 2015
Resigned 16 Dec 2021

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 16 Dec 2021
Resigned 01 Sept 2024

TOLAND, Peter, Mrp

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born November 1956
Director
Appointed 19 Oct 2015
Resigned 02 Mar 2021

OCS SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate director
Appointed 23 Sept 2015
Resigned 19 Oct 2015

Persons with significant control

4

1 Active
3 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021
Ceased 01 Jan 2023

Mr Paul Marcus O'Sullivan

Ceased
Briscoe Lane, ManchesterM40 2XG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

71

Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Legacy
26 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2021
SH19Statement of Capital
Legacy
26 February 2021
CAP-SSCAP-SS
Resolution
26 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Incorporation Company
23 September 2015
NEWINCIncorporation