Background WavePink WaveYellow Wave

ANGELUS MIDCO LIMITED (15572504)

ANGELUS MIDCO LIMITED (15572504) is an active UK company. incorporated on 18 March 2024. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANGELUS MIDCO LIMITED has been registered for 2 years. Current directors include DEVINE, Brendan Joseph, GILBERT, Ian, LUNKEN, Edward and 1 others.

Company Number
15572504
Status
active
Type
ltd
Incorporated
18 March 2024
Age
2 years
Address
Ceta House, Cromwell Business Park, Chipping Norton, OX7 5SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEVINE, Brendan Joseph, GILBERT, Ian, LUNKEN, Edward, SLATTERY, Max
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELUS MIDCO LIMITED

ANGELUS MIDCO LIMITED is an active company incorporated on 18 March 2024 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANGELUS MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15572504

LTD Company

Age

2 Years

Incorporated 18 March 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)
Period: 18 March 2024 - 31 May 2024(3 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

HAMSARD 3760 LIMITED
From: 18 March 2024To: 13 June 2024
Contact
Address

Ceta House, Cromwell Business Park Banbury Road Chipping Norton, OX7 5SR,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 18 March 2024To: 14 August 2024
Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEVINE, Brendan Joseph

Active
Banbury Road, Chipping NortonOX7 5SR
Born October 1967
Director
Appointed 16 Aug 2024

GILBERT, Ian

Active
Banbury Road, Chipping NortonOX7 5SR
Born April 1984
Director
Appointed 16 Aug 2024

LUNKEN, Edward

Active
Banbury Road, Chipping NortonOX7 5SR
Born July 1984
Director
Appointed 13 Jun 2024

SLATTERY, Max

Active
Banbury Road, Chipping NortonOX7 5SR
Born August 1993
Director
Appointed 13 Jun 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 18 Mar 2024
Resigned 13 Jun 2024

JONES, Jonathan

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 18 Mar 2024
Resigned 13 Jun 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 18 Mar 2024
Resigned 13 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2024
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 March 2024
NEWINCIncorporation