EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Angelrealm LTD

Address
1 Frederick Place
Hornsey
London
N8 8AF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
6 July 2016
Company Register Name Angelrealm Limited
Company Register Address 29 York Street
London
W1H 1EZ
Company No. 05876575 Show on Companies House
Accountssmall
last accounts made up to 30 September 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Rst1 South West Group Limited Status: Active Notified: 06/12/2022 Companies House Number: 06442493 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Apg Cornwall Limited Status: Ceased Notified: 06/12/2022 Ceased: 06/12/2022 Companies House Number: 14477464 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rst1 South West Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/12/2022 Companies House Number: 06442493 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 24/07/2017 Role: Secretary
    Massos, Christina Anna London, England Status: Active Notified: 24/07/2017 Role: Secretary
    Omirou, Melanie Jayne London, England Status: Active Notified: 17/03/2014 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skok, John Mirko London, England Status: Active Notified: 17/03/2014 Date of Birth: 04/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB ONE Lusty Glaze Limited Status: Active Notified: 06/04/2016 Companies House Number: 08534558 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Perranporth Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 08442337 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB South Quay Hayle Limited Status: Active Notified: 06/04/2016 Companies House Number: 08442234 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors