S&N ANGEL INVESTMENTS LTD. - LONDON


Company Profile Company Filings

Overview

S&N ANGEL INVESTMENTS LTD. is a Private Limited Company from LONDON and has the status: Active.
S&N ANGEL INVESTMENTS LTD. was incorporated 70 years ago on 30/10/1953 and has the registered number: 00525192. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.

S&N ANGEL INVESTMENTS LTD. - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ELSLEY COURT
LONDON
W1W 8BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN MICHAEL PATERSON Sep 1982 British Director 2009-09-25 CURRENT
MR ROB KLEINJAN Jul 1964 Dutch Director 2022-09-26 CURRENT
MR JOHN CHARLES LOW Jun 1974 British Director 2011-08-30 UNTIL 2012-03-31 RESIGNED
MRS KELLY TAYLOR-WELSH Aug 1978 British Director 2012-03-23 UNTIL 2023-10-01 RESIGNED
PETER DILWORTH KENNERLEY Jun 1956 Director 2002-06-19 UNTIL 2008-04-28 RESIGNED
MR RADOVAN SIKORSKY Mar 1967 Slovak Director 2016-09-01 UNTIL 2022-08-15 RESIGNED
MR STEWART MICHAEL SEGAL Mar 1957 British Director RESIGNED
MR KEVIN JAMES ALBERT SANTRY Jan 1971 British,Irish Director 2009-09-25 UNTIL 2010-12-17 RESIGNED
DAVID EDWARD TAGG Feb 1940 British Director RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director 1993-11-01 UNTIL 1993-11-29 RESIGNED
WILLIAM JOHN PAYNE Dec 1975 British Director 2010-12-17 UNTIL 2011-08-30 RESIGNED
JOHN NORRIS Jan 1949 British Director RESIGNED
IAN PHILIP MCHOUL Jan 1960 British Director 2002-06-19 UNTIL 2008-04-28 RESIGNED
MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG Feb 1961 Dutch Director 2012-03-23 UNTIL 2016-09-01 RESIGNED
MR JOHN STEWART LESLIE Feb 1959 British Director 1998-07-06 UNTIL 2003-01-16 RESIGNED
CHRISTOPHER RIPPER Aug 1946 British Director 1993-11-29 UNTIL 2003-01-16 RESIGNED
MARK STEVENS May 1971 British Secretary 2002-04-22 UNTIL 2008-07-31 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary 1996-03-18 UNTIL 2002-04-26 RESIGNED
MRS ANNE LOUISE OLIVER British Secretary 2008-07-28 UNTIL 2014-10-06 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary 1993-11-01 UNTIL 1993-11-29 RESIGNED
PETER HENRY COLEMAN Jun 1950 British Secretary RESIGNED
MR COLIN CUTHBERTSON Nov 1955 British Secretary 1993-11-29 UNTIL 1996-03-18 RESIGNED
BARRY RONALD CUMBERLAND Jan 1949 British Director 1993-05-27 UNTIL 1993-09-10 RESIGNED
MR ROBERT GEOFFREY WILLIAMS Dec 1949 British Director RESIGNED
RAYMOND GERALD HAWKINS Mar 1943 British Director RESIGNED
ANDREW LAWRENCE GRIFFITHS Apr 1954 British Director RESIGNED
MR DAVID MICHAEL FORDE Feb 1968 Irish Director 2014-10-06 UNTIL 2020-07-31 RESIGNED
DAVID JOHN FITZJOHN May 1956 British Director 1992-03-25 UNTIL 1993-09-10 RESIGNED
MR JAMES HENRY WHITTON FAIRWEATHER Jul 1946 British Director 2002-06-19 UNTIL 2004-07-29 RESIGNED
NEVILLE REX HOMER Aug 1942 Director 1993-11-01 UNTIL 1993-11-29 RESIGNED
ARNOLDUS JOHANNES DEN ELZEN May 1970 Dutch Director 2008-09-01 UNTIL 2012-03-31 RESIGNED
ALAN DICK Nov 1963 British Director 2005-09-06 UNTIL 2009-09-25 RESIGNED
MR JULIAN SPENSER HESLOP Jan 1954 British Director RESIGNED
ROGER WELLS CRICHTON Aug 1946 British Director 1994-01-17 UNTIL 2003-01-16 RESIGNED
STEWART EDMUND CONYERS BUBB Jun 1938 British Director 1993-11-29 UNTIL 1998-06-29 RESIGNED
MR DAVID JAMES BRUNSDON Sep 1955 British Director RESIGNED
WILLIAM DAVID BRANT May 1947 British Director RESIGNED
MICHAEL JOHN DUNTHORNE Jul 1945 British Director RESIGNED
CATHERINE BERIS JAMES Oct 1954 British Director RESIGNED
MR DAVID RICHARD HAZELWOOD May 1946 British Director 2008-04-28 UNTIL 2008-09-01 RESIGNED
JOHN LAURIE Sep 1945 British Director 2002-06-19 UNTIL 2005-09-06 RESIGNED
MR ALAN WILD Nov 1954 British Director 1993-04-02 UNTIL 1993-09-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heineken Uk Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITH KLINE & FRENCH LABORATORIES LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
WELLCOME FOUNDATION LIMITED(THE) BRENTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GLAXOSMITHKLINE FINANCE PLC MIDDLESEX Active FULL 64999 - Financial intermediation not elsewhere classified
GLAXO GROUP LIMITED STEVENAGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE SERVICES UNLIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
WELLCOME LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE CAPITAL PLC MIDDLESEX Active FULL 64999 - Financial intermediation not elsewhere classified
TRAFALGAR METROPOLITAN HOMES LIMITED YORK Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SETFIRST LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
SMITHKLINE BEECHAM LIMITED MIDDLESEX Active FULL 21100 - Manufacture of basic pharmaceutical products
GLAXOSMITHKLINE EXPORT LIMITED MIDDLESEX Active FULL 46460 - Wholesale of pharmaceutical goods
GRACEMOUNT DEVELOPMENTS LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SMITHKLINE BEECHAM OVERSEAS LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GLAXO INVESTMENTS (UK) LIMITED HAMILTON HM11 BERMUDA Dissolved... FULL None Supplied
GLAXO WELLCOME INVESTMENTS B.V. NETHERLANDS Active FULL None Supplied
GLAXO WELLCOME INTERNATIONAL B.V. ZEIST NETHERLANDS Active FULL None Supplied
GLAXOSMITHKLINE (NETHERLANDS) B.V. BRENTFORD NETHERLANDS Dissolved... FULL None Supplied
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED AYRSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
30 GROSVENOR RESTAURANT LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
30 GROSVENOR RESTAURANT PROPCO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BETTER PUBLISHING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BIG NICE BEES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BIG NICE TOBY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BIG NICE LUCY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BANKROLL RECORDS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
30 GROSVENOR RESTAURANT OPCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ADELFIE TOURING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CARBON NEGATIVE PLASTICS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 39000 - Remediation activities and other waste management services