Angels Share Spirits Ltd is a private limited company. Previously, it was called Angels Share Spirit Ltd (it was changed on 2022-01-20). Registered at 94 Fleet Street, London EC4Y 1DH, this 2 years old enterprise was incorporated on 2021-12-22 and is officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (Standard Industrial Classification: 46342). 2 directors can be found in this firm: Jaykishan P. (appointed on 10 January 2022), Bhavinkumar I. (appointed on 22 December 2021).
About
Name: Angels Share Spirits Ltd
Number: 13812802
Incorporation date: 2021-12-22
End of financial year: 31 December
Address:
94 Fleet Street
London
EC4Y 1DH
SIC code:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Company staff
People with significant control
Jaykishan P.
1 August 2023
Nature of control:
50,01-75% shares
Nirva P.
22 December 2021 - 1 August 2023
Nature of control:
25-50% shares
Bhavinkumar I.
22 December 2021 - 1 August 2023
Nature of control:
25-50% shares
Financial data
Date of Accounts
2022-12-31
Current Assets
268,810
Total Assets Less Current Liabilities
-77,636
The deadline for Angels Share Spirits Ltd confirmation statement filing is 2024-01-04. The most current one was filed on 2022-12-21. The deadline for the next annual accounts filing is 30 September 2024. Most current accounts filing was filed for the time period up to 31 December 2022.
3 persons of significant control are indexed in the official register, namely: Jaykishan P. who has over 1/2 to 3/4 of shares . Nirva P. who has 1/2 or less of shares. Bhavinkumar I. who has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 1st August 2023
filed on: 5th, December 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 1st August 2023
filed on: 5th, December 2023
| confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on 1st August 2023
filed on: 5th, December 2023
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 1st August 2023
filed on: 5th, December 2023
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 1st August 2023
filed on: 5th, December 2023
| persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control 1st August 2023
filed on: 5th, December 2023
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 1st August 2023
filed on: 5th, December 2023
| officers
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 21st December 2022
filed on: 31st, January 2023
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 1st January 2022
filed on: 11th, April 2022
| officers
Free Download
(2 pages)
AP01
New director was appointed on 1st January 2022
filed on: 11th, April 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from Mitcham Industrial Estate 15 Streatham Road Mitcham CR4 2AP England on 20th January 2022 to 94 Fleet Street London EC4Y 1DH
filed on: 20th, January 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 10th January 2022
filed on: 20th, January 2022
| persons with significant control
Free Download
(2 pages)
CERTNM
Company name changed angels share spirit LTDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AP01
New director was appointed on 10th January 2022
filed on: 20th, January 2022
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 22nd, December 2021
| incorporation