General information

Name:

Angela Tinwell Limited

Office Address:

48 - 52 Penny Lane Mossley Hill L18 1DG Liverpool

Number: 09699893

Incorporation date: 2015-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Angela Tinwell Ltd with reg. no. 09699893 has been operating on the market for nine years. The Private Limited Company is located at 48 - 52 Penny Lane, Mossley Hill in Liverpool and their postal code is L18 1DG. Even though lately it's been operating under the name of Angela Tinwell Ltd, it previously was known under a different name. This firm was known under the name Ghl Trading until 2017-08-24, at which point the company name got changed to Knightsbridge Global Holdings. The last switch came on 2021-09-09. The enterprise's SIC and NACE codes are 70229 which stands for Management consultancy activities other than financial management. The firm's most recent annual accounts describe the period up to 31st July 2022 and the latest annual confirmation statement was released on 14th October 2022.

Concerning the business, the full scope of director's responsibilities have so far been met by Angela T. who was assigned to lead the company in 2020 in April. The business had been presided over by Alan B. up until 2019-07-19. Furthermore a different director, including Peter S. resigned in April 2020.

  • Previous company's names
  • Angela Tinwell Ltd 2021-09-09
  • Knightsbridge Global Holdings Ltd 2017-08-24
  • Ghl Trading Limited 2015-07-23

Financial data based on annual reports

Company staff

Angela T.

Role: Director

Appointed: 01 April 2020

Latest update: 21 January 2024

People with significant control

Angela T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Angela T.
Notified on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Carl J.
Notified on 1 April 2020
Ceased on 2 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 19 July 2019
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nabeelur M.
Notified on 24 August 2017
Ceased on 19 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Shyam P.
Notified on 20 July 2018
Ceased on 19 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies