UKBizDB.co.uk

AG BROKING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ag Broking Services Limited. The company was founded 14 years ago and was given the registration number 07240924. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AG BROKING SERVICES LIMITED
Company Number:07240924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:70 Mark Lane, London, England, EC3R 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Mark Lane, London, England, EC3R 7NQ

Director12 December 2022Active
25, Farringdon Street, London, EC4A 4AB

Director28 February 2019Active
70, Mark Lane, London, England, EC3R 7NQ

Director04 January 2019Active
Fairwinds, Station Lane, Ingatestone, United Kingdom, CM4 0BL

Director20 August 2010Active
70, Mark Lane, London, England, EC3R 7NQ

Director28 February 2019Active
High Mead, Highercombe Road, Haslemere, England, GU27 2LH

Director20 August 2010Active
45, Falmer Road, Rottingdean, Brighton, England, BN2 7DA

Director20 August 2010Active
19a, Alverstone Avenue, East Barnet, Barnet, England, EN4 8DS

Director06 November 2018Active
70, Mark Lane, London, England, EC3R 7NQ

Director31 December 2018Active
68, Eleanor Road, London, England, E8 1DN

Director12 December 2018Active
70, Mark Lane, London, England, EC3R 7NQ

Director31 December 2018Active
7a, Redburn Street, London, England, SW3 4DA

Director12 December 2018Active
6, Godwyn Gardens, Folkestone, England, CT20 2JZ

Director06 November 2018Active
100, Leadenhall Street, London, England, EC3A 3BP

Director31 December 2018Active
Troys, Troys Chase, Fairstead, Chelmsford, England, CM3 2BP

Director12 December 2018Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Director30 April 2010Active
Whyteladies, Wildernesse Avenue, Sevenoaks, England, TN15 0EA

Director20 August 2010Active

People with Significant Control

Miller Insurance Services Llp
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nelson Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Leadenhall Street, London, England, EC3A 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-17Capital

Capital statement capital company with date currency figure.

Download
2023-01-10Capital

Legacy.

Download
2023-01-10Insolvency

Legacy.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2023-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-13Resolution

Resolution.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.