UKBizDB.co.uk

AG KANGAROO WORKS HEADLEASECO LTD

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

This company is commonly known as Ag Kangaroo Works Headleaseco Ltd. The company was founded 5 years ago and was given the registration number 11692527. The firm's registered office is in LONDON. You can find them at 23 Savile Row, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AG KANGAROO WORKS HEADLEASECO LTD
Company Number:11692527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:23 Savile Row, London, W1S 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Savile Row, London, United Kingdom, W1S 2ET

Director17 April 2020Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director17 December 2018Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director17 December 2018Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director14 December 2018Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary22 November 2018Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 November 2018Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director17 December 2018Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 November 2018Active

People with Significant Control

Mr Adam Robert Schwartz
Notified on:01 January 2021
Status:Active
Date of birth:November 1975
Nationality:American
Country of residence:United States
Address:245 Park Avenue, 24th Fl, New York, United States,
Nature of control:
  • Significant influence or control
Mr Joshua Sean Baumgarten
Notified on:01 January 2021
Status:Active
Date of birth:March 1976
Nationality:American
Country of residence:United States
Address:245 Park Avenue, 24th Fl, New York, United States,
Nature of control:
  • Significant influence or control
Mr Michael Laurence Gordon
Notified on:17 December 2018
Status:Active
Date of birth:June 1944
Nationality:American
Country of residence:United States
Address:245, Park Avenue, New York, United States,
Nature of control:
  • Significant influence or control
Clifford Chance Nominees No.2 Limited
Notified on:22 November 2018
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-11-01Dissolution

Dissolution application strike off company.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

Move registers to sail company with new address.

Download
2022-05-20Address

Change sail address company with new address.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Change account reference date company current extended.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Address

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

Download
2018-12-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.