UKBizDB.co.uk

A.G. REGISTRARS LIMITED

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

This company is commonly known as A.g. Registrars Limited. The company was founded 36 years ago and was given the registration number 02246781. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A.G. REGISTRARS LIMITED
Company Number:02246781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary15 February 2005Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director30 April 2010Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director20 May 2016Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director15 February 2005Active
Park Cottage Lye Green, Crowborough, TN6 1UX

Secretary-Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary01 June 1995Active
90 Higher Drive, Banstead, SM7 1PQ

Secretary23 August 1996Active
Park Cottage Lye Green, Crowborough, TN6 1UX

Director-Active
14 Westmoreland Road, Barnes, London, SW13 9RY

Director30 April 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Director01 May 2002Active
20 Stradella Road, London, SE24 9HA

Director01 January 1997Active
25 Denbigh Gardens, Richmond, London, TW10 6EL

Director-Active
Lower Farm, Hadstock, Cambridge, CB1 6PF

Director-Active
94 Bromfelde Road, London, SW4 6PS

Director-Active
90 Higher Drive, Banstead, SM7 1PQ

Director30 April 1997Active
6 Ripplevale Grove, Islington, London, N1 1HU

Director10 June 1994Active

People with Significant Control

Addleshaw Goddard Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
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 (7 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type dormant.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-09Officers

Change corporate director company with change date.

Download
2017-05-09Officers

Change corporate secretary company with change date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type dormant.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.