UKBizDB.co.uk

AG UK ACQUIRECO LTD.

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

This company is commonly known as Ag Uk Acquireco Ltd.. The company was founded 8 years ago and was given the registration number 10259099. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, 10 Temple Back, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AG UK ACQUIRECO LTD.
Company Number:10259099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, Templeback, 10 Temple Back, Bristol, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion Mills, Albion Road, Greengates, Bradford, United Kingdom, BD10 9TQ

Director29 July 2021Active
Albion Mills, Albion Road, Greengates, Bradford, United Kingdom, BD10 9TQ

Director01 June 2021Active
450, Lexington Avenue, 40th Floor, New York, United States, NY 10017

Director10 January 2020Active
330 Madison Avenue, 28th Floor, New York, United States,

Director01 July 2016Active
450, Lexington Avenue, 40th Floor, New York, United States, NY 10017

Director10 January 2020Active
Albion Mills, Albion Road, Greengates, Bradford, United Kingdom, BD10 9TQ

Director01 June 2021Active
330, Madison Avenue, 28th Floor, New York, United States,

Director22 August 2017Active
24, Industrial Park Road West, Tolland, United States, CT 06084

Director10 January 2020Active
Albion Mills, Albion Road, Greengates, Bradford, United Kingdom, BD10 9TQ

Director29 July 2021Active

People with Significant Control

Lectra
Notified on:01 June 2021
Status:Active
Country of residence:France
Address:16/18, Rue Chalgrin, Paris, France, 75016
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kim Marvin
Notified on:01 July 2016
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:United States
Address:330, Madison Avenue, 28th Floor, New York, United States,
Nature of control:
  • Significant influence or control
Mr Dino Cusumano
Notified on:01 July 2016
Status:Active
Date of birth:August 1974
Nationality:American
Country of residence:United States
Address:330, Madison Avenue, 28th Floor, New York, United States,
Nature of control:
  • Significant influence or control
Mr John Becker
Notified on:01 July 2016
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:United States
Address:330, Madison Avenue, 28th Floor, New York, United States,
Nature of control:
  • Significant influence or control
Ag Finco Llc
Notified on:01 July 2016
Status:Active
Country of residence:Usa
Address:330 Madison Avenue, 28th Floor, New York, Usa,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Change account reference date company previous shortened.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-07Address

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

Download
2023-09-05Accounts

Change account reference date company previous shortened.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Change account reference date company previous shortened.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.