UKBizDB.co.uk

AGAR STREET MEMBERS LIMITED

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

This company is commonly known as Agar Street Members Limited. The company was founded 6 years ago and was given the registration number 10878009. The firm's registered office is in ST FAGANS. You can find them at Llanmaes, Michaelston Road, St Fagans, Cardiff. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AGAR STREET MEMBERS LIMITED
Company Number:10878009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary05 September 2017Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director26 January 2023Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director26 January 2023Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director21 July 2017Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director21 July 2017Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director21 July 2017Active

People with Significant Control

Ince Gordon Dadds Holdings Llp
Notified on:26 January 2023
Status:Active
Country of residence:United Kingdom
Address:33, Charles Street, Cardiff, United Kingdom, CF10 2GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rebecca Sharon Ferguson
Notified on:21 July 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:33, Charles Street, Cardiff, United Kingdom, CF10 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Paul Yapp
Notified on:21 July 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:33, Charles Street, Cardiff, United Kingdom, CF10 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Alon Jonathan Domb
Notified on:21 July 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:33, Charles Street, Cardiff, United Kingdom, CF10 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-22Address

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

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-08-04Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.