UKBizDB.co.uk

AGEAS RETAIL LIMITED

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

This company is commonly known as Ageas Retail Limited. The company was founded 46 years ago and was given the registration number 01324965. The firm's registered office is in EASTLEIGH. You can find them at Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AGEAS RETAIL LIMITED
Company Number:01324965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Secretary01 November 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director11 October 2016Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director04 May 2021Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director04 May 2021Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director22 March 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director15 July 2021Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director19 October 2017Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director04 March 2015Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director31 March 2023Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director01 June 2022Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director10 May 2019Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director11 March 2019Active
32 Arlington Road, Ealing, London, W13 8PE

Secretary01 January 1993Active
Grey Roofs, Grey Roofs, Box, Stroud, GL6 9HD

Secretary01 July 1995Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Secretary24 March 1997Active
1 Rothschild Road, London, W4 5HS

Secretary-Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director27 May 2014Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director12 March 2015Active
8 Charlwood Terrace, Putney, London, SW15 1NZ

Director-Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director21 September 2016Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA

Director11 October 2016Active
62 Barn Piece, Chandlers Ford, Eastleigh, SO53 4HR

Director09 June 2004Active
Deansleigh House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU

Director14 February 2006Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director05 February 2013Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director27 April 2011Active
Rias House, Deansleigh Road, Bournemouth, BH7 7DU

Director02 February 2006Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director02 February 2012Active
24 Wilderness Heights, West End, Southampton, SO18 3PS

Director10 October 1997Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director23 October 2012Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director02 March 2011Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director17 October 2014Active
Deansleigh House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU

Director20 July 2004Active
The Barn House, Gussage St Michael, Wimborne, BH21 5JE

Director-Active
Rias House, Deansleigh Road, Bournemouth, BH7 7DU

Director21 October 2009Active
Deansleigh House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU

Director21 October 2009Active

People with Significant Control

Ageas (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ageas House, Hampshire Corporate Park, Eastleigh, United Kingdom, SO53 3YA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.