UKBizDB.co.uk

AGENTIS SOLUTIONS LIMITED

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

This company is commonly known as Agentis Solutions Limited. The company was founded 13 years ago and was given the registration number 07372617. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGENTIS SOLUTIONS LIMITED
Company Number:07372617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2010
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
451a, Lordship Lane, London, England, SE22 8JS

Director13 October 2017Active
12b, London Street, Norwich, England, NR2 1LF

Secretary10 September 2010Active
12b, London Street, Norwich, England, NR2 1LF

Director10 September 2010Active
12b, London Street, Norwich, England, NR2 1LF

Director10 September 2010Active
12b, London Street, Norwich, England, NR2 1LF

Director10 September 2010Active

People with Significant Control

Rel Uk Holdings
Notified on:25 October 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 47-50 Margaret Street, London, United Kingdom, W1W 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Pervis Scott
Notified on:13 October 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:Malta
Address:Building Scm03, Unit 202, Ricasoli, Malta, SCM1001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mario Antonio Bardwell
Notified on:10 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:12b, London Street, Norwich, NR2 1LF
Nature of control:
  • Voting rights 25 to 50 percent
Mario Antonio Bardwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:14 Padgate, Thorpe End, Norwich, United Kingdom, NR13 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-12Address

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

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2017-10-24Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Mortgage

Mortgage satisfy charge full.

Download
2017-10-20Address

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

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.