This company is commonly known as Aggora Limited. The company was founded 16 years ago and was given the registration number 06334628. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGGORA LIMITED |
---|---|---|
Company Number | : | 06334628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 01 October 2020 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 01 January 2023 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 January 2022 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
York House, Bunzl Plc, 45 Seymour Street, London, England, W1H 7JT | Director | 11 September 2018 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 02 January 2018 | Active |
Centech House, Centech Park, North Moons Moat, Redditch, United Kingdom, B98 9NR | Secretary | 06 August 2007 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
Holly Bank Cottage, Dale Hill, Blackwell, Bromsgrove, United Kingdom, B60 1QJ | Director | 06 August 2007 | Active |
45, Bunzl Plc, 45 Seymour Street, London, England, W1H 7JT | Director | 11 September 2018 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
Centech House, Centech Park, North Moons Moat, Redditch, England, B98 9NR | Director | 02 January 2018 | Active |
Bunzl Holding Lce Limited | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
Nature of control | : |
|
Mr Simon David Pointon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Bank Cottage, 21 Dale Hill, Bromsgrove, United Kingdom, B60 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Change account reference date company current shortened. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.