This company is commonly known as Aggora Projects Ltd. The company was founded 22 years ago and was given the registration number 04314588. 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 PROJECTS LTD |
---|---|---|
Company Number | : | 04314588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2001 |
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 |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, 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 |
32 Long Meadow Road, Bromsgrove, B60 1GD | Secretary | 31 October 2001 | Active |
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR | Secretary | 31 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 2001 | Active |
Redlands, 16c Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XX | Director | 31 October 2001 | Active |
4 Moreton Rd, Shirley, Solihull, B90 3ED | Director | 22 June 2005 | Active |
26 The Brickall, Long Marston, CV37 8QL | Director | 31 October 2001 | Active |
Centech House, Fringe Meadow Road, North Moons Moat, Redditch, England, B98 9NR | Director | 23 July 2012 | Active |
15 Loveday Close, Atherstone, CV9 3AT | Director | 22 June 2005 | 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 | 31 October 2001 | Active |
25 Grafton Drive, Caldecote, Cambridge, United Kingdom, CB23 7UE | Director | 28 March 2017 | 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 |
51 Haslewood Road, Newton Aycliffe, DL5 4XF | Director | 22 June 2005 | Active |
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR | Director | 20 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 October 2001 | Active |
Aggora Group Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Centech House, Centech Park, Fringe Meadow Road, Redditch, United Kingdom, B98 9NR |
Nature of control | : |
|
Aggora Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Centech House Centech Park, Fringe Meadow Road, Redditch, United Kingdom, B98 9NR |
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 |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | 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 no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | 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 |
2018-09-13 | 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
Copyright © 2024. All rights reserved.