This company is commonly known as Aghoco 1063 Limited. The company was founded 12 years ago and was given the registration number 07745982. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AGHOCO 1063 LIMITED |
---|---|---|
Company Number | : | 07745982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 05 October 2023 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 09 May 2018 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 31 March 2023 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 19 August 2011 | Active |
Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 07 October 2011 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 09 May 2018 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 19 August 2011 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 05 August 2013 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 07 October 2011 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 07 October 2011 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 07 October 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 19 August 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 19 August 2011 | Active |
Equitix Healthcare 2 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, South Building, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Equitix Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, South Building, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Gazette | Gazette filings brought up to date. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.