UKBizDB.co.uk

AGHOCO 1063 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 October 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director09 May 2018Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 March 2023Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary19 August 2011Active
Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director07 October 2011Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director09 May 2018Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director19 August 2011Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director05 August 2013Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director07 October 2011Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director07 October 2011Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director07 October 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director19 August 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director19 August 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.