UKBizDB.co.uk

AGI WORLD LIMITED

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

This company is commonly known as Agi World Limited. The company was founded 55 years ago and was given the registration number 00948696. The firm's registered office is in LONDON. You can find them at 8 Berghem Mews, Blythe Road, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:AGI WORLD LIMITED
Company Number:00948696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:8 Berghem Mews, Blythe Road, London, England, W14 0HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Bergham Mews, Blythe Road, London, United Kingdom, W14 0HN

Director01 December 2021Active
9, Bergham Mews, Blythe Road, London, United Kingdom, W14 0HN

Director19 December 2017Active
Haddon 4 Kingsway, Craigweil, Bognor Regis, PO21 4DQ

Secretary21 August 2001Active
Downlands, The Crescent, Steyning, BN44 3GD

Secretary09 April 2007Active
Old Mill House Speltham Hill, Hambledon, Waterlooville, PO7 4SE

Secretary-Active
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Uk, SL2 5EP

Secretary01 August 2012Active
Garth Isaf Farmhouse, Llanharan, CF72 9NH

Director05 September 2005Active
346 Eggleston Avenue, Elmhurst, Usa,

Director20 March 2001Active
16 Old Furnace Road, Lakeville Ct 06039, Usa, FOREIGN

Director11 September 1998Active
The Farmhouse, Radnage Common Road, Radnage, HP14 4DH

Director-Active
1000 Middle Quarter Road, Richmond, United States, IRISH

Director06 June 2007Active
47 Felpham Way, Felpham, Bognor Regis, PO22 8PT

Director25 March 2003Active
Telham Cottage, Cottesmore Road Ashwell, Oakham, LE15 7LJ

Director25 March 2003Active
Stone Chimney Cottage, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DA

Director16 August 1993Active
29 Bay State Road, Belmont, Usa,

Director11 September 1998Active
532 Chelsea Cloisters, Sloane Avenue, London, SW3 3EH

Director-Active
8 Berghem Mews, Blythe Road, London, England, W14 0HN

Director07 May 2015Active
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ

Director-Active
24 Arkle Square The Chase, Brewery Road, Foxrock, Ireland, IRISH

Director25 March 2003Active
4 Lawson Walk, Carshalton Beeches, SM5 4HE

Director25 March 2003Active
Son Bou, Angmering Lane Willowhayne, East Preston, BN16 2SY

Director-Active
Chine House Chine Avenue, Shanklin, England, PO37 6AQ

Director20 April 2001Active
24 Clifton Drive, Oundle, Peterborough, PE8 4EP

Director21 August 2000Active
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Uk, SL2 5EP

Director30 September 2010Active
Blesswell Farm The Bostal, Beeding, Steyning, BN44 3TA

Director-Active
46 Grove Park Gardens, London, W4 3RZ

Director21 January 1993Active
3901, Sulgrave Road, Richmond, Usa, 23221

Director19 May 2009Active
33 Torton Hill Road, Osgodby, Arundel, BN18 9HF

Director25 March 2003Active
Elsmaathorst 25, 7531 Lc Enschede, The Netherlands,

Director30 July 1997Active
Old Mill House Speltham Hill, Hambledon, Waterlooville, PO7 4SE

Director-Active
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Uk, SL2 5EP

Director01 August 2012Active
30 Rowes Wharf Suite 300, Boston Ma 02110, Usa, FOREIGN

Director11 September 1998Active
8 Berghem Mews, Blythe Road, London, England, W14 0HN

Director19 December 2017Active
8 Berghem Mews, Blythe Road, London, England, W14 0HN

Director03 April 2015Active
17 Nightingale Court, Kelvedon Grove, Solihull, B91 2UG

Director-Active

People with Significant Control

Asg Print Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 2 & 3, Slough Interchange, Slough, England, SL2 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Address

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

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Address

Move registers to registered office company with new address.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-01Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Capital

Capital statement capital company with date currency figure.

Download
2020-11-26Capital

Legacy.

Download
2020-11-26Insolvency

Legacy.

Download
2020-11-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.