This company is commonly known as Agie Developments Ltd. The company was founded 5 years ago and was given the registration number 11801905. The firm's registered office is in HARROW. You can find them at Vyman House, College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.
Name | : | AGIE DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 11801905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vyman House, College Road, Harrow, England, HA1 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vyman House, College Road, Harrow, England, HA1 1BQ | Director | 25 June 2020 | Active |
Vyman House, College Road, Harrow, England, HA1 1BQ | Director | 19 March 2020 | Active |
Vyman House, College Road, Harrow, England, HA1 1BQ | Director | 25 June 2020 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 01 February 2019 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 26 January 2020 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 06 January 2020 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 20 June 2019 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 01 February 2019 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 01 February 2019 | Active |
Vyman House, College Road, Harrow, England, HA1 1BQ | Director | 01 February 2019 | Active |
Mr Derek Martin Williamson | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vyman House, College Road, Harrow, England, HA1 1BQ |
Nature of control | : |
|
Mr Andrew Restrepo Oviedo | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA |
Nature of control | : |
|
Mr Jairo Restrepo Chavez | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA |
Nature of control | : |
|
Mr Ambrose Goldersmint | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA |
Nature of control | : |
|
Mr Timothy James Marshall | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vyman House, College Road, Harrow, England, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.