UKBizDB.co.uk

AGILIENT INTERNATIONAL LIMITED

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

This company is commonly known as Agilient International Limited. The company was founded 10 years ago and was given the registration number 08710027. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AGILIENT INTERNATIONAL LIMITED
Company Number:08710027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, England, HP9 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director08 February 2018Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director30 September 2013Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director30 September 2013Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director01 May 2015Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director01 June 2016Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director30 September 2013Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director01 January 2017Active

People with Significant Control

Mrs Rebecca Jane Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:22, Wycombe End, Beaconsfield, England, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Allan Le Masurier
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:22, Wycombe End, Beaconsfield, England, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Payne
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:22, Wycombe End, Beaconsfield, England, HP9 1NB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-06-22Capital

Capital cancellation shares.

Download
2018-06-22Capital

Capital return purchase own shares.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.