UKBizDB.co.uk

AGILITY IMPACT HOLDINGS LIMITED

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

This company is commonly known as Agility Impact Holdings Limited. The company was founded 4 years ago and was given the registration number 12207056. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGILITY IMPACT HOLDINGS LIMITED
Company Number:12207056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:168 Church Road, Hove, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director23 November 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director23 November 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director23 November 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director31 March 2021Active
168, Church Road, Hove, England, BN3 2DL

Director13 September 2019Active
168, Church Road, Hove, England, BN3 2DL

Director19 November 2019Active
168, Church Road, Hove, England, BN3 2DL

Director19 November 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director19 November 2019Active
38 Seymour Street, London, W1H 7BP

Corporate Director13 September 2019Active

People with Significant Control

Alsace Bidco Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bridges Fund Management Ltd
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
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
2024-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Address

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

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.