This company is commonly known as Agilyx Uk Limited. The company was founded 18 years ago and was given the registration number 05736947. The firm's registered office is in READING. You can find them at 400 Thames Valley Park Drive, Thames Valley Park Drive, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AGILYX UK LIMITED |
---|---|---|
Company Number | : | 05736947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 400 Thames Valley Park Drive, Thames Valley Park Drive, Reading, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 10, 10 Spring Street, Sydney, Australia, | Director | 21 December 2017 | Active |
Level 10, 10 Spring Street, Sydney, Australia, | Director | 21 December 2017 | Active |
The Summit, 2 Castle Hill Terrace, Maidenhead, United Kingdom, SL6 4JP | Secretary | 01 March 2016 | Active |
Curacao, Ray Park Road, Maidenhead, SL6 8NN | Secretary | 09 March 2006 | Active |
90-100, Sydney Street, Chelsea, London, SW3 6NJ | Corporate Secretary | 09 March 2006 | Active |
Curacao, Ray Park Road, Maidenhead, England, SL6 8NN | Director | 25 April 2012 | Active |
400 Thames Valley Park Drive, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 19 December 2019 | Active |
Curacao, Ray Park Road, Maidenhead, SL6 8NN | Director | 09 March 2006 | Active |
Curacao, Ray Park Road, Maidenhead, SL6 8NN | Director | 09 March 2006 | Active |
Leve 10, 10 Spring Street, Sydney, Australia, | Corporate Director | 21 December 2017 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 09 March 2006 | Active |
90-100, Sydney Street, Chelsea, London, SW3 6NJ | Corporate Director | 09 March 2006 | Active |
Mr John William Catarinich | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Level 17, 99 Mount Street, North Sydney, Australia, |
Nature of control | : |
|
Mr Christopher Owen Develin | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Level 17, 99 Mount Street, North Sydney, Australia, |
Nature of control | : |
|
Miss Andrea Williams | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Curacao, Ray Park Road, Maidenhead, England, SL6 8NN |
Nature of control | : |
|
Miss Andrea Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Curacao, Ray Park Road, Maidenhead, SL6 8NN |
Nature of control | : |
|
Mr Clive Woodward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Curacao, Ray Park Road, Maidenhead, SL6 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Address | Move registers to registered office company with new address. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Address | Move registers to sail company with new address. | Download |
2023-02-09 | Address | Change sail address company with old address new address. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-20 | Address | Move registers to registered office company with new address. | Download |
2022-03-10 | Address | Move registers to registered office company with new address. | Download |
2022-03-10 | Address | Move registers to registered office company with new address. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-19 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.