UKBizDB.co.uk

AGILYX UK LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 10 Spring Street, Sydney, Australia,

Director21 December 2017Active
Level 10, 10 Spring Street, Sydney, Australia,

Director21 December 2017Active
The Summit, 2 Castle Hill Terrace, Maidenhead, United Kingdom, SL6 4JP

Secretary01 March 2016Active
Curacao, Ray Park Road, Maidenhead, SL6 8NN

Secretary09 March 2006Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Secretary09 March 2006Active
Curacao, Ray Park Road, Maidenhead, England, SL6 8NN

Director25 April 2012Active
400 Thames Valley Park Drive, Thames Valley Park Drive, Reading, England, RG6 1PT

Director19 December 2019Active
Curacao, Ray Park Road, Maidenhead, SL6 8NN

Director09 March 2006Active
Curacao, Ray Park Road, Maidenhead, SL6 8NN

Director09 March 2006Active
Leve 10, 10 Spring Street, Sydney, Australia,

Corporate Director21 December 2017Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director09 March 2006Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Director09 March 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Address

Move registers to registered office company with new address.

Download
2023-07-27Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Address

Move registers to sail company with new address.

Download
2023-02-09Address

Change sail address company with old address new address.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Address

Move registers to registered office company with new address.

Download
2022-03-10Address

Move registers to registered office company with new address.

Download
2022-03-10Address

Move registers to registered office company with new address.

Download
2022-03-10Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-14Address

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

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.