UKBizDB.co.uk

AGINCOURT FINANCIAL LIMITED

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

This company is commonly known as Agincourt Financial Limited. The company was founded 23 years ago and was given the registration number 04140761. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:AGINCOURT FINANCIAL LIMITED
Company Number:04140761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX

Secretary16 April 2008Active
Millevma House, Bonsor Drive, Kingswood, KT20 6AY

Director14 February 2001Active
10, Norwich Street, London, EC4A 1BD

Secretary29 November 2005Active
Upper Fielde, 26 Twinoaks, Cobham, KT11 2QP

Secretary14 February 2001Active
15, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX

Secretary15 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 2001Active
47, Markham Street, London, SW3 3NR

Director09 November 2005Active
15, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX

Director15 May 2001Active
78, York Street, London, W1H 1DP

Director02 January 2009Active
40 Vaughan Williams Way, Warley, Brentwood, CM14 5WP

Director21 January 2005Active
Rossi House, Farnham Lane, Haslemere, GU27 1HE

Director10 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 2001Active

People with Significant Control

Mr Richard Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Millenia House, Kingswood Park, Kingswood, England, KT20 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-30Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2020-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-27Address

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

Download
2020-05-28Address

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

Download
2020-05-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-21Resolution

Resolution.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Address

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

Download
2016-10-24Resolution

Resolution.

Download
2016-07-28Accounts

Accounts with accounts type audited abridged.

Download
2016-04-08Officers

Termination director company with name termination date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.