UKBizDB.co.uk

AGL COMMUNICATIONS LIMITED

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

This company is commonly known as Agl Communications Limited. The company was founded 14 years ago and was given the registration number 06985470. The firm's registered office is in LONDON. You can find them at 193-197 High Holborn 1st Floor Holborn Hall, High Holborn, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AGL COMMUNICATIONS LIMITED
Company Number:06985470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:193-197 High Holborn 1st Floor Holborn Hall, High Holborn, London, England, WC1V 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Coldbath Square, London, England, EC1R 5HL

Director09 September 2020Active
10 Coldbath Square, London, England, EC1R 5HL

Director01 August 2018Active
193-197 High Holborn, 1st Floor Holborn Hall, High Holborn, London, England, WC1V 7BD

Director01 April 2019Active
11, Genoa Avenue, Putney, United Kingdom, SW15 6DY

Director24 January 2011Active
193-197 High Holborn, 1st Floor Holborn Hall, High Holborn, London, England, WC1V 7BD

Director01 July 2015Active
7, Queen Annes Close, Lewes, England, BN7 1BQ

Director01 April 2017Active
Flat 1, 26 Old Church Street, London, SW3 5BY

Director08 August 2009Active
Mells Park House, Mells Park, Mells, Frome, England, BA11 3QB

Director01 April 2017Active

People with Significant Control

Agl International Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:10 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Gordon Lennox
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Flat 1, 26 Old Church Street, London, England, SW3 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Change of name

Certificate change of name company.

Download
2021-12-30Change of name

Change of name notice.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Address

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

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.