UKBizDB.co.uk

AGL INTERNATIONAL LIMITED

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

This company is commonly known as Agl International Limited. The company was founded 6 years ago and was given the registration number 11189237. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AGL INTERNATIONAL LIMITED
Company Number:11189237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

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

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

Secretary13 February 2019Active
193-197 High Holborn, 1st Floor Holborn Hall, High Holborn, London, United Kingdom, WC1V 7BD

Director01 April 2019Active
193-197 High Holborn, 1st Floor Holborn Hall, High Holborn, London, United Kingdom, WC1V 7BD

Director06 February 2018Active
193-197 High Holborn, 1st Floor Holborn Hall, High Holborn, London, United Kingdom, WC1V 7BD

Director01 August 2018Active
Mells Park House, Mells Park House, Mells Park, Mells, United Kingdom, BA11 3QB

Director01 August 2018Active

People with Significant Control

Lucy Elizabeth Gordon Lennox
Notified on:23 January 2019
Status:Active
Date of birth:December 1965
Nationality:British
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
  • Right to appoint and remove directors
Mr Anthony Keith Frank Hopkins
Notified on:06 February 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:193-197 High Holborn, 1st Floor Holborn Hall, London, United Kingdom, WC1V 7BD
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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Capital

Capital cancellation shares.

Download
2021-04-27Capital

Capital return purchase own shares.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Address

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

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.