UKBizDB.co.uk

AGP HOLDINGS (1) LIMITED

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

This company is commonly known as Agp Holdings (1) Limited. The company was founded 23 years ago and was given the registration number 04152477. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AGP HOLDINGS (1) LIMITED
Company Number:04152477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary01 September 2017Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director23 March 2003Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 September 2019Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director31 October 2017Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL

Director02 April 2024Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director16 February 2024Active
Flat 3 248 Finchley Road, London, NW3 6DJ

Secretary30 March 2001Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary30 May 2001Active
Flat 2 The Earl Of Devon, 213 Devons Road Bow Common, London, E3 3QX

Secretary12 March 2003Active
Flat 7, 58 Gloucester Drive, London, N4 2LN

Secretary01 February 2001Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary22 July 2005Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary09 October 2003Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary23 July 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary10 November 2009Active
69b Replingham Road, Southfields, Wimbledon, SW18 5LU

Secretary25 February 2005Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 March 2011Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary01 February 2001Active
Flat 3 248 Finchley Road, London, NW3 6DJ

Director30 March 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director30 May 2001Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director21 January 2013Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director21 February 2022Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director31 May 2006Active
17 Simms Gardens, East Finchley, London, N2 8HT

Director01 February 2001Active
St Nicholas House, 2 Kirkwick Avenue, Harpenden, AL5 2QL

Director30 May 2001Active
Flat 7, 58 Gloucester Drive, London, N4 2LN

Director01 February 2001Active
Westwood St Dunstan, West Street, Mayfield, TN4 8XT

Director30 May 2001Active
48 Firstway, London, SW20 0GD

Director11 December 2007Active
83 Leonard Street, London, EC2A 4QS

Nominee Director01 February 2001Active
5 Devereux Road, London, SW11 6JR

Director14 November 2002Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director23 April 2009Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director25 February 2019Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director12 October 2007Active
Flat 608 East Block, Forum Magnum Square, London, SE1 7GN

Director30 May 2001Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 July 2008Active

People with Significant Control

Infrastructure Investments (Portsmouth) Limited
Notified on:12 August 2022
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
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 (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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.