Warning: file_put_contents(c/81fca66e8bb44e67814c81b5c452135a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/93951d566b655d1402c7003bbf7618a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ags Alpama Global Services Uk, Ltd., M1 6HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGS ALPAMA GLOBAL SERVICES UK, LTD.

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

This company is commonly known as Ags Alpama Global Services Uk, Ltd.. The company was founded 13 years ago and was given the registration number 07403250. The firm's registered office is in MANCHESTER. You can find them at St James Building, 79 Oxford Street, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AGS ALPAMA GLOBAL SERVICES UK, LTD.
Company Number:07403250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St James Building, 79 Oxford Street, Manchester, M1 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N 4, Josè Làzaro Galdiano Street, 3, Madrid, Spain, 28036

Director11 September 2019Active
6th Floor 52-54, Gracechurch Street, London, EC3V 0EH

Secretary11 October 2010Active
St James Building, 79 Oxford Street, Manchester, M1 6HT

Director10 July 2015Active
Pseo, Narcca 5, Cludalcamp, San Sebastian De Los Reyes, Madrid, Spain,

Director01 December 2015Active
3, Calle Commandante Azcarraga, Madrid, Spain, 28036

Director24 October 2018Active
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director11 October 2010Active
St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director11 October 2010Active
St James Building, 79 Oxford Street, Manchester, M1 6HT

Director13 June 2017Active
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Corporate Director11 October 2010Active

People with Significant Control

Mr Jorge Quesada
Notified on:11 September 2019
Status:Active
Date of birth:February 1975
Nationality:Spanish
Country of residence:Spain
Address:4 3, Jose Làzaro Galdiano, Madrid, Spain, 28036
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-12-17Accounts

Change account reference date company previous extended.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-11-07Persons with significant control

Second filing notification of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-06-05Accounts

Accounts with accounts type small.

Download
2018-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.