This company is commonly known as The Agenc Ltd.. The company was founded 13 years ago and was given the registration number 07629147. The firm's registered office is in LONDON. You can find them at Office 111, 210 Upper Richmond Road, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | THE AGENC LTD. |
---|---|---|
Company Number | : | 07629147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2011 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 111, 210 Upper Richmond Road, London, England, SW15 6NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Anumerate Office 2.05, Clockwise,, Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom, BR1 3FE | Director | 10 April 2020 | Active |
C/O Anumerate Office 2.05, Clockwise,, Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom, BR1 3FE | Director | 22 September 2019 | Active |
Office 111, 210 Upper Richmond Road, London, England, SW15 6NP | Director | 16 September 2020 | Active |
19a, Newmarket Road, Brighton, England, BN2 3QG | Director | 15 March 2018 | Active |
Office 111, 210 Upper Richmond Road, London, England, SW15 6NP | Director | 15 April 2020 | Active |
Suite 242, 22 Eden Street, Kingston Upon Thames, United Kingdom, KT1 1DN | Director | 10 May 2011 | Active |
Office 111, 210 Upper Richmond Road, London, England, SW15 6NP | Director | 11 May 2020 | Active |
1 Marienplatz, 1 Marienplatz, Zwickau, Germany, | Corporate Director | 20 April 2020 | Active |
63 Offenbacher Strasse, 63 Offenbacher Strasse, Dreieich, Germany, 63303 | Corporate Director | 20 April 2020 | Active |
Mr Didier Coton | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | C/O Anumerate Office 2.05, Clockwise,, Old Town Hall, Bromley, United Kingdom, BR1 3FE |
Nature of control | : |
|
Mr Jonathan Lee Van Blerk | ||
Notified on | : | 22 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Anumerate Office 2.05, Clockwise,, Old Town Hall, Bromley, United Kingdom, BR1 3FE |
Nature of control | : |
|
Ms Luisa Margarida Pires Gabriel Silva Halloran | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 19a, Newmarket Road, Brighton, England, BN2 3QG |
Nature of control | : |
|
Mr Jonathan Van Blerk | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19a, Newmarket Road, Brighton, England, BN2 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.