A G FINANCE LIMITED

Register to unlock more data on OkredoRegister

A G FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01923956

Incorporation date

19/06/1985

Size

Full

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1985)
dot icon09/03/2026
Termination of appointment of Ryan Beattie as a secretary on 2026-03-09
dot icon09/03/2026
Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09
dot icon19/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon08/12/2025
Full accounts made up to 2025-06-30
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon19/11/2024
Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH United Kingdom to 33 Old Broad Street London EC2N 1HZ on 2024-11-19
dot icon16/08/2024
Appointment of Mr Ryan Beattie as a secretary on 2024-07-31
dot icon13/08/2024
Termination of appointment of Paul Gittins as a secretary on 2024-07-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon22/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-19
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Michael David Whytock as a director on 2023-03-29
dot icon31/03/2023
Appointment of Mr Paul Lawrence Hyne as a director on 2023-03-29
dot icon28/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Termination of appointment of Kiyohiko Hayami as a director on 2022-03-21
dot icon24/03/2022
Change of details for Black Horse Group Limited as a person with significant control on 2022-03-21
dot icon24/03/2022
Cessation of M C L Group Limited as a person with significant control on 2022-03-21
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Appointment of Mr Kiyohiko Hayami as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Toshio Hoshino as a director on 2021-05-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Termination of appointment of Paul Andrew Williams as a director on 2020-04-08
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon28/03/2019
Registered office address changed from 116 Cockfosters Road Barnet Hertfordshire EN4 0DY to St William House Tresillian Terrace Cardiff CF10 5BH on 2019-03-28
dot icon04/01/2019
Director's details changed for Mr Michael David Whytock on 2019-01-04
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon26/01/2018
Director's details changed for Mr Toshio Hoshino on 2018-01-26
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Hiroaki Hosoya as a director on 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Termination of appointment of Masahide Kitagawa as a director on 2016-06-15
dot icon07/07/2016
Appointment of Mr Toshio Hoshino as a director on 2016-06-15
dot icon07/07/2016
Appointment of Mr David Dermot Hennessey as a secretary on 2016-06-29
dot icon07/07/2016
Termination of appointment of Paul Gittins as a secretary on 2016-06-29
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon12/01/2016
Director's details changed for Mr Masahide Kitagawa on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr Hiroaki Hosoya on 2016-01-12
dot icon25/08/2015
Appointment of Mr Masahide Kitagawa as a director on 2015-06-30
dot icon25/08/2015
Appointment of Mr Hiroaki Hosoya as a director on 2015-06-30
dot icon25/08/2015
Termination of appointment of Yoshiki Yamashiro as a director on 2015-06-30
dot icon25/08/2015
Termination of appointment of Robert David Kemp as a director on 2015-06-30
dot icon25/08/2015
Termination of appointment of Robert David Sisley as a director on 2015-06-30
dot icon20/08/2015
Termination of appointment of Christopher Sutton as a director on 2015-08-18
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Termination of appointment of Hiroki Hosoya as a director
dot icon08/05/2012
Appointment of Mr Yoshiki Yamashiro as a director
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon26/03/2012
Appointment of Mr Paul Andrew Williams as a director
dot icon26/03/2012
Termination of appointment of David Oldfield as a director
dot icon24/10/2011
Appointment of Mr Hiroaki Hosoya as a director
dot icon24/10/2011
Termination of appointment of Takashi Nakao as a director
dot icon19/07/2011
Director's details changed for Mr Christopher Sutton on 2011-07-19
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Mr Robert David Kemp as a director
dot icon04/04/2011
Termination of appointment of Peter Varney as a director
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Philippa Richardson as a secretary
dot icon01/09/2010
Appointment of Mr Paul Gittins as a secretary
dot icon18/06/2010
Termination of appointment of Tomio Katano as a director
dot icon18/06/2010
Appointment of Mr Takashi Nakao as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Christopher Sutton on 2009-11-16
dot icon10/11/2009
Director's details changed for Michael David Whytock on 2009-11-10
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Director appointed michael david whytock
dot icon15/07/2009
Appointment terminated director thomas wylie
dot icon15/07/2009
Appointment terminated director william hamer
dot icon08/06/2009
Appointment terminated director kenji murai
dot icon08/06/2009
Director appointed robert david sisley
dot icon12/05/2009
Director's change of particulars peter reginald varney logged form
dot icon08/05/2009
Director's change of particulars / kenji murai / 04/03/2009
dot icon30/03/2009
Return made up to 23/03/09; full list of members
dot icon06/03/2009
Director appointed william james hamer
dot icon22/12/2008
Appointment terminated director david stehr
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon04/06/2008
Secretary appointed philippa jane richardson
dot icon04/06/2008
Appointment terminated secretary michael kilbee
dot icon04/06/2008
Director appointed christopher sutton
dot icon28/04/2008
Appointment terminated director john woolley
dot icon01/04/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon26/03/2008
Return made up to 23/03/08; full list of members
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 23/03/07; full list of members
dot icon01/03/2007
Director resigned
dot icon22/02/2007
Director's particulars changed
dot icon15/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon06/04/2006
Return made up to 23/03/06; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
New director appointed
dot icon05/04/2005
Return made up to 23/03/05; full list of members
dot icon07/03/2005
Director's particulars changed
dot icon25/02/2005
Director's particulars changed
dot icon25/02/2005
Director's particulars changed
dot icon14/01/2005
Director resigned
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Secretary's particulars changed
dot icon11/05/2004
Return made up to 23/03/04; full list of members
dot icon11/05/2004
Location of register of members
dot icon12/02/2004
Director's particulars changed
dot icon21/01/2004
Director's particulars changed
dot icon08/01/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Director resigned
dot icon18/04/2003
Return made up to 23/03/03; full list of members
dot icon18/04/2003
Location of register of members address changed
dot icon06/04/2003
Location - directors interests register: non legible
dot icon04/04/2003
Location of register of members (non legible)
dot icon02/04/2003
Particulars of mortgage/charge
dot icon31/01/2003
Auditor's resignation
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
New director appointed
dot icon29/03/2002
Return made up to 23/03/02; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Director's particulars changed
dot icon04/11/2001
New director appointed
dot icon28/10/2001
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon24/04/2001
Return made up to 23/03/01; full list of members
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon30/01/2001
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon11/04/2000
Return made up to 23/03/00; full list of members
dot icon01/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon02/02/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Ad 23/12/99--------- £ si 4999@1=4999 £ ic 5001/10000
dot icon05/01/2000
Ad 23/12/99--------- £ si 4999@1=4999 £ ic 2/5001
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
£ nc 100/10000 23/12/99
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon04/01/2000
Location of register of directors' interests
dot icon04/01/2000
Location of register of members (non legible)
dot icon25/11/1999
Registered office changed on 25/11/99 from: 71 lombard street london EC3P 3BS
dot icon11/11/1999
Certificate of change of name
dot icon04/05/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned
dot icon09/04/1999
Return made up to 23/03/99; full list of members
dot icon03/04/1999
Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY
dot icon19/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/09/1998
Auditor's resignation
dot icon01/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/04/1998
Return made up to 23/03/98; full list of members
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon26/03/1998
Location of register of directors' interests
dot icon26/03/1998
Location of register of members (non legible)
dot icon18/07/1997
New director appointed
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
New secretary appointed
dot icon03/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/06/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon18/04/1997
Return made up to 23/03/97; full list of members
dot icon07/02/1997
New director appointed
dot icon30/01/1997
Auditor's resignation
dot icon27/01/1997
Director resigned
dot icon01/04/1996
Return made up to 23/03/96; no change of members
dot icon28/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/01/1996
Accounting reference date extended from 31/10 to 31/12
dot icon17/07/1995
Director resigned
dot icon31/03/1995
Return made up to 23/03/95; no change of members
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon21/02/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 23/03/94; full list of members
dot icon18/02/1994
Accounts for a dormant company made up to 1993-10-31
dot icon31/03/1993
Return made up to 23/03/93; no change of members
dot icon14/01/1993
Accounts for a dormant company made up to 1992-10-31
dot icon29/04/1992
Accounts for a dormant company made up to 1991-10-31
dot icon26/03/1992
Return made up to 23/03/92; no change of members
dot icon24/04/1991
Return made up to 23/03/91; full list of members
dot icon22/04/1991
Accounts for a dormant company made up to 1990-10-31
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon22/05/1990
Director resigned
dot icon27/04/1990
Full accounts made up to 1989-10-31
dot icon27/04/1990
Return made up to 20/03/90; full list of members
dot icon29/03/1990
New director appointed
dot icon26/04/1989
Registered office changed on 26/04/89 from: 1 lyonsdown road new barnet hertfordshire EN5 1HU
dot icon18/04/1989
Return made up to 31/03/89; full list of members
dot icon04/04/1989
Accounts for a dormant company made up to 1988-10-31
dot icon31/03/1988
Secretary resigned;new secretary appointed
dot icon31/03/1988
Return made up to 25/02/88; full list of members
dot icon08/03/1988
Accounts made up to 1987-10-31
dot icon14/07/1987
Accounts made up to 1986-10-31
dot icon26/02/1987
Return made up to 29/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Director resigned;new director appointed
dot icon09/08/1985
Certificate of change of name
dot icon19/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Christopher
Director
29/04/2008 - 17/08/2015
89
Birkett, Robin Anthony
Director
22/12/1999 - 23/08/2000
11
Heslop, David Christopher
Director
10/01/2000 - 31/12/2004
24
Bury, James Michael
Director
11/04/1999 - 22/12/1999
79
Oldfield, David James Stanley
Director
18/12/2006 - 11/03/2012
61

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A G FINANCE LIMITED

A G FINANCE LIMITED is an(a) Active company incorporated on 19/06/1985 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A G FINANCE LIMITED?

toggle

A G FINANCE LIMITED is currently Active. It was registered on 19/06/1985 .

Where is A G FINANCE LIMITED located?

toggle

A G FINANCE LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does A G FINANCE LIMITED do?

toggle

A G FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A G FINANCE LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Ryan Beattie as a secretary on 2026-03-09.