A & GP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A & GP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10122137

Incorporation date

13/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon30/10/2024
Registered office address changed from Agp House 2a Albany Park Frimley Road Camberley GU16 7PL United Kingdom to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Satisfaction of charge 101221370003 in full
dot icon30/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/10/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House 2a Albany Park Frimley Road Camberley GU16 7PL on 2023-10-16
dot icon26/06/2023
Appointment of Tom Burke as a secretary on 2023-06-23
dot icon26/06/2023
Appointment of Tom Burke as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Christopher Campbell as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Philip Raymond Emmerson as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Susanna Kim Ratcliffe as a secretary on 2023-06-23
dot icon26/06/2023
Termination of appointment of Jamie Christopher Constable as a secretary on 2023-06-23
dot icon26/06/2023
Cessation of Gold Round Limited as a person with significant control on 2023-06-23
dot icon26/06/2023
Cessation of Susanna Kim Ratcliffe as a person with significant control on 2023-06-23
dot icon26/06/2023
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23
dot icon26/06/2023
Appointment of Frank Salmon as a director on 2023-06-23
dot icon26/06/2023
Notification of Cms Distribution Limited as a person with significant control on 2023-06-23
dot icon26/06/2023
Termination of appointment of Gold Round Limited as a director on 2023-06-23
dot icon16/05/2023
Change of details for a person with significant control
dot icon16/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon30/11/2022
Satisfaction of charge 101221370002 in full
dot icon05/08/2022
Director's details changed for Mr Philip Raymond Emmerson on 2022-07-25
dot icon05/08/2022
Secretary's details changed for Mr Jamie Christopher Constable on 2022-07-25
dot icon05/08/2022
Director's details changed for Mr Christopher Campbell on 2022-07-25
dot icon04/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon04/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon04/08/2022
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2022-08-04
dot icon10/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon01/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Satisfaction of charge 101221370001 in full
dot icon23/09/2020
Registration of charge 101221370003, created on 2020-09-22
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon27/09/2019
Secretary's details changed for Mr Jamie Christopher Constable on 2019-08-09
dot icon27/09/2019
Secretary's details changed for Susanna Kim Ratcliffe on 2019-08-09
dot icon27/09/2019
Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on 2019-08-09
dot icon19/09/2019
Director's details changed for Mr Philip Raymond Emmerson on 2019-08-09
dot icon18/09/2019
Director's details changed for Mr Christopher Campbell on 2019-08-09
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon23/04/2019
Notification of Gold Round Limited as a person with significant control on 2017-08-25
dot icon27/03/2019
Director's details changed for Mr Christopher Campbell on 2019-03-27
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/10/2018
Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon17/04/2018
Cessation of Rcapital Nominees Limited as a person with significant control on 2016-04-13
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon29/09/2017
Resolutions
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon06/09/2017
Appointment of Susanna Kim Ratcliffe as a secretary on 2017-08-25
dot icon06/09/2017
Notification of Susanna Kim Ratcliffe as a person with significant control on 2017-08-25
dot icon06/09/2017
Cessation of Jamie Christopher Constable as a person with significant control on 2017-08-25
dot icon06/09/2017
Sub-division of shares on 2017-08-25
dot icon06/09/2017
Particulars of variation of rights attached to shares
dot icon06/09/2017
Change of share class name or designation
dot icon06/09/2017
Resolutions
dot icon30/08/2017
Registration of charge 101221370001, created on 2017-08-25
dot icon26/08/2017
Registration of charge 101221370002, created on 2017-08-25
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon20/04/2017
Memorandum and Articles of Association
dot icon20/04/2017
Resolutions
dot icon29/09/2016
Director's details changed for Mr Christopher Campbell on 2016-09-01
dot icon13/04/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOLD ROUND LIMITED
Corporate Director
13/04/2016 - 23/06/2023
155
Emmerson, Philip Raymond
Director
13/04/2016 - 23/06/2023
285
Campbell, Christopher
Director
13/04/2016 - 23/06/2023
202
RJP SECRETARIES LIMITED
Corporate Secretary
13/04/2016 - 25/01/2023
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
25/01/2023 - 23/06/2023
305

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & GP HOLDINGS LIMITED

A & GP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/04/2016 with the registered office located at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL. There are currently 3 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 & GP HOLDINGS LIMITED?

toggle

A & GP HOLDINGS LIMITED is currently Dissolved. It was registered on 13/04/2016 and dissolved on 17/02/2026.

Where is A & GP HOLDINGS LIMITED located?

toggle

A & GP HOLDINGS LIMITED is registered at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL.

What does A & GP HOLDINGS LIMITED do?

toggle

A & GP HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A & GP HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.