AG BELL INTERNATIONAL

Register to unlock more data on OkredoRegister

AG BELL INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06390292

Incorporation date

04/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon09/08/2018
Notification of John Loveless as a person with significant control on 2018-08-09
dot icon07/03/2018
Resolutions
dot icon07/03/2018
Change of name notice
dot icon07/03/2018
Miscellaneous
dot icon20/10/2017
Notification of Emilio Alonso-Mendoza as a person with significant control on 2017-08-09
dot icon20/10/2017
Notification of Ted Meyer as a person with significant control on 2017-08-09
dot icon20/10/2017
Notification of Meredith K Sugar as a person with significant control on 2017-08-09
dot icon20/10/2017
Notification of Don Goldberg as a person with significant control on 2017-08-09
dot icon20/10/2017
Notification of Simon Brooks as a person with significant control on 2017-08-09
dot icon20/10/2017
Notification of Carmen Burguera Arienza as a person with significant control on 2017-08-09
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon16/10/2017
Appointment of Mr Don Goldberg as a director on 2017-09-01
dot icon09/08/2017
Director's details changed for Ms Carmen Burgvera Arienza on 2017-08-09
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/08/2017
Appointment of Ms Carmen Burgvera Arienza as a director on 2017-07-25
dot icon07/08/2017
Termination of appointment of S G Hambros Trust Company Limited as a secretary on 2017-06-01
dot icon07/08/2017
Termination of appointment of Carmen Burgvera Arienza as a director on 2017-07-24
dot icon01/08/2017
Director's details changed for Mr Ted Mayer on 2017-08-01
dot icon27/07/2017
Appointment of Meredith K Sugar as a director on 2017-07-24
dot icon27/07/2017
Appointment of Mr Ted Mayer as a director on 2017-07-24
dot icon26/07/2017
Termination of appointment of Berta Burguera Arienza as a director on 2017-07-24
dot icon26/07/2017
Termination of appointment of Pablo Burgvera Arienza as a director on 2017-07-24
dot icon26/07/2017
Termination of appointment of Alasdair Michael Alan Cross as a director on 2017-07-24
dot icon13/07/2017
Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2017-07-13
dot icon13/07/2017
Appointment of Prospect Secretaries Limited as a secretary on 2017-06-01
dot icon13/07/2017
Termination of appointment of James William Fleming as a director on 2017-06-01
dot icon13/07/2017
Termination of appointment of Andrew Clyde Stewart as a director on 2017-06-01
dot icon13/07/2017
Termination of appointment of David John Way as a director on 2017-06-01
dot icon13/07/2017
Termination of appointment of Rupert Guy Robinson as a director on 2017-06-01
dot icon06/07/2017
Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 2017-07-06
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Director's details changed for Mr Simon Brooks on 2016-04-22
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Registered office address changed from 8 st James's Square 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 2016-02-11
dot icon11/02/2016
Registered office address changed from 8 st James's Square St. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 2016-02-11
dot icon11/02/2016
Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 st James's Square London SW1Y 4JR to 8 st. James's Square London SW1Y 4JU on 2016-02-11
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-07-31 no member list
dot icon25/06/2015
Resolutions
dot icon18/03/2015
Appointment of Berta Burguera Arienza as a director on 2015-02-24
dot icon18/03/2015
Appointment of Carmen Burgvera Arienza as a director on 2015-02-24
dot icon18/03/2015
Appointment of Pablo Burgvera Arienza as a director on 2015-02-24
dot icon01/08/2014
Annual return made up to 2014-07-31 no member list
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-10-02 no member list
dot icon08/10/2013
Director's details changed for Mr Simon Brooks on 2013-09-25
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-04 no member list
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-04 no member list
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-04 no member list
dot icon11/10/2010
Termination of appointment of John Loveless as a director
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2010-05-27
dot icon26/04/2010
Appointment of Mr Alasdair Cross as a director
dot icon26/04/2010
Appointment of Mr James William Fleming as a director
dot icon18/02/2010
Secretary's details changed for S G Hambros Trust Company Limited on 2010-02-02
dot icon30/11/2009
Resolutions
dot icon23/10/2009
Annual return made up to 2009-10-04 no member list
dot icon23/10/2009
Director's details changed for David John Way on 2009-10-22
dot icon22/10/2009
Director's details changed for Simon Brooks on 2009-10-22
dot icon22/10/2009
Director's details changed for John Charlton Loveless on 2009-10-22
dot icon22/10/2009
Director's details changed for Andrew Stewart on 2009-10-22
dot icon22/10/2009
Secretary's details changed for S G Hambros Trust Company Limited on 2009-10-22
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Memorandum and Articles of Association
dot icon20/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon20/10/2008
Annual return made up to 04/10/08
dot icon05/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon04/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Rupert Guy
Director
11/10/2007 - 01/06/2017
14
Cross, Alasdair Michael Alan
Director
08/03/2010 - 24/07/2017
-

Persons with Significant Control

8
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 AG BELL INTERNATIONAL

AG BELL INTERNATIONAL is an(a) Dissolved company incorporated on 04/10/2007 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There is currently no 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 AG BELL INTERNATIONAL?

toggle

AG BELL INTERNATIONAL is currently Dissolved. It was registered on 04/10/2007 and dissolved on 13/06/2023.

Where is AG BELL INTERNATIONAL located?

toggle

AG BELL INTERNATIONAL is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does AG BELL INTERNATIONAL do?

toggle

AG BELL INTERNATIONAL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AG BELL INTERNATIONAL?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.