AG HOLDING LTD

Register to unlock more data on OkredoRegister

AG HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06876756

Incorporation date

14/04/2009

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2009)
dot icon29/01/2025
Final Gazette dissolved following liquidation
dot icon29/10/2024
Return of final meeting in a members' voluntary winding up
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon15/06/2024
Termination of appointment of Julian Charles Edward Tasker as a director on 2024-05-31
dot icon13/11/2023
Register inspection address has been changed to 5th Floor 25 Farringdon Street London EC4A 4AB
dot icon20/10/2023
Declaration of solvency
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Appointment of a voluntary liquidator
dot icon20/10/2023
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 30 Finsbury Square London EC2A 1AG on 2023-10-20
dot icon16/10/2023
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2023-10-12
dot icon09/10/2023
Full accounts made up to 2022-09-30
dot icon20/06/2023
Appointment of Dr Simon James Price as a director on 2023-06-07
dot icon16/06/2023
Termination of appointment of Nicholas Ian Cooper as a director on 2023-06-06
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Solvency Statement dated 20/03/23
dot icon27/03/2023
Statement by Directors
dot icon27/03/2023
Statement of capital on 2023-03-27
dot icon14/11/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon15/04/2021
Appointment of Mr Nicholas Ian Cooper as a director on 2021-03-25
dot icon25/03/2021
Termination of appointment of Linda Bruce-Watt as a secretary on 2021-02-05
dot icon16/03/2021
Full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon16/04/2020
Appointment of Mrs Linda Bruce-Watt as a secretary on 2020-04-16
dot icon08/04/2020
Termination of appointment of Simon Farrant as a secretary on 2020-03-31
dot icon08/04/2020
Termination of appointment of Simon Farrant as a director on 2020-03-31
dot icon02/03/2020
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2020-02-28
dot icon07/02/2020
Termination of appointment of Andrew Holford as a director on 2020-01-31
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Mr Julian Charles Edward Tasker as a director on 2019-11-20
dot icon26/11/2019
Appointment of Mrs Victoria Barlow as a secretary on 2019-11-20
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon20/03/2019
Director's details changed for Mr Andrew Holford on 2019-03-08
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon30/10/2018
Appointment of Mr Simon Farrant as a director on 2018-10-19
dot icon30/10/2018
Termination of appointment of Steven Paul Robinson as a director on 2018-10-19
dot icon16/10/2018
Termination of appointment of Alan Edwin Nelson as a director on 2018-10-05
dot icon06/09/2018
Appointment of Mr Andrew Holford as a director on 2018-08-29
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon03/02/2017
Director's details changed for Dr Alan Nelson on 2017-02-03
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon16/08/2016
Appointment of Dr Alan Nelson as a director on 2016-08-01
dot icon15/08/2016
Termination of appointment of Martin Richard Green as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Dennis Gareth Jones as a director on 2016-07-31
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Roanna Eugenie Doe as a director on 2015-01-26
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Dennis Gareth Jones as a director
dot icon09/07/2014
Termination of appointment of Robert Macleod as a director
dot icon28/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Miscellaneous
dot icon04/09/2013
Appointment of Ms Roanna Eugenie Doe as a director
dot icon08/05/2013
Statement of company's objects
dot icon08/05/2013
Resolutions
dot icon24/04/2013
Statement by directors
dot icon24/04/2013
Statement of capital on 2013-04-24
dot icon24/04/2013
Solvency statement dated 22/04/13
dot icon24/04/2013
Resolutions
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon29/10/2012
Termination of appointment of David Nazar as a director
dot icon29/10/2012
Termination of appointment of Charles Matthews as a director
dot icon29/10/2012
Termination of appointment of Lawrence Berns as a director
dot icon29/10/2012
Termination of appointment of Robert Denton as a director
dot icon29/10/2012
Termination of appointment of Hackwood Secretaries Limited as a secretary
dot icon29/10/2012
Appointment of Robert James Macleod as a director
dot icon29/10/2012
Appointment of Martin Richard Green as a director
dot icon29/10/2012
Appointment of Steven Paul Robinson as a director
dot icon29/10/2012
Appointment of Simon Farrant as a secretary
dot icon29/10/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon29/10/2012
Registered office address changed from One Silk Street London EC2Y 8HQ United Kingdom on 2012-10-29
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2012
Memorandum and Articles of Association
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon26/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/03/2012
Resolutions
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon29/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-14
dot icon17/02/2012
Director's details changed for Mr David Anthony Nazar on 2011-04-04
dot icon25/01/2012
Resolutions
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-12
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon10/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon17/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon04/04/2011
Group of companies' accounts made up to 2009-12-31
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon15/10/2010
Resolutions
dot icon23/07/2010
Appointment of Robert William Denton as a director
dot icon23/07/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon09/07/2010
Capitals not rolled up
dot icon09/07/2010
Capitals not rolled up
dot icon09/07/2010
Capitals not rolled up
dot icon09/07/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Gregoire Andre as a director
dot icon19/04/2010
Termination of appointment of Philip Chapple as a director
dot icon29/10/2009
Miscellaneous
dot icon29/10/2009
Miscellaneous
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/09/2009
Director appointed lawrence berns
dot icon29/09/2009
Director appointed charles matthews
dot icon23/09/2009
Director appointed philip chapple
dot icon23/09/2009
Director appointed gregoire andre
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/09/2009
Resolutions
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/05/2009
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Resolutions
dot icon14/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas Ian
Director
25/03/2021 - 06/06/2023
90
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
14/04/2009 - 19/10/2012
32
Matthews, Charles Lewis
Director
20/08/2009 - 19/10/2012
26
Denton, Robert William
Director
23/06/2010 - 19/10/2012
11
Berns, Lawrence Owen
Director
20/08/2009 - 19/10/2012
8

Persons with Significant Control

1
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 HOLDING LTD

AG HOLDING LTD is an(a) Dissolved company incorporated on 14/04/2009 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 AG HOLDING LTD?

toggle

AG HOLDING LTD is currently Dissolved. It was registered on 14/04/2009 and dissolved on 29/01/2025.

Where is AG HOLDING LTD located?

toggle

AG HOLDING LTD is registered at 30 Finsbury Square, London EC2A 1AG.

What does AG HOLDING LTD do?

toggle

AG HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AG HOLDING LTD?

toggle

The latest filing was on 29/01/2025: Final Gazette dissolved following liquidation.