AGC ACQUISITIONS 1 LIMITED

Register to unlock more data on OkredoRegister

AGC ACQUISITIONS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08149464

Incorporation date

19/07/2012

Size

Full

Contacts

Registered address

Registered address

4 Coleman Street, 6th Floor, London EC2R 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Solvency Statement dated 28/11/25
dot icon21/03/2026
Statement by Directors
dot icon21/03/2026
Statement of capital on 2026-03-21
dot icon19/03/2026
Satisfaction of charge 081494640005 in full
dot icon19/03/2026
Satisfaction of charge 081494640006 in full
dot icon20/11/2025
Termination of appointment of Rick Ronald Nagel as a director on 2025-11-15
dot icon20/11/2025
Termination of appointment of Gerald Bredeson Saltarelli as a director on 2025-11-15
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Registration of charge 081494640006, created on 2025-07-25
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon13/06/2025
Termination of appointment of Jeffrey Frient as a director on 2024-03-15
dot icon13/06/2025
Appointment of Gerald Bredeson Saltarelli as a director on 2025-06-09
dot icon29/10/2024
Satisfaction of charge 081494640002 in full
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon10/04/2024
Satisfaction of charge 081494640004 in full
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon14/11/2022
Registration of charge 081494640005, created on 2022-11-14
dot icon27/09/2022
Termination of appointment of Steven Allen Paige as a director on 2022-09-23
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Registration of charge 081494640004, created on 2022-08-08
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon08/04/2021
Satisfaction of charge 081494640003 in full
dot icon08/04/2021
Satisfaction of charge 1 in full
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon14/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon14/12/2020
Previous accounting period extended from 2019-12-24 to 2019-12-31
dot icon09/12/2020
Current accounting period extended from 2020-12-24 to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon21/05/2020
Appointment of Steven Allen Paige as a director on 2020-05-21
dot icon21/05/2020
Appointment of Jeff Lloyd Buck as a director on 2020-05-21
dot icon21/05/2020
Termination of appointment of Anthony Dombrowik as a director on 2020-05-21
dot icon10/02/2020
Full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-25 to 2018-12-24
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon25/02/2019
Full accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-26 to 2017-12-25
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon02/05/2018
Full accounts made up to 2016-12-31
dot icon20/12/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-27
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/11/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Appointment of Mr Anthony Dombrowik as a director on 2015-10-05
dot icon08/10/2015
Appointment of Mr Jeffrey Frient as a director on 2015-10-05
dot icon08/10/2015
Termination of appointment of Jeffrey Glenn Davis as a director on 2015-10-05
dot icon23/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon30/07/2013
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
dot icon30/07/2013
Register(s) moved to registered office address
dot icon30/07/2013
Registered office address changed from 4 Coleman Street London EC2R 5AR England on 2013-07-30
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon26/07/2013
Change of share class name or designation
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon26/07/2013
Resolutions
dot icon26/07/2013
Resolutions
dot icon26/07/2013
Resolutions
dot icon15/07/2013
Appointment of Vp Secretarial Limited as a secretary
dot icon15/07/2013
Registration of charge 081494640002
dot icon13/07/2013
Registration of charge 081494640003
dot icon14/06/2013
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 2013-06-14
dot icon08/04/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon04/04/2013
Director's details changed for Mr Rick Ronald Nagel on 2013-03-22
dot icon04/04/2013
Director's details changed for Mr Jeffrey Glenn Davis on 2013-03-22
dot icon21/01/2013
Register(s) moved to registered inspection location
dot icon21/01/2013
Register inspection address has been changed
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2012
Resolutions
dot icon25/07/2012
Termination of appointment of Ovalsec Limited as a secretary
dot icon25/07/2012
Termination of appointment of Oval Nominees Limited as a director
dot icon19/07/2012
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
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.27M
-
0.00
-
-
2022
4
7.39M
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buck, Jeff Lloyd
Director
21/05/2020 - Present
8
Saltarelli, Gerald Bredeson
Director
09/06/2025 - 15/11/2025
5
Frient, Jeffrey
Director
05/10/2015 - 15/03/2024
1
Nagel, Rick Ronald
Director
19/07/2012 - 15/11/2025
17

Persons with Significant Control

0

No PSC data available.

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 AGC ACQUISITIONS 1 LIMITED

AGC ACQUISITIONS 1 LIMITED is an(a) Active company incorporated on 19/07/2012 with the registered office located at 4 Coleman Street, 6th Floor, London EC2R 5AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGC ACQUISITIONS 1 LIMITED?

toggle

AGC ACQUISITIONS 1 LIMITED is currently Active. It was registered on 19/07/2012 .

Where is AGC ACQUISITIONS 1 LIMITED located?

toggle

AGC ACQUISITIONS 1 LIMITED is registered at 4 Coleman Street, 6th Floor, London EC2R 5AR.

What does AGC ACQUISITIONS 1 LIMITED do?

toggle

AGC ACQUISITIONS 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGC ACQUISITIONS 1 LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.