AGI GLOBAL LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

AGI GLOBAL LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11970598

Incorporation date

30/04/2019

Size

Small

Contacts

Registered address

Registered address

Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2019)
dot icon13/04/2026
Termination of appointment of Georgia Alice Stowell as a director on 2026-04-10
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Simon Allan Dow as a director on 2025-09-30
dot icon11/08/2025
Satisfaction of charge 119705980002 in full
dot icon01/07/2025
Resolutions
dot icon26/06/2025
Termination of appointment of Thomas Wright as a director on 2025-03-31
dot icon26/06/2025
Appointment of Mr Simon Allan Dow as a director on 2025-06-26
dot icon26/06/2025
Appointment of Ms Chloe Docherty as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Garry White as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Jesse Ross Ramirez as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Karl Edwards as a director on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon11/06/2025
Memorandum and Articles of Association
dot icon11/06/2025
Resolutions
dot icon09/06/2025
Termination of appointment of Scott Showell as a director on 2025-06-05
dot icon06/06/2025
Registration of charge 119705980003, created on 2025-05-20
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon31/12/2024
Sub-division of shares on 2024-12-24
dot icon30/12/2024
Change of share class name or designation
dot icon24/12/2024
Appointment of Mr Thomas Wright as a director on 2024-12-24
dot icon24/12/2024
Appointment of Ms Georgia Alice Stowell as a director on 2024-12-24
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Change of name notice
dot icon22/11/2024
Certificate of change of name
dot icon09/09/2024
Satisfaction of charge 119705980001 in full
dot icon30/08/2024
Registration of charge 119705980002, created on 2024-08-21
dot icon22/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon18/07/2024
Termination of appointment of Dale Cross as a director on 2024-07-17
dot icon03/05/2024
Appointment of Mr Dale Cross as a director on 2024-04-01
dot icon03/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon10/04/2024
Director's details changed for Mr Anthony Paul Wigginton on 2024-03-21
dot icon10/04/2024
Director's details changed for Mr Stephen John Sands on 2024-03-21
dot icon17/11/2023
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon23/08/2023
Accounts for a small company made up to 2022-11-30
dot icon05/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon04/11/2022
Appointment of Mr Scott Showell as a director on 2022-11-01
dot icon04/11/2022
Change of share class name or designation
dot icon04/11/2022
Resolutions
dot icon05/09/2022
Termination of appointment of Mathew Raymond Chamberlain as a director on 2022-08-19
dot icon05/09/2022
Cessation of Mathew Raymond Chamberlain as a person with significant control on 2022-08-19
dot icon05/09/2022
Change of details for Agi Global Logistics Limited as a person with significant control on 2022-08-19
dot icon08/08/2022
Registration of charge 119705980001, created on 2022-07-29
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon20/04/2022
Accounts for a small company made up to 2021-11-30
dot icon01/07/2021
Accounts for a small company made up to 2020-11-30
dot icon28/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon01/03/2021
Termination of appointment of David Christopher Kendry as a director on 2021-02-24
dot icon09/10/2020
Change of details for Agi Global Logistics as a person with significant control on 2020-10-06
dot icon09/10/2020
Notification of Agi Global Logistics as a person with significant control on 2020-10-06
dot icon09/10/2020
Cessation of Atlantic Group International Limited as a person with significant control on 2020-10-06
dot icon24/07/2020
Accounts for a small company made up to 2019-11-30
dot icon07/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon01/07/2019
Resolutions
dot icon28/06/2019
Change of share class name or designation
dot icon18/06/2019
Notification of Mathew Raymond Chamberlain as a person with significant control on 2019-05-21
dot icon18/06/2019
Appointment of Mr Mathew Raymond Chamberlain as a director on 2019-05-21
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon20/05/2019
Current accounting period shortened from 2020-04-30 to 2019-11-30
dot icon30/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-79.75 % *

* during past year

Cash in Bank

£13,659.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
43.11K
-
0.00
67.45K
-
2022
6
91.14K
-
0.00
13.66K
-
2022
6
91.14K
-
0.00
13.66K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

91.14K £Ascended111.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.66K £Descended-79.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sands, Stephen John
Director
30/04/2019 - Present
32
Wigginton, Anthony Paul
Director
30/04/2019 - Present
36
Ramirez, Jesse Ross
Director
26/06/2025 - Present
5
Wright, Thomas
Director
24/12/2024 - 31/03/2025
2
Edwards, Karl
Director
26/06/2025 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AGI GLOBAL LOGISTICS (UK) LIMITED

AGI GLOBAL LOGISTICS (UK) LIMITED is an(a) Active company incorporated on 30/04/2019 with the registered office located at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AGI GLOBAL LOGISTICS (UK) LIMITED?

toggle

AGI GLOBAL LOGISTICS (UK) LIMITED is currently Active. It was registered on 30/04/2019 .

Where is AGI GLOBAL LOGISTICS (UK) LIMITED located?

toggle

AGI GLOBAL LOGISTICS (UK) LIMITED is registered at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU.

What does AGI GLOBAL LOGISTICS (UK) LIMITED do?

toggle

AGI GLOBAL LOGISTICS (UK) LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does AGI GLOBAL LOGISTICS (UK) LIMITED have?

toggle

AGI GLOBAL LOGISTICS (UK) LIMITED had 6 employees in 2022.

What is the latest filing for AGI GLOBAL LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Georgia Alice Stowell as a director on 2026-04-10.