AGI PROFESSIONALS LTD

Register to unlock more data on OkredoRegister

AGI PROFESSIONALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09197696

Incorporation date

01/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Park View Court, Victoria Street, Basingstoke, Hampshire RG21 3FJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2014)
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon12/12/2024
Change of details for Mr Bakr Yousri Fouad Hassan Allam as a person with significant control on 2024-12-12
dot icon11/12/2024
Change of details for Mr Bakr Allam as a person with significant control on 2024-12-11
dot icon07/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon12/08/2024
Registered office address changed from PO Box 4385 09197696 - Companies House Default Address Cardiff CF14 8LH to 39 Park View Court Victoria Street Basingstoke Hampshire RG21 3FJ on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Bakr Yousri Fouad Hassan Allam on 2024-07-18
dot icon12/08/2024
Change of details for Mr Bakr Allam as a person with significant control on 2024-07-18
dot icon31/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/05/2024
Address of person with significant control Mr Bakr Allam changed to 09197696 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Address of officer Mr Bakr Yousri Fouad Hassan Allam changed to 09197696 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Registered office address changed to PO Box 4385, 09197696 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16
dot icon25/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Registered office address changed from Unit F, Fronds Park Frouds Lane Aldermaston Reading RG7 4LH United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 2023-02-02
dot icon01/02/2023
Change of details for Mr Bakr Allam as a person with significant control on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Bakr Yousri Fouad Hassan Allam on 2023-02-02
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Change of details for Mr Bakr Allam as a person with significant control on 2022-09-01
dot icon04/01/2023
Change of details for Mr Bakr Allam as a person with significant control on 2022-08-31
dot icon03/01/2023
Director's details changed for Mr Bakr Allam on 2022-09-01
dot icon03/01/2023
Director's details changed for Mr Bakr Allam on 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-09-01 with updates
dot icon03/01/2023
Change of details for Mr Bakr Allam as a person with significant control on 2023-01-03
dot icon01/01/2023
Change of details for Mr Bakr Allam as a person with significant control on 2022-09-01
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Amended total exemption full accounts made up to 2018-09-30
dot icon08/04/2022
Amended total exemption full accounts made up to 2017-09-30
dot icon07/02/2022
Total exemption full accounts made up to 2020-09-30
dot icon07/02/2022
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2021
Amended total exemption full accounts made up to 2017-09-30
dot icon15/10/2021
Amended total exemption full accounts made up to 2017-09-30
dot icon05/10/2021
Compulsory strike-off action has been discontinued
dot icon04/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon15/07/2019
Director's details changed for Mr Bakr Allam on 2019-07-15
dot icon15/07/2019
Registered office address changed from 80 Scrubs Lane London NW10 6RF to Unit F, Fronds Park Frouds Lane Aldermaston Reading RG7 4LH on 2019-07-15
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/06/2018
Change of details for Mr Bakr Yousri Fouad Hassan Allam as a person with significant control on 2018-06-21
dot icon02/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon25/07/2017
Amended total exemption full accounts made up to 2015-09-30
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/05/2017
Registered office address changed from C/O Matine and Co Accountants 5a Ebbsfleet Road London NW2 3NB to 80 Scrubs Lane London NW10 6RF on 2017-05-30
dot icon09/05/2017
Registered office address changed from C/O C/O Cumberland House 200G 80 Scrubs Lane London NW10 6RF to C/O Matine and Co Accountants 5a Ebbsfleet Road London NW2 3NB on 2017-05-09
dot icon04/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mr Bakr Allam on 2014-10-14
dot icon16/02/2015
Director's details changed for Mr Bakr Allam on 2014-09-01
dot icon17/09/2014
Registered office address changed from C/O Wembley Point Suite 1, 20Th Floor, 1 Harrow Road Wembley HA9 6DE England to C/O C/O Cumberland House 200G 80 Scrubs Lane London NW10 6RF on 2014-09-17
dot icon01/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-85.97 % *

* during past year

Cash in Bank

£243.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.08K
-
0.00
1.73K
-
2022
2
7.08K
-
0.00
243.00
-
2022
2
7.08K
-
0.00
243.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.00 £Descended-85.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allam, Bakr
Director
01/09/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 AGI PROFESSIONALS LTD

AGI PROFESSIONALS LTD is an(a) Active company incorporated on 01/09/2014 with the registered office located at 39 Park View Court, Victoria Street, Basingstoke, Hampshire RG21 3FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGI PROFESSIONALS LTD?

toggle

AGI PROFESSIONALS LTD is currently Active. It was registered on 01/09/2014 .

Where is AGI PROFESSIONALS LTD located?

toggle

AGI PROFESSIONALS LTD is registered at 39 Park View Court, Victoria Street, Basingstoke, Hampshire RG21 3FJ.

What does AGI PROFESSIONALS LTD do?

toggle

AGI PROFESSIONALS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AGI PROFESSIONALS LTD have?

toggle

AGI PROFESSIONALS LTD had 2 employees in 2022.

What is the latest filing for AGI PROFESSIONALS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-09-30.