AGIC PARTNERS HOLDING (UK) LIMITED

Register to unlock more data on OkredoRegister

AGIC PARTNERS HOLDING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10182318

Incorporation date

16/05/2016

Size

Full

Contacts

Registered address

Registered address

55 Grosvenor Street, London W1K 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2016)
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon31/12/2025
Director's details changed for Ms. Sara Del Pilar Bardalez Apaolaza on 2025-12-30
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon20/10/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Solvency Statement dated 11/09/24
dot icon19/09/2024
Statement by Directors
dot icon19/09/2024
Statement of capital on 2024-09-19
dot icon19/08/2024
Satisfaction of charge 101823180001 in full
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/12/2023
Termination of appointment of Heiko Von Dewitz as a director on 2023-12-13
dot icon14/12/2023
Appointment of Mr Shu Xu as a director on 2023-12-13
dot icon14/12/2023
Appointment of Ms. Sara Del Pilar Bardalez Apaolaza as a director on 2023-12-13
dot icon05/12/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Second filing of Confirmation Statement dated 2023-05-29
dot icon29/05/2023
15/05/23 Statement of Capital gbp 24996691
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Solvency Statement dated 31/01/23
dot icon01/02/2023
Statement by Directors
dot icon01/02/2023
Statement of capital on 2023-02-02
dot icon31/01/2023
Full accounts made up to 2021-12-31
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon08/04/2022
Full accounts made up to 2020-12-31
dot icon11/01/2022
Amended full accounts made up to 2018-12-31
dot icon17/12/2021
Full accounts made up to 2019-12-31
dot icon13/12/2021
Statement of capital on 2021-12-13
dot icon13/12/2021
Statement by Directors
dot icon13/12/2021
Solvency Statement dated 08/12/21
dot icon13/12/2021
Resolutions
dot icon27/10/2021
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon29/09/2021
Termination of appointment of Jingjing Zheng as a director on 2021-09-18
dot icon14/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2020
Appointment of Mr George Benjamin Mitchell as a director on 2020-11-03
dot icon28/09/2020
Appointment of Mr Heiko Von Dewitz as a director on 2020-09-21
dot icon23/09/2020
Termination of appointment of Samuel Matthaeus Dietrich Breuning as a director on 2020-09-09
dot icon15/09/2020
Director's details changed for Mr Samuel Matthaeus Dietrich Breuning on 2020-09-11
dot icon15/09/2020
Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom to 55 Grosvenor Street London W1K 3HY on 2020-09-15
dot icon10/09/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon14/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-30
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Full accounts made up to 2018-12-31
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Appointment of Mr Samuel Matthaeus Dietrich Breuning as a director on 2019-09-10
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon22/01/2019
Registered office address changed from 35 Berkeley Square London W1J 5AE England to 35 Berkeley Square London W1J 5BF on 2019-01-22
dot icon08/01/2019
Compulsory strike-off action has been discontinued
dot icon07/01/2019
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Registration of charge 101823180001, created on 2018-11-07
dot icon31/07/2018
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
dot icon31/07/2018
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon30/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon07/03/2018
Full accounts made up to 2016-12-31
dot icon12/01/2018
Registered office address changed from 35 Great St Helen's London EC3A 6AP England to 35 Berkeley Square London W1J 5AE on 2018-01-12
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon23/10/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon04/07/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-06-05
dot icon04/07/2017
Registered office address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ to 35 Great St Helen's London EC3A 6AP on 2017-07-04
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon16/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
05/06/2017 - Present
1974
Mitchell, George Benjamin
Director
03/11/2020 - Present
17
Xu, Shu
Director
13/12/2023 - Present
9
Von Dewitz, Heiko
Director
21/09/2020 - 13/12/2023
3
Bardalez Apaolaza, Sara Del Pilar, Ms.
Director
13/12/2023 - Present
7

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

100,001
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 AGIC PARTNERS HOLDING (UK) LIMITED

AGIC PARTNERS HOLDING (UK) LIMITED is an(a) Active company incorporated on 16/05/2016 with the registered office located at 55 Grosvenor Street, London W1K 3HY. There are currently 4 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 AGIC PARTNERS HOLDING (UK) LIMITED?

toggle

AGIC PARTNERS HOLDING (UK) LIMITED is currently Active. It was registered on 16/05/2016 .

Where is AGIC PARTNERS HOLDING (UK) LIMITED located?

toggle

AGIC PARTNERS HOLDING (UK) LIMITED is registered at 55 Grosvenor Street, London W1K 3HY.

What does AGIC PARTNERS HOLDING (UK) LIMITED do?

toggle

AGIC PARTNERS HOLDING (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGIC PARTNERS HOLDING (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Statement of capital following an allotment of shares on 2026-02-28.