AGL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AGL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11189237

Incorporation date

06/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2018)
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 30 Orange Street London WC2H 7HF on 2025-11-14
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon27/04/2021
Purchase of own shares.
dot icon10/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon10/03/2021
Change of details for Lucy Elizabeth Gordon Lennox as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mrs Lucy Elizabeth Gordon Lennox on 2021-03-10
dot icon10/03/2021
Registered office address changed from 193-197 High Holborn 1st Floor Holborn Hall High Holborn London WC1V 7BD United Kingdom to 10 Coldbath Square London EC1R 5HL on 2021-03-10
dot icon12/02/2021
Termination of appointment of Henrietta Mary Lindsell as a director on 2021-02-01
dot icon10/09/2020
Change of details for Lucy Elizabeth Gordon Lennox as a person with significant control on 2020-09-09
dot icon09/09/2020
Change of details for Lucy Elizabeth Cornell as a person with significant control on 2020-09-09
dot icon09/09/2020
Director's details changed for Mrs Lucy Elizabeth Cornell on 2020-09-09
dot icon09/09/2020
Director's details changed for Mrs Henrietta Mary Lindsell on 2020-09-09
dot icon09/09/2020
Termination of appointment of Anthony Keith Frank Hopkins as a director on 2020-09-09
dot icon09/09/2020
Termination of appointment of Anthony Keith Frank Hopkins as a secretary on 2020-09-09
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Termination of appointment of Matthew Valentine Fleming as a director on 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Appointment of Mr Matthew Valentine Fleming as a director on 2019-04-01
dot icon13/02/2019
Appointment of Mr Anthony Keith Frank Hopkins as a secretary on 2019-02-13
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon24/01/2019
Cessation of Anthony Keith Frank Hopkins as a person with significant control on 2018-03-19
dot icon24/01/2019
Notification of Lucy Elizabeth Cornell as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of Michael John Samuel as a director on 2018-11-30
dot icon26/09/2018
Appointment of Hon Michael John Samuel as a director on 2018-08-01
dot icon26/09/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon26/09/2018
Appointment of Mrs Henrietta Mary Lindsell as a director on 2018-08-01
dot icon26/09/2018
Appointment of Mrs Lucy Elizabeth Cornell as a director on 2018-08-01
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon06/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
434.10K
-
0.00
149.03K
-
2022
1
430.74K
-
0.00
138.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Michael John
Director
01/08/2018 - 30/11/2018
51
Hopkins, Anthony Keith Frank
Director
06/02/2018 - 09/09/2020
16
Lindsell, Henrietta Mary
Director
01/08/2018 - 01/02/2021
6
Lucy Elizabeth Gordon Lennox
Director
01/08/2018 - Present
3
Fleming, Matthew Valentine
Director
01/04/2019 - 31/03/2020
22

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 AGL INTERNATIONAL LIMITED

AGL INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/02/2018 with the registered office located at 30 Orange Street, London WC2H 7HF. 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 AGL INTERNATIONAL LIMITED?

toggle

AGL INTERNATIONAL LIMITED is currently Active. It was registered on 06/02/2018 .

Where is AGL INTERNATIONAL LIMITED located?

toggle

AGL INTERNATIONAL LIMITED is registered at 30 Orange Street, London WC2H 7HF.

What does AGL INTERNATIONAL LIMITED do?

toggle

AGL INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGL INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-05 with no updates.