AGL WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AGL WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06911689

Incorporation date

20/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon12/03/2026
Appointment of a voluntary liquidator
dot icon11/03/2026
Declaration of solvency
dot icon11/03/2026
Resolutions
dot icon24/02/2026
Satisfaction of charge 069116890001 in full
dot icon24/02/2026
Satisfaction of charge 069116890002 in full
dot icon24/02/2026
Satisfaction of charge 069116890003 in full
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon20/05/2025
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 2025-05-20
dot icon13/05/2025
Termination of appointment of Robert Charles Allen as a director on 2025-04-30
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/08/2024
Statement by Directors
dot icon29/08/2024
Solvency Statement dated 28/08/24
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Statement of capital on 2024-08-29
dot icon28/08/2024
Termination of appointment of Jason Allan Betteridge as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Craig Thomas Gibson as a director on 2024-08-28
dot icon16/07/2024
Cessation of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01
dot icon16/07/2024
Notification of Iwp Advisory Group Limited as a person with significant control on 2024-07-01
dot icon15/07/2024
Cessation of Iwp Agl Holdings Limited as a person with significant control on 2024-07-01
dot icon04/07/2024
Director's details changed for Mr Robert Charles Allen on 2024-06-27
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/04/2024
Director's details changed for Mr Craig Thomas Gibson on 2024-04-26
dot icon27/04/2024
Director's details changed for Mr Craig Thomas Gibson on 2024-04-26
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/01/2023
Appointment of Mrs Helen Michele Thornton as a director on 2022-12-05
dot icon04/01/2023
Appointment of Mr Jason Allan Betteridge as a director on 2022-12-05
dot icon28/07/2022
Full accounts made up to 2021-03-31
dot icon19/07/2022
Director's details changed for Robert Charles Allen on 2022-07-18
dot icon18/07/2022
Director's details changed for Robert Charles Allen on 2022-07-15
dot icon15/07/2022
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon05/07/2022
Registration of charge 069116890003, created on 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon12/05/2022
Appointment of Robert Charles Allen as a director on 2022-05-11
dot icon08/12/2021
Resolutions
dot icon01/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon01/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon21/05/2021
Change of details for Iwp Newco 1 Limited as a person with significant control on 2020-10-15
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon03/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/04/2021
Change of share class name or designation
dot icon04/03/2021
Previous accounting period shortened from 2020-09-28 to 2020-03-31
dot icon11/11/2020
Registration of charge 069116890002, created on 2020-11-06
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/06/2020
Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2020-05-18
dot icon02/06/2020
Change of details for Iwp Newco 1 Limited as a person with significant control on 2020-05-18
dot icon02/06/2020
Change of details for Iwp Newco 1 Limited as a person with significant control on 2020-01-07
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon02/03/2020
Registration of charge 069116890001, created on 2020-02-28
dot icon31/01/2020
Change of share class name or designation
dot icon31/01/2020
Resolutions
dot icon28/01/2020
Second filing for the notification of Iwp Newco as a person with significant control
dot icon28/01/2020
Second filing for the cessation of Craig Gibson as a person with significant control
dot icon15/01/2020
Notification of Iwp Newco 1 Limited as a person with significant control on 2020-01-08
dot icon15/01/2020
Cessation of Craig Thomas Gibson as a person with significant control on 2020-01-08
dot icon14/01/2020
Change of share class name or designation
dot icon14/01/2020
Resolutions
dot icon14/01/2020
Statement of company's objects
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/11/2018
Resolutions
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon27/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Craig Thomas Gibson on 2016-01-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-28
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mr Craig Thomas Gibson on 2015-05-01
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon30/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mr Craig Thomas Gibson on 2012-08-31
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon23/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England on 2011-08-02
dot icon04/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-28
dot icon26/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon31/07/2009
Accounting reference date extended from 31/05/2010 to 28/09/2010
dot icon20/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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
Easton, Alexander John Dominic
Director
28/02/2023 - Present
87
Gibson, Craig Thomas
Director
20/05/2009 - 28/08/2024
17
Betteridge, Jason Allan
Director
05/12/2022 - 28/08/2024
10
Thornton, Helen Michele
Director
05/12/2022 - Present
28
Allen, Robert Charles
Director
11/05/2022 - 30/04/2025
46

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AGL WEALTH MANAGEMENT LIMITED

AGL WEALTH MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 20/05/2009 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 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 AGL WEALTH MANAGEMENT LIMITED?

toggle

AGL WEALTH MANAGEMENT LIMITED is currently Liquidation. It was registered on 20/05/2009 .

Where is AGL WEALTH MANAGEMENT LIMITED located?

toggle

AGL WEALTH MANAGEMENT LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does AGL WEALTH MANAGEMENT LIMITED do?

toggle

AGL WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AGL WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of a voluntary liquidator.