AGP HOLDINGS (1) LIMITED

Register to unlock more data on OkredoRegister

AGP HOLDINGS (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152477

Incorporation date

01/02/2001

Size

Group

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon23/06/2025
Director's details changed for Mr William Edward Morris on 2025-06-23
dot icon19/06/2025
Appointment of Mr William Edward Morris as a director on 2025-06-18
dot icon08/05/2025
Termination of appointment of Stephanie Ann Exell as a director on 2025-05-02
dot icon02/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/04/2024
Appointment of Inci Parlak as a director on 2024-04-02
dot icon20/02/2024
Appointment of Ms Natalia Poupard as a director on 2024-02-16
dot icon12/02/2024
Termination of appointment of Mark Christopher Wayment as a director on 2024-02-06
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/12/2023
Termination of appointment of Alasdair Campbell as a director on 2023-12-07
dot icon06/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon06/10/2022
Notification of Infrastructure Investments (Portsmouth) Limited as a person with significant control on 2022-08-12
dot icon06/10/2022
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 2022-08-12
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/03/2022
Appointment of Mr Alasdair Campbell as a director on 2022-02-21
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon09/02/2022
Director's details changed for Glynn Newby on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr David John Carr on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Mark Christopher Wayment on 2022-02-09
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2020-07-13
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon14/07/2020
Director's details changed for Mr Mark Christopher Wayment on 2020-07-14
dot icon14/07/2020
Director's details changed for Ms Stephanie Ann Exell on 2020-07-14
dot icon07/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/09/2019
Termination of appointment of Natalia Poupard as a director on 2019-08-05
dot icon12/09/2019
Appointment of Ms Stephanie Ann Exell as a director on 2019-09-04
dot icon30/08/2019
Director's details changed for Glynn Newby on 2018-08-01
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Amanda Elizabeth Caines as a director on 2019-02-25
dot icon04/03/2019
Appointment of Mrs Natalia Poupard as a director on 2019-02-25
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon01/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon15/11/2017
Termination of appointment of Bruno Albert Bodin as a director on 2017-10-31
dot icon15/11/2017
Appointment of Glynn Newby as a director on 2017-10-31
dot icon28/09/2017
Appointment of Hcp Management Services Limited as a secretary on 2017-09-01
dot icon04/09/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 8 White Oak Square, London Road Swanley BR8 7AG on 2017-09-04
dot icon31/08/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-08-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon10/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/05/2016
Director's details changed for Mr Bruno Albert Bodin on 2016-05-03
dot icon04/05/2016
Director's details changed for Mr David John Carr on 2016-05-03
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Mark Christopher Wayment on 2015-10-21
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/12/2013
Miscellaneous
dot icon29/11/2013
Auditor's resignation
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/02/2013
Appointment of Amanda Elizabeth Caines as a director
dot icon05/02/2013
Termination of appointment of Keith Pickard as a director
dot icon02/08/2012
Director's details changed for Mr Bruno Albert Bodin on 2012-08-01
dot icon12/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/05/2011
Director's details changed for Mr Phillip John Cooper on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Mark Christopher Wayment on 2011-05-23
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2011
Termination of appointment of Stephen Owen as a secretary
dot icon02/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-02
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon10/02/2011
Director's details changed for David John Carr on 2009-11-13
dot icon09/02/2011
Appointment of David John Carr as a director
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/03/2010
Director's details changed for Mr Bruno Bodin on 2010-03-23
dot icon01/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon30/11/2009
Director's details changed for Keith William Pickard on 2009-11-19
dot icon27/11/2009
Appointment of Stephen Owen as a secretary
dot icon27/11/2009
Termination of appointment of Philip Miller as a secretary
dot icon27/11/2009
Director's details changed for Mr Mark Christopher Wayment on 2009-11-16
dot icon14/11/2009
Annual return made up to 2009-02-01 with full list of shareholders
dot icon29/07/2009
Director's change of particulars / bruno bodin / 15/02/2009
dot icon09/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/05/2009
Director appointed keith william pickard
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Conve
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon10/11/2008
Appointment terminated director vincent joseph
dot icon12/08/2008
Secretary appointed philip miller
dot icon12/08/2008
Appointment terminated secretary louisa jenkinson
dot icon01/08/2008
Director appointed mark christopher wayment
dot icon01/08/2008
Appointment terminated director geoffrey quaife
dot icon29/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/02/08; full list of members
dot icon01/03/2008
Appointment terminated director bryn jones
dot icon14/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon29/10/2007
New director appointed
dot icon24/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon31/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Secretary's particulars changed
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon15/12/2006
Secretary's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon18/10/2006
Director's particulars changed
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon13/02/2006
Return made up to 01/02/06; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
New secretary appointed
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon07/03/2005
Ad 23/02/05--------- £ si 33750@1=33750 £ ic 516349/550099
dot icon07/03/2005
Ad 23/02/05--------- £ si 135086@1=135086 £ ic 381263/516349
dot icon02/03/2005
Return made up to 01/02/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon26/11/2004
Ad 11/11/04--------- £ si 172817@1=172817 £ ic 158546/331363
dot icon26/11/2004
Ad 11/11/04--------- £ si 37095@1=37095 £ ic 121451/158546
dot icon26/11/2004
Ad 11/11/04--------- £ si 52445@1=52445 £ ic 69006/121451
dot icon22/07/2004
Ad 09/07/04--------- £ si 55052@1=55052 £ ic 13954/69006
dot icon22/07/2004
Ad 09/07/04--------- £ si 13754@1=13754 £ ic 200/13954
dot icon24/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 01/02/04; full list of members
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/07/2003
Director's particulars changed
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon12/02/2003
Return made up to 01/02/03; full list of members
dot icon12/02/2003
Location of register of members
dot icon09/12/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon07/11/2002
Director's particulars changed
dot icon16/10/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon27/05/2002
Director's particulars changed
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Ad 26/03/02--------- £ si 49900@1=49900 £ ic 200/50100
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon19/03/2002
Return made up to 01/02/02; full list of members
dot icon19/03/2002
New director appointed
dot icon11/03/2002
Location of register of members
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon18/06/2001
Certificate of change of name
dot icon13/06/2001
Ad 30/05/01--------- £ si 199@1=199 £ ic 1/200
dot icon13/06/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon11/06/2001
New secretary appointed
dot icon01/06/2001
Registered office changed on 01/06/01 from: kempson house camomile street london EC3A 7AN
dot icon01/06/2001
Secretary resigned;director resigned
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon04/05/2001
Secretary resigned;director resigned
dot icon04/05/2001
New secretary appointed;new director appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Registered office changed on 15/02/01 from: 83 leonard street london EC2A 4QS
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon15/02/2001
New director appointed
dot icon01/02/2001
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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
25/02/2019 - 05/08/2019
115
Poupard, Natalia
Director
16/02/2024 - Present
115
Pickard, Keith William
Director
22/04/2009 - 20/01/2013
98
Wayment, Mark Christopher
Director
23/07/2008 - 06/02/2024
131
Morris, William Edward
Director
18/06/2025 - Present
68

Persons with Significant Control

0

No PSC data available.

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 AGP HOLDINGS (1) LIMITED

AGP HOLDINGS (1) LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 8 White Oak Square, London Road, Swanley BR8 7AG. There are currently 5 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 AGP HOLDINGS (1) LIMITED?

toggle

AGP HOLDINGS (1) LIMITED is currently Active. It was registered on 01/02/2001 .

Where is AGP HOLDINGS (1) LIMITED located?

toggle

AGP HOLDINGS (1) LIMITED is registered at 8 White Oak Square, London Road, Swanley BR8 7AG.

What does AGP HOLDINGS (1) LIMITED do?

toggle

AGP HOLDINGS (1) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGP HOLDINGS (1) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.