AGPLUS DIAGNOSTICS LTD

Register to unlock more data on OkredoRegister

AGPLUS DIAGNOSTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06994240

Incorporation date

19/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Lincoln's Inn Fields, London WC2A 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/03/2024
Memorandum and Articles of Association
dot icon25/02/2024
Resolutions
dot icon19/02/2024
Appointment of Dr Suvir Venkataraman as a director on 2024-02-16
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/11/2021
Termination of appointment of Fiona Anne Marshall as a director on 2021-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Secretary's details changed for Mr Christopher Dewar Getley on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Christopher Dewar Getley on 2020-07-08
dot icon08/07/2020
Director's details changed for Ms Fiona Anne Marshall on 2020-07-08
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/01/2018
Termination of appointment of Daniel Ian Scott as a director on 2018-01-29
dot icon30/01/2018
Termination of appointment of Nanette Dulcie Bartram as a director on 2017-08-10
dot icon30/01/2018
Termination of appointment of Timothy Stuart Dwyer as a director on 2018-01-29
dot icon30/01/2018
Appointment of Ms Fiona Anne Marshall as a director on 2018-01-03
dot icon06/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon05/07/2017
Notification of Agplus Holdings Limited as a person with significant control on 2016-04-06
dot icon22/05/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Keith Page as a director on 2017-03-30
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Appointment of Mr Christopher Dewar Getley as a secretary on 2015-07-15
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/06/2016
Appointment of Timothy Stuart Dwyer as a director on 2016-05-26
dot icon14/06/2016
Appointment of Nanette Dulcie Bartram as a director on 2016-05-26
dot icon14/06/2016
Appointment of Dan Scott as a director on 2016-05-26
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Rupert Stell Sykes as a director on 2015-07-15
dot icon03/08/2015
Termination of appointment of Ian Wilson Downie as a director on 2015-07-15
dot icon03/08/2015
Termination of appointment of Martin Lamaison as a director on 2015-07-15
dot icon03/08/2015
Termination of appointment of Martyn Russell Sene as a director on 2015-07-15
dot icon03/08/2015
Termination of appointment of Rishi Shah as a director on 2015-07-15
dot icon03/08/2015
Appointment of Mr Christopher Dewar Getley as a director on 2015-07-15
dot icon03/08/2015
Termination of appointment of Serco Corporate Services Limited as a secretary on 2015-07-15
dot icon03/08/2015
Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to 66 Lincoln's Inn Fields London WC2A 3LH on 2015-08-03
dot icon17/06/2015
Appointment of Mr Rupert Stell Sykes as a director on 2015-01-15
dot icon03/02/2015
Termination of appointment of Nicola Anson as a secretary on 2014-12-23
dot icon03/02/2015
Termination of appointment of Dennis Yates as a director on 2014-12-23
dot icon03/02/2015
Termination of appointment of Nicola Anson as a director on 2014-12-23
dot icon26/01/2015
Appointment of Mr Rishi Shah as a director on 2015-01-26
dot icon29/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon29/08/2014
Director's details changed for Dennis Yates on 2014-08-28
dot icon29/08/2014
Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY
dot icon29/08/2014
Director's details changed for Keith Page on 2014-08-29
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Change of share class name or designation
dot icon21/01/2014
Appointment of Ms Nicola Anson as a secretary
dot icon21/01/2014
Appointment of Ms Nicola Anson as a director
dot icon21/01/2014
Termination of appointment of Alan Mann as a secretary
dot icon21/01/2014
Termination of appointment of Alan Mann as a director
dot icon25/11/2013
Register inspection address has been changed
dot icon25/11/2013
Register(s) moved to registered inspection location
dot icon13/11/2013
Director's details changed for Mr Alan Raymond Mann on 2013-11-13
dot icon06/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Robert Porter as a director
dot icon19/09/2012
Certificate of change of name
dot icon31/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/12/2011
Appointment of Mr Ian Wilson Downie as a director
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon28/09/2011
Appointment of Mr Martin Lamaison as a director
dot icon22/09/2011
Resolutions
dot icon20/09/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon30/08/2011
Registered office address changed from 23 St Peter Street Winchester Hampshire SO23 8BT on 2011-08-30
dot icon30/08/2011
Appointment of Serco Corporate Services Limited as a secretary
dot icon30/08/2011
Appointment of Alan Raymond Mann as a secretary
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Jonathan Brown as a director
dot icon27/10/2009
Appointment of Martyn Russell Sene as a director
dot icon27/10/2009
Appointment of Alan Raymond Mann as a director
dot icon27/10/2009
Appointment of Dennis Yates as a director
dot icon27/10/2009
Appointment of Keith Page as a director
dot icon27/10/2009
Appointment of Dr Robert Andrew Porter as a director
dot icon19/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

4
2022
change arrow icon-20.28 % *

* during past year

Cash in Bank

£44,124.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.02M
-
0.00
55.35K
-
2022
4
4.87M
-
0.00
44.12K
-
2022
4
4.87M
-
0.00
44.12K
-

Employees

2022

Employees

4 Descended-50 % *

Net Assets(GBP)

4.87M £Ascended20.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.12K £Descended-20.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Keith
Director
14/10/2009 - 30/03/2017
5
Anson, Nicola
Director
20/01/2014 - 23/12/2014
15
Shah, Rishi
Director
26/01/2015 - 15/07/2015
5
Venkataraman, Suvir, Dr
Director
16/02/2024 - Present
3
SERCO CORPORATE SERVICES LIMITED
Corporate Secretary
30/08/2011 - 15/07/2015
11

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGPLUS DIAGNOSTICS LTD

AGPLUS DIAGNOSTICS LTD is an(a) Active company incorporated on 19/08/2009 with the registered office located at 66 Lincoln's Inn Fields, London WC2A 3LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AGPLUS DIAGNOSTICS LTD?

toggle

AGPLUS DIAGNOSTICS LTD is currently Active. It was registered on 19/08/2009 .

Where is AGPLUS DIAGNOSTICS LTD located?

toggle

AGPLUS DIAGNOSTICS LTD is registered at 66 Lincoln's Inn Fields, London WC2A 3LH.

What does AGPLUS DIAGNOSTICS LTD do?

toggle

AGPLUS DIAGNOSTICS LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does AGPLUS DIAGNOSTICS LTD have?

toggle

AGPLUS DIAGNOSTICS LTD had 4 employees in 2022.

What is the latest filing for AGPLUS DIAGNOSTICS LTD?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2024-12-31.