AGPLUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGPLUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09600243

Incorporation date

20/05/2015

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 20/05/2015)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon19/02/2024
Appointment of Dr Suvir Venkataraman as a director on 2024-02-16
dot icon07/11/2023
Director's details changed for Mr Daniel Ian Scott on 2023-06-06
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Sub-division of shares on 2023-08-21
dot icon31/08/2023
Change of share class name or designation
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon10/02/2023
Termination of appointment of Andrew Victor Graham Muir as a director on 2023-02-02
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon10/11/2021
Termination of appointment of Fiona Anne Marshall as a director on 2021-10-31
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon13/04/2021
Director's details changed for Dr Tito Bacarese-Hamilton on 2021-04-13
dot icon10/07/2020
Director's details changed for Andrew Victor Graham Muir on 2020-07-06
dot icon06/07/2020
Director's details changed for Geoffrey Wolf on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Daniel Ian Scott on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Christopher Dewar Getley on 2020-07-06
dot icon06/07/2020
Director's details changed for Rupert King on 2020-07-06
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Resolutions
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon14/01/2020
Statement of capital following an allotment of shares on 2020-01-06
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Court order
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon23/05/2018
Appointment of Per Venge as a director on 2018-05-17
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon22/05/2018
Appointment of Rupert King as a director on 2018-05-17
dot icon30/01/2018
Appointment of Ms Fiona Anne Marshall as a director on 2018-01-03
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon03/05/2017
Resolutions
dot icon26/04/2017
Termination of appointment of Keith Page as a director on 2017-03-30
dot icon15/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon14/09/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon07/09/2016
Appointment of Andrew Victor Graham Muir as a director on 2016-09-02
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon18/03/2016
Appointment of Dr Tito Bacarese-Hamilton as a director on 2016-02-24
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon25/02/2016
Resolutions
dot icon16/02/2016
Appointment of Dan Scott as a director on 2016-02-08
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon30/09/2015
Appointment of Geoffrey Wolf as a director on 2015-09-24
dot icon30/09/2015
Appointment of Keith Page as a director on 2015-09-24
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-24
dot icon20/07/2015
Certificate of change of name
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon09/06/2015
Certificate of change of name
dot icon02/06/2015
Termination of appointment of Jonathan Matthew Haley as a director on 2015-06-02
dot icon02/06/2015
Appointment of Mr Christopher Dewar Getley as a director on 2015-06-02
dot icon02/06/2015
Termination of appointment of Tyrolese (Directors) Limited as a director on 2015-06-02
dot icon20/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.84 % *

* during past year

Cash in Bank

£720.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
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
0
3.85M
-
0.00
463.47K
-
2022
0
3.85M
-
0.00
720.00
-
2022
0
3.85M
-
0.00
720.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.85M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

720.00 £Descended-99.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolf, Geoffrey
Director
24/09/2015 - Present
-
Page, Keith
Director
24/09/2015 - 30/03/2017
5
Bacarese Hamilton, Tito
Director
24/02/2016 - Present
5
Venkataraman, Suvir, Dr
Director
16/02/2024 - Present
3
TYROLESE (DIRECTORS) LIMITED
Corporate Director
20/05/2015 - 02/06/2015
57

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGPLUS HOLDINGS LIMITED

AGPLUS HOLDINGS LIMITED is an(a) Active company incorporated on 20/05/2015 with the registered office located at 66 Lincoln's Inn Fields, London WC2A 3LH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGPLUS HOLDINGS LIMITED?

toggle

AGPLUS HOLDINGS LIMITED is currently Active. It was registered on 20/05/2015 .

Where is AGPLUS HOLDINGS LIMITED located?

toggle

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

What does AGPLUS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AGPLUS HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.