Background WavePink WaveYellow Wave

AGEGIFT LIMITED (02477169)

AGEGIFT LIMITED (02477169) is an active UK company. incorporated on 5 March 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AGEGIFT LIMITED has been registered for 36 years. Current directors include LINTON, Alexander Jonathan, LINTON, Norman James George, SKINNER, Karen Philippa Linton.

Company Number
02477169
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
4 Lonsdale Road, London, NW6 6RD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LINTON, Alexander Jonathan, LINTON, Norman James George, SKINNER, Karen Philippa Linton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGEGIFT LIMITED

AGEGIFT LIMITED is an active company incorporated on 5 March 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AGEGIFT LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02477169

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

4 Lonsdale Road London, NW6 6RD,

Previous Addresses

The Maple Building 39/51 Highgate Road London NW5 1RT England
From: 21 July 2020To: 22 March 2023
8 Headfort Place London SW1X 7DH England
From: 10 March 2016To: 21 July 2020
Linton House 39-51 Highgate Road London NW5 1RT
From: 8 September 2014To: 10 March 2016
Linton House 39-51 Highgate Road London NW5 1RS
From: 5 March 1990To: 8 September 2014
Timeline

10 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LINTON, Alexander Jonathan

Active
Lonsdale Road, LondonNW6 6RD
Born April 1986
Director
Appointed 18 Jul 2011

LINTON, Norman James George

Active
28 Elgin Avenue, Grand Cayman
Born November 1951
Director
Appointed 02 Jan 1997

SKINNER, Karen Philippa Linton

Active
Lonsdale Road, LondonNW6 6RD
Born June 1980
Director
Appointed 26 Apr 2010

FENN, Brian Roy

Resigned
Lonsdale Road, LondonNW6 6RD
Secretary
Appointed 28 May 2004
Resigned 20 Mar 2023

HENDERSON, James Souter

Resigned
63 Beech Avenue, RuislipHA4 8UG
Secretary
Appointed 21 Feb 1997
Resigned 28 May 2004

HENDERSON, James Souter

Resigned
63 Beech Avenue, RuislipHA4 8UG
Secretary
Appointed N/A
Resigned 02 Jan 1997

LINTON, Jack David

Resigned
Villa Russo, LondonN2 0AJ
Secretary
Appointed 02 Jan 1997
Resigned 21 Feb 1997

EGERTON, Selina Natalie Linton

Resigned
Lonsdale Road, LondonNW6 6RD
Born April 1983
Director
Appointed 13 Jul 2011
Resigned 20 Mar 2023

HENDERSON, James Souter

Resigned
63 Beech Avenue, RuislipHA4 8UG
Born June 1937
Director
Appointed N/A
Resigned 02 Jan 1997

LINTON, Gary Mark

Resigned
Lonsdale Road, LondonNW6 6RD
Born June 1985
Director
Appointed 26 Apr 2010
Resigned 20 Mar 2023

LINTON, Jack David

Resigned
Lonsdale Road, LondonNW6 6RD
Born January 1955
Director
Appointed N/A
Resigned 20 Mar 2023

LINTON, Vivienne Jennifer

Resigned
16a The Bishops Avenue, LondonN2 0AJ
Born August 1952
Director
Appointed N/A
Resigned 02 Jan 1997

SAMUELS, Bernard Maurice

Resigned
Headfort Place, LondonSW1X 7DH
Born April 1935
Director
Appointed 02 Jan 1997
Resigned 16 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Lonsdale Road, LondonNW6 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2023
LondonSW1X 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
9 November 1994
AUDAUD
Resolution
9 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 October 1993
AUDAUD
Legacy
25 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
4 November 1991
88(2)R88(2)R
Legacy
18 October 1991
363aAnnual Return
Legacy
17 April 1990
288288
Resolution
17 April 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
287Change of Registered Office
Incorporation Company
5 March 1990
NEWINCIncorporation