Background WavePink WaveYellow Wave

AGN EUROPE LTD (02815247)

AGN EUROPE LTD (02815247) is an active UK company. incorporated on 5 May 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGN EUROPE LTD has been registered for 32 years. Current directors include LAWSON, Marlijn Eveline, Mrs., WARD, Malcolm Robert.

Company Number
02815247
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 1993
Age
32 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWSON, Marlijn Eveline, Mrs., WARD, Malcolm Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGN EUROPE LTD

AGN EUROPE LTD is an active company incorporated on 5 May 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGN EUROPE LTD was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02815247

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 5 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CKL EUROPE LTD
From: 9 May 1995To: 27 January 1997
CLARK EUROPE LTD.
From: 5 May 1993To: 9 May 1995
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

6 Hays Lane London SE1 2HB England
From: 17 January 2020To: 8 March 2024
24 Greville Street London EC1N 8SS
From: 28 September 2015To: 17 January 2020
24 Greville Street London EC1N 8SS England
From: 28 September 2015To: 28 September 2015
5-6 Francis Grove London SW19 4DT
From: 5 May 1993To: 28 September 2015
Timeline

5 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
May 93
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LAWSON, Marlijn Eveline, Mrs.

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 09 May 2014

LAWSON, Marlijn Eveline, Mrs.

Active
Bell Yard, LondonWC2A 2JR
Born March 1983
Director
Appointed 09 May 2014

WARD, Malcolm Robert

Active
Bell Yard, LondonWC2A 2JR
Born March 1964
Director
Appointed 09 May 2014

BLAKE, Nicholas

Resigned
Nutwood High Park Avenue, East HorsleyKT24 5DB
Secretary
Appointed 05 May 1993
Resigned 09 May 2014

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 05 May 1993
Resigned 05 May 1993

ALSO, Bent

Resigned
Skovkildevej 29, Tastrup2630
Born July 1945
Director
Appointed 05 May 1993
Resigned 20 Mar 1995

BLAKE, Nicholas

Resigned
Nutwood High Park Avenue, East HorsleyKT24 5DB
Born May 1949
Director
Appointed 28 Nov 1997
Resigned 09 May 2014

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 05 May 1993
Resigned 05 May 1993

DE BODE, Anthonie

Resigned
Waterleue 21 Nieuw Lekkerland, NetherlandsFOREIGN
Born March 1946
Director
Appointed 06 Dec 1996
Resigned 03 Jun 2003

DENIS, Jacques

Resigned
151 Rue L M Nordmann, Paris (13e Ar)75013
Born December 1946
Director
Appointed 05 May 1993
Resigned 18 Feb 1999

JEFFCOTT, Steven John

Resigned
Hillcrest, Bishops WalthamSO32 1EF
Born June 1957
Director
Appointed 20 Mar 2000
Resigned 29 Mar 2007

LADD, David Mark

Resigned
Michaelmass Meadow, AmershamHP7 0QU
Born May 1939
Director
Appointed 05 May 1993
Resigned 10 Oct 1994

LUCKETT, Michael David

Resigned
20 Juniper Close, GuildfordGU1 1PA
Born September 1956
Director
Appointed 28 Feb 2008
Resigned 09 May 2014

MCCUIN, John Spencer

Resigned
21 Repton Gardens, RomfordRM2 5LS
Born November 1955
Director
Appointed 29 Mar 2007
Resigned 28 Feb 2008

NAHON, Leon Rodolfo

Resigned
66 Wigmore Street, LondonW1U 2SB
Born November 1938
Director
Appointed 28 Nov 1997
Resigned 24 Sept 1999

NATHAN, Vivian Frederick

Resigned
Meridian Heights, TivoliIRISH
Born July 1946
Director
Appointed 05 May 1993
Resigned 09 Dec 1996

PICHLER, Gerhard

Resigned
Lessinggasse 53, Gablitz3003
Born May 1948
Director
Appointed 05 May 1993
Resigned 29 Mar 2007

PLAIZIER, Pieter Florus

Resigned
Burg De Zefuwstraat 38, Numansdorp3281AJ
Born November 1943
Director
Appointed 05 May 1993
Resigned 12 Dec 1996

SPIELBERG, Jurgen

Resigned
Bommerholzer Weg 17, Wetter5802
Born November 1938
Director
Appointed 05 May 1993
Resigned 09 Jun 1998
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 March 2000
AAAnnual Accounts
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Resolution
21 June 1998
RESOLUTIONSResolutions
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1997
AAAnnual Accounts
Legacy
27 March 1997
287Change of Registered Office
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
287Change of Registered Office
Legacy
31 January 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Certificate Change Of Name Company
5 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1995
288288
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
28 November 1994
288288
Legacy
19 May 1994
363x363x
Legacy
12 July 1993
224224
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Incorporation Company
5 May 1993
NEWINCIncorporation