Background WavePink WaveYellow Wave

AGMAN HOLDINGS LIMITED (03901524)

AGMAN HOLDINGS LIMITED (03901524) is an active UK company. incorporated on 23 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. AGMAN HOLDINGS LIMITED has been registered for 26 years. Current directors include MILNES-JAMES, Richard Llewelyn, MURNANE, Phillip Anthony.

Company Number
03901524
Status
active
Type
ltd
Incorporated
23 December 1999
Age
26 years
Address
3rd Floor, 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILNES-JAMES, Richard Llewelyn, MURNANE, Phillip Anthony
SIC Codes
64209, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGMAN HOLDINGS LIMITED

AGMAN HOLDINGS LIMITED is an active company incorporated on 23 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. AGMAN HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209, 78300)

Status

active

Active since 26 years ago

Company No

03901524

LTD Company

Age

26 Years

Incorporated 23 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

3rd Floor, 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Chadwick Court 15 Hatfields London SE1 8DJ England
From: 6 November 2024To: 19 January 2026
3 London Bridge Street London SE1 9SG United Kingdom
From: 1 December 2015To: 6 November 2024
, Cottons Centre Hay's Lane, London, SE1 2QE
From: 23 December 1999To: 1 December 2015
Timeline

29 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
May 10
Director Joined
Jan 11
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 17
Capital Update
Nov 19
Funding Round
Dec 19
Director Left
Jul 20
Loan Secured
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Apr 22
Director Left
Jul 22
Loan Secured
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MILNES-JAMES, Richard Llewelyn

Active
Paul Street, LondonEC2A 4NE
Born December 1969
Director
Appointed 30 Sept 2024

MURNANE, Phillip Anthony

Active
Paul Street, LondonEC2A 4NE
Born March 1979
Director
Appointed 16 Dec 2021

ASKEW, Richard John Aldis

Resigned
London Bridge Street, LondonSE1 9SG
Secretary
Appointed 28 Sept 2007
Resigned 21 Oct 2022

CLARKE, Peter Lawrence

Resigned
Brook Cottage, CapelTN12 6TT
Secretary
Appointed 23 Dec 1999
Resigned 24 Mar 2000

HOWELL, Philip Adrian

Resigned
36 Springfield Road, LondonNW8 0QN
Secretary
Appointed 24 Mar 2000
Resigned 28 Sept 2007

PATTISON, Caroline Denise

Resigned
15 Hatfields, LondonSE1 8DJ
Secretary
Appointed 21 Oct 2022
Resigned 12 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 1999
Resigned 23 Dec 1999

BROOM, Michael Gerard

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1957
Director
Appointed 08 Mar 2021
Resigned 31 Dec 2021

CLARKE, Peter Lawrence

Resigned
Brook Cottage, CapelTN12 6TT
Born October 1959
Director
Appointed 23 Dec 1999
Resigned 24 Mar 2000

COUGHTRIE, John Alan

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1955
Director
Appointed 18 Feb 2015
Resigned 17 Dec 2020

FINK, Stanley, Lord

Resigned
13 The Broadwalk, NorthwoodHA6 2XF
Born September 1957
Director
Appointed 23 Dec 1999
Resigned 24 Mar 2000

FOULDS, Laurie Peter Adrian

Resigned
London Bridge Street, LondonSE1 9SG
Born August 1969
Director
Appointed 27 Jan 2011
Resigned 29 Jun 2020

HARVEY, Mary Wilhelmina

Resigned
Hay's Lane, LondonSE1 2QE
Born December 1947
Director
Appointed 24 Mar 2000
Resigned 30 Apr 2010

HOWELL, Philip Adrian

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1958
Director
Appointed 24 Mar 2000
Resigned 22 Nov 2017

LAING, John Bernard Gordon

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1962
Director
Appointed 21 May 2001
Resigned 31 Dec 2021

MARMION, Myles Columba

Resigned
30 Manorgate Road, KingstonKT2 7AL
Born July 1959
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2008

MCGRATH, Harvey Andrew, Sir

Resigned
27 Melbury Road, LondonW14 8AB
Born February 1952
Director
Appointed 23 Dec 1999
Resigned 24 Mar 2000

MOORE, Jade Louise

Resigned
London Bridge Street, LondonSE1 9SG
Born July 1974
Director
Appointed 16 Dec 2021
Resigned 30 Sept 2024

MUGUIRO SARTORIUS, Rafael

Resigned
Hay's Lane, LondonSE1 2QE
Born September 1957
Director
Appointed 10 Jan 2001
Resigned 18 Feb 2015

ODDY, Robert John

Resigned
29 Abbey Gardens, LondonNW8 9AS
Born March 1946
Director
Appointed 16 Feb 2000
Resigned 30 Apr 2003

PARAVICINI, Lukas Jean-Baptiste

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1964
Director
Appointed 09 Dec 2020
Resigned 23 Feb 2021

PARNESS, Paul

Resigned
London Bridge Street, LondonSE1 9SG
Born May 1965
Director
Appointed 08 Mar 2021
Resigned 31 Jul 2022

SLACK, Thomas William

Resigned
Hay's Lane, LondonSE1 2QE
Born January 1965
Director
Appointed 21 May 2001
Resigned 27 Sept 2013

SUTTON, Andrew Nicholas

Resigned
The Homestead, KingstonKT2 7DY
Born March 1954
Director
Appointed 23 Dec 1999
Resigned 24 Mar 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Dec 1999
Resigned 23 Dec 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 Dec 1999
Resigned 23 Dec 1999

Persons with significant control

4

1 Active
3 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2021
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021
Ceased 14 Jun 2021
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021
Ceased 14 Jan 2021
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

182

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
20 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 January 2026
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
15 May 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
26 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Legacy
14 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2019
SH19Statement of Capital
Legacy
14 November 2019
CAP-SSCAP-SS
Resolution
14 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
353353
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
353353
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
18 August 2005
244244
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
27 August 2004
244244
Legacy
23 February 2004
288cChange of Particulars
Legacy
25 January 2004
288cChange of Particulars
Legacy
6 January 2004
363aAnnual Return
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
19 August 2003
244244
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
8 August 2002
244244
Legacy
2 April 2002
287Change of Registered Office
Legacy
2 January 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
30 August 2001
244244
Legacy
26 July 2001
288cChange of Particulars
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
14 November 2000
AUDAUD
Legacy
5 October 2000
288cChange of Particulars
Legacy
21 June 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
288cChange of Particulars
Legacy
25 May 2000
288cChange of Particulars
Legacy
19 April 2000
287Change of Registered Office
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
88(2)R88(2)R
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
88(2)R88(2)R
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Incorporation Company
23 December 1999
NEWINCIncorporation