Background WavePink WaveYellow Wave

AGM GUERNSEY LIMITED (05280035)

AGM GUERNSEY LIMITED (05280035) is an active UK company. incorporated on 8 November 2004. with registered office in Weston Super Mare. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGM GUERNSEY LIMITED has been registered for 21 years. Current directors include CHRISTOFOROU, Pantelis, MICHAEL, Kerry.

Company Number
05280035
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Grand Pier, Weston Super Mare, BS23 1AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTOFOROU, Pantelis, MICHAEL, Kerry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGM GUERNSEY LIMITED

AGM GUERNSEY LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Weston Super Mare. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGM GUERNSEY LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05280035

LTD Company

Age

21 Years

Incorporated 8 November 2004

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 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

QUAYSHELFCO 1121 LIMITED
From: 8 November 2004To: 17 December 2004
Contact
Address

Grand Pier Marine Parade Weston Super Mare, BS23 1AL,

Previous Addresses

Regency House 37-40 Alexandra Parade Weston Super Mare Somerset BS23 1QZ
From: 8 November 2004To: 8 January 2013
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 17
Director Left
Sept 19
Owner Exit
Jul 25
Owner Exit
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MICHAEL, Michelle

Active
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 23 Dec 2004

CHRISTOFOROU, Pantelis

Active
Scratchwood House, ElstreeWD6 3QU
Born August 1970
Director
Appointed 23 Dec 2004

MICHAEL, Kerry

Active
Coombe Farm Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 23 Dec 2004

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 08 Nov 2004
Resigned 23 Dec 2004

DEMETRIOU, Axentis Panayiotou

Resigned
Wick St. Lawrence, Weston-Super-MareBS22 7YP
Born November 1979
Director
Appointed 18 Dec 2017
Resigned 17 Sept 2019

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 08 Nov 2004
Resigned 23 Dec 2004

Persons with significant control

4

2 Active
2 Ceased
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025
Marine Parade, Weston Super MareBS23 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2025
Ceased 21 Jul 2025
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2025
LondonNW3 2BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2004
NEWINCIncorporation