Background WavePink WaveYellow Wave

THOS. AGNEW AND SONS (HOLDINGS) LIMITED (06316268)

THOS. AGNEW AND SONS (HOLDINGS) LIMITED (06316268) is an active UK company. incorporated on 18 July 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. THOS. AGNEW AND SONS (HOLDINGS) LIMITED has been registered for 18 years. Current directors include PHIPSON, James.

Company Number
06316268
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
63 Bermondsey Street, London, SE1 3XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
PHIPSON, James
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOS. AGNEW AND SONS (HOLDINGS) LIMITED

THOS. AGNEW AND SONS (HOLDINGS) LIMITED is an active company incorporated on 18 July 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. THOS. AGNEW AND SONS (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 47781)

Status

active

Active since 18 years ago

Company No

06316268

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TYROLESE (623) LIMITED
From: 18 July 2007To: 2 October 2007
Contact
Address

63 Bermondsey Street London, SE1 3XF,

Previous Addresses

21 Bunhill Row London EC1Y 8LP
From: 6 January 2014To: 6 August 2019
C/O Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH England
From: 29 October 2013To: 6 January 2014
35 Albemarle Street London W1S 4JD
From: 17 June 2010To: 29 October 2013
66 Lincoln's Inn Fields London WC2A 3LH
From: 18 July 2007To: 17 June 2010
Timeline

13 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Apr 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 20
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DA SECRETARIAL LTD

Active
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 30 Jul 2019

PHIPSON, James

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 23 Dec 2013

FEAKES, Alexander David

Resigned
Canonbie Road, Forest HillSE23 3AQ
Secretary
Appointed 12 Apr 2008
Resigned 31 May 2010

ROBERTSON, Mark Alistair Manwaring

Resigned
Lynchmere Farm, HookRG27 8JZ
Secretary
Appointed 04 Oct 2007
Resigned 11 Apr 2008

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 18 Jul 2007
Resigned 04 Oct 2007

AGNEW, Jonathan Geoffrey William

Resigned
Flat E, LondonSW1W 9BE
Born July 1941
Director
Appointed 10 Oct 2007
Resigned 23 Dec 2013

AGNEW, Morland Herbert Julian

Resigned
Grenville House, LondonSW1V 3LR
Born September 1943
Director
Appointed 04 Oct 2007
Resigned 23 Dec 2013

BARCLAY, James Christopher

Resigned
Rivers Hall, WoodbridgeIP12 4QX
Born July 1945
Director
Appointed 16 Oct 2007
Resigned 15 Nov 2013

FEAKES, Alexander David

Resigned
Canonbie Road, Forest HillSE23 3AQ
Born March 1975
Director
Appointed 22 Jul 2008
Resigned 31 May 2010

KINGZETT, Christopher Richard Colin

Resigned
68 Camberwell Grove, LondonSE5 8RF
Born October 1958
Director
Appointed 16 Oct 2007
Resigned 23 Dec 2013

KINGZETT, Jan Anthony

Resigned
18 Sloane Avenue, LondonSW3 3JE
Born October 1955
Director
Appointed 16 Oct 2007
Resigned 23 Dec 2013

LIGHTON, Thomas Hamilton, Sir

Resigned
Stopham, PulboroughRH20 1EG
Born November 1954
Director
Appointed 04 Jan 2010
Resigned 01 Mar 2012

NAUGHTON, Gabriel Mary

Resigned
63 Festing Road, LondonSW15 1LW
Born December 1947
Director
Appointed 16 Oct 2007
Resigned 30 Sept 2008

ROBERTSON, Mark Alistair Manwaring

Resigned
Lynchmere Farm, HookRG27 8JZ
Born June 1944
Director
Appointed 04 Oct 2007
Resigned 11 Apr 2008

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincolns Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 18 Jul 2007
Resigned 04 Oct 2007

Persons with significant control

3

1 Active
2 Ceased

Finarte Ltd

Active
Bermondsey Street, LondonSE1 3XF

Nature of Control

Significant influence or control
Notified 08 Apr 2020

Mr Clifford Schorer

Ceased
Bermondsey Street, LondonSE1 3XF
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020
50 Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Memorandum Articles
21 January 2014
MEM/ARTSMEM/ARTS
Resolution
21 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
287Change of Registered Office
Legacy
20 May 2009
190190
Legacy
20 May 2009
353353
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288cChange of Particulars
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
88(3)88(3)
Legacy
30 October 2007
88(2)R88(2)R
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2007
NEWINCIncorporation