Background WavePink WaveYellow Wave

AG HOLDING LTD (06876756)

AG HOLDING LTD (06876756) is a dissolved UK company. incorporated on 14 April 2009. 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.. AG HOLDING LTD has been registered for 17 years. Current directors include PRICE, Simon James, Dr..

Company Number
06876756
Status
dissolved
Type
ltd
Incorporated
14 April 2009
Age
17 years
Address
30 Finsbury Square, London, EC2A 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Simon James, Dr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG HOLDING LTD

AG HOLDING LTD is an dissolved company incorporated on 14 April 2009 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.. AG HOLDING LTD was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06876756

LTD Company

Age

17 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 9 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 June 2024 (1 year ago)
Submitted on 20 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

30 Finsbury Square London, EC2A 1AG,

Previous Addresses

5th Floor 25 Farringdon Street London EC4A 4AB
From: 29 October 2012To: 20 October 2023
One Silk Street London EC2Y 8HQ United Kingdom
From: 14 April 2009To: 29 October 2012
Timeline

40 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Oct 10
Funding Round
May 11
Funding Round
May 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Capital Update
Apr 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 21
Capital Update
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Jun 24
9
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BARLOW, Victoria

Active
Finsbury Square, LondonEC2A 1AG
Secretary
Appointed 20 Nov 2019

PRICE, Simon James, Dr.

Active
25 Farringdon Street, LondonEC4A 4AB
Born October 1974
Director
Appointed 07 Jun 2023

BRUCE-WATT, Linda

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 16 Apr 2020
Resigned 05 Feb 2021

FARRANT, Simon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 19 Oct 2012
Resigned 31 Mar 2020

HACKWOOD SECRETARIES LIMITED

Resigned
LondonEC2Y 8HQ
Corporate secretary
Appointed 14 Apr 2009
Resigned 19 Oct 2012

ANDRE, Gregoire Pierre Edmond

Resigned
Maryon Mews, LondonNW3 2PU
Born October 1977
Director
Appointed 20 Aug 2009
Resigned 30 Jun 2010

BERNS, Lawrence Owen

Resigned
Knowle Wood Road, SolihullB93 8JP
Born January 1956
Director
Appointed 20 Aug 2009
Resigned 19 Oct 2012

CHAPPLE, Phillip Gregory

Resigned
Plains Road, MaldonCM9 8JG
Born March 1975
Director
Appointed 20 Aug 2009
Resigned 07 Apr 2010

COOPER, Nicholas Ian

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1964
Director
Appointed 25 Mar 2021
Resigned 06 Jun 2023

DENTON, Robert William

Resigned
Cottesmore Road, OakhamLE15 7LJ
Born December 1955
Director
Appointed 23 Jun 2010
Resigned 19 Oct 2012

DOE, Roanna Eugenie

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1970
Director
Appointed 02 Sept 2013
Resigned 26 Jan 2015

FARRANT, Simon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1961
Director
Appointed 19 Oct 2018
Resigned 31 Mar 2020

GREEN, Martin Richard

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1966
Director
Appointed 19 Oct 2012
Resigned 01 Aug 2016

HAYZEN-SMITH, Karen Veronica

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born February 1970
Director
Appointed 28 Feb 2020
Resigned 12 Oct 2023

HOLFORD, Andrew

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1970
Director
Appointed 29 Aug 2018
Resigned 31 Jan 2020

JONES, Dennis Gareth

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2016

MACLEOD, Robert James

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1964
Director
Appointed 19 Oct 2012
Resigned 01 Jul 2014

MATTHEWS, Charles Lewis

Resigned
Millers Lane, BanburyOX15 6BS
Born December 1953
Director
Appointed 20 Aug 2009
Resigned 19 Oct 2012

NAZAR, David Anthony

Resigned
Helsinki00570
Born August 1971
Director
Appointed 14 Apr 2009
Resigned 19 Oct 2012

NELSON, Alan Edwin, Dr

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born December 1974
Director
Appointed 01 Aug 2016
Resigned 05 Oct 2018

ROBINSON, Steven Paul

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born March 1963
Director
Appointed 19 Oct 2012
Resigned 19 Oct 2018

TASKER, Julian Charles Edward

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1975
Director
Appointed 20 Nov 2019
Resigned 31 May 2024

Persons with significant control

1

25 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Gazette Dissolved Liquidation
29 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 October 2024
LIQ13LIQ13
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Change Sail Address Company With New Address
13 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 October 2023
600600
Resolution
20 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
20 October 2023
LIQ01LIQ01
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 March 2023
SH19Statement of Capital
Legacy
27 March 2023
SH20SH20
Legacy
27 March 2023
CAP-SSCAP-SS
Resolution
27 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Miscellaneous
10 October 2013
MISCMISC
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Statement Of Companys Objects
8 May 2013
CC04CC04
Resolution
8 May 2013
RESOLUTIONSResolutions
Legacy
24 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2013
SH19Statement of Capital
Legacy
24 April 2013
CAP-SSCAP-SS
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Legacy
22 August 2012
MG02MG02
Legacy
22 August 2012
MG02MG02
Legacy
22 August 2012
MG02MG02
Legacy
22 August 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Resolution
29 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
29 February 2012
RP04RP04
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Resolution
25 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Resolution
15 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 July 2010
AA01Change of Accounting Reference Date
Legacy
9 July 2010
88(2)Return of Allotment of Shares
Legacy
9 July 2010
88(2)Return of Allotment of Shares
Legacy
9 July 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Miscellaneous
29 October 2009
MISCMISC
Miscellaneous
29 October 2009
MISCMISC
Legacy
8 October 2009
MG01MG01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
400400
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Resolution
23 April 2009
RESOLUTIONSResolutions
Incorporation Company
14 April 2009
NEWINCIncorporation