Background WavePink WaveYellow Wave

AG SERVICE COMPANY LIMITED (07299444)

AG SERVICE COMPANY LIMITED (07299444) is an active UK company. incorporated on 29 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AG SERVICE COMPANY LIMITED has been registered for 15 years. Current directors include BROWN, Colin, HANDY, David, JOHNSTON, Andrew John and 6 others.

Company Number
07299444
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Colin, HANDY, David, JOHNSTON, Andrew John, KIRCHIN, David Michael, LAWSON, Nicola Jane, MACKIE, Steven William, MCGUIRE, Nancy Jane, MOLYNEUX, Mark James, OTTLEY, Laura Francoise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG SERVICE COMPANY LIMITED

AG SERVICE COMPANY LIMITED is an active company incorporated on 29 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AG SERVICE COMPANY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07299444

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

AGHOCO 4017 LIMITED
From: 29 June 2010To: 4 August 2010
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 29 June 2010To: 1 December 2025
Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 29 Jun 2010

BROWN, Colin

Active
Lothbury, LondonEC2R 7HG
Born May 1976
Director
Appointed 04 Jul 2014

HANDY, David

Active
Lothbury, LondonEC2R 7HG
Born November 1968
Director
Appointed 29 Nov 2021

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 05 Apr 2024

KIRCHIN, David Michael

Active
Lothbury, LondonEC2R 7HG
Born September 1972
Director
Appointed 22 Nov 2022

LAWSON, Nicola Jane

Active
Lothbury, LondonEC2R 7HG
Born November 1972
Director
Appointed 16 Jul 2020

MACKIE, Steven William

Active
Lothbury, LondonEC2R 7HG
Born April 1980
Director
Appointed 22 Nov 2022

MCGUIRE, Nancy Jane

Active
Lothbury, LondonEC2R 7HG
Born May 1968
Director
Appointed 30 Apr 2022

MOLYNEUX, Mark James

Active
Lothbury, LondonEC2R 7HG
Born January 1978
Director
Appointed 01 Aug 2021

OTTLEY, Laura Francoise

Active
Lothbury, LondonEC2R 7HG
Born August 1977
Director
Appointed 29 Nov 2021

BARNETT, Michael Felix

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born September 1963
Director
Appointed 13 Dec 2019
Resigned 27 Sept 2021

CALLANDER, Simon James

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1967
Director
Appointed 29 Feb 2016
Resigned 30 Apr 2017

CHAMBERLAIN, Andrew Michael John

Resigned
Barbirolli Square, ManchesterM2 3AB
Born February 1963
Director
Appointed 31 May 2013
Resigned 11 Feb 2014

COLLINS, Adrian Philip

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1966
Director
Appointed 13 Dec 2019
Resigned 30 Apr 2022

COLLINS, Adrian Philip

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1966
Director
Appointed 04 Jul 2014
Resigned 01 May 2018

COLLINS, Adrian Philip

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1966
Director
Appointed 18 Jul 2011
Resigned 31 May 2013

DEVITT, Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1964
Director
Appointed 18 Jul 2011
Resigned 04 Jul 2014

GASKIN, Martin Joseph

Resigned
Barbirolli Square, ManchesterM2 3AB
Born September 1959
Director
Appointed 18 Jul 2011
Resigned 06 Dec 2013

GRAY, Amanda Claire

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1968
Director
Appointed 13 Dec 2019
Resigned 22 Nov 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Jun 2010
Resigned 18 Jul 2011

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 04 Jul 2014
Resigned 30 Apr 2024

KOELSCH, Axel

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1973
Director
Appointed 16 Mar 2017
Resigned 01 Dec 2020

LEFTLEY, Michael Addison

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1966
Director
Appointed 04 Jul 2014
Resigned 29 Nov 2018

METCALFE, Simon Jeremy

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1964
Director
Appointed 18 Jul 2011
Resigned 27 Jun 2017

PAPWORTH, Richard Noel

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1964
Director
Appointed 18 Jul 2011
Resigned 04 Jul 2014

PIKE, Malcolm John

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1959
Director
Appointed 31 May 2013
Resigned 04 Jul 2014

SEEDAT, Yunus

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1969
Director
Appointed 29 Nov 2018
Resigned 31 Dec 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Jun 2010
Resigned 18 Jul 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Jun 2010
Resigned 18 Jul 2011

Persons with significant control

1

Lothbury, LondonEC2R 7HG

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

94

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 June 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Certificate Change Of Name Company
4 August 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2010
NEWINCIncorporation