Background WavePink WaveYellow Wave

AOG INVESTMENTS LTD. (08227634)

AOG INVESTMENTS LTD. (08227634) is an active UK company. incorporated on 25 September 2012. 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.. AOG INVESTMENTS LTD. has been registered for 13 years. Current directors include BENITEZ ALBO, Marcelo Antonio, JUER, Caterina Musgrave, MAROVELLI, Barbara.

Company Number
08227634
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENITEZ ALBO, Marcelo Antonio, JUER, Caterina Musgrave, MAROVELLI, Barbara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOG INVESTMENTS LTD.

AOG INVESTMENTS LTD. is an active company incorporated on 25 September 2012 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.. AOG INVESTMENTS LTD. was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08227634

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 10 October 2022
18 South Street Mayfair London W1K 1DG
From: 25 September 2012To: 15 August 2016
Timeline

21 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 22
New Owner
Sept 23
New Owner
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 06 Nov 2012

BENITEZ ALBO, Marcelo Antonio

Active
50 Broadway, LondonSW1H 0DB
Born September 1970
Director
Appointed 30 Apr 2013

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 22 May 2020

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 01 Dec 2023

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 25 Sept 2012
Resigned 06 Nov 2012

AKBARI, Tina-Marie

Resigned
Floor, LondonW1U 3RF
Born December 1955
Director
Appointed 25 Sept 2012
Resigned 06 Nov 2012

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 20 Jun 2017
Resigned 14 Dec 2023

DAVIS, Gregory Robert John

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born June 1960
Director
Appointed 06 Nov 2012
Resigned 28 Jun 2017

DOVE, Hannah May

Resigned
50 Broadway, LondonSW1H 0DB
Born January 1985
Director
Appointed 19 Feb 2022
Resigned 01 Dec 2023

HAWES, William Robert

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1945
Director
Appointed 06 Nov 2012
Resigned 28 Jun 2017

RUDGE, David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 28 Jun 2017
Resigned 28 Jun 2017

SCHROEDER, Eugenia Victoria

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1980
Director
Appointed 28 Jun 2017
Resigned 22 May 2020

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 25 Sept 2012
Resigned 06 Nov 2012

Persons with significant control

5

Guillaume Henri Aymeric Grisel

Active
1815 Clarens
Born October 1979

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2023

Pierre Andre Grandjean

Active
1635 La Tour - De - Treme
Born April 1958

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2023

Alejandro Alberto Carlos Paez Aragon

Active
50 Broadway, LondonSW1H 0DB
Born August 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Yves Noel Daniel Georges Bonnard

Active
50 Broadway, LondonSW1H 0DB
Born December 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Stephane Leon Jean Theodore Lagonico

Active
50 Broadway, LondonSW1H 0DB
Born April 1972

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
23 October 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
21 October 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
21 October 2019
AAMDAAMD
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Incorporation Company
25 September 2012
NEWINCIncorporation