Background WavePink WaveYellow Wave

AGR POWER LIMITED (08239642)

AGR POWER LIMITED (08239642) is an active UK company. incorporated on 4 October 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.. AGR POWER LIMITED has been registered for 13 years. Current directors include BREIDT, Oliver Josef, DOCHIOIU, Cristiana Andreea, MARTINEZ GUTIERREZ, Zuly and 1 others.

Company Number
08239642
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
4th Floor, Burlington Building, London, W1B 4BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREIDT, Oliver Josef, DOCHIOIU, Cristiana Andreea, MARTINEZ GUTIERREZ, Zuly, VANSTONE, Lewis Wallace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGR POWER LIMITED

AGR POWER LIMITED is an active company incorporated on 4 October 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.. AGR POWER LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08239642

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (5 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

9 months left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 2 February 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SPR SOLAR LIMITED
From: 4 October 2012To: 19 April 2013
Contact
Address

4th Floor, Burlington Building 19 Heddon Street London, W1B 4BG,

Previous Addresses

, White Hart House High Street, Limpsfield, Oxted, Surrey, RH8 0DT
From: 4 October 2012To: 20 July 2022
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Aug 13
Director Joined
Aug 13
Loan Secured
Nov 13
Share Issue
Nov 14
Funding Round
Nov 14
Loan Cleared
Dec 14
Owner Exit
Oct 17
Loan Secured
Aug 23
Share Issue
Dec 23
Funding Round
Jan 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jun 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BREIDT, Oliver Josef

Active
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 04 Oct 2012

DOCHIOIU, Cristiana Andreea

Active
Devonshire Square, LondonEC2M 4YH
Born December 1993
Director
Appointed 24 May 2024

MARTINEZ GUTIERREZ, Zuly

Active
19 Heddon Street, LondonW1B 4BG
Born October 1980
Director
Appointed 24 May 2024

VANSTONE, Lewis Wallace

Active
Devonshire Square, LondonEC2M 4YH
Born May 1990
Director
Appointed 24 May 2024

RICHTER, Kai

Resigned
High Street, OxtedRH8 0DT
Secretary
Appointed 09 Oct 2012
Resigned 28 Jun 2016

ASPINALL, Konrad Aidan

Resigned
19 Heddon Street, LondonW1B 4BG
Born December 1966
Director
Appointed 02 Jul 2013
Resigned 24 May 2024

Persons with significant control

4

2 Active
2 Ceased
100 Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2024
19 Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2024
High Street, OxtedRH8 0DT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
19 Heddon Street, LondonW1B 4BG

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Mortgage Miscellaneous
6 August 2025
MORT MISCMORT MISC
Mortgage Miscellaneous
6 August 2025
MORT MISCMORT MISC
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Confirmation Statement
12 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Memorandum Articles
13 September 2024
MAMA
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Resolution
11 June 2024
RESOLUTIONSResolutions
Resolution
11 June 2024
RESOLUTIONSResolutions
Resolution
11 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 December 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Resolution
3 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Memorandum Articles
9 April 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Group
12 June 2017
AAMDAAMD
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Group
23 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
21 November 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Charge Part Release With Charge Number
5 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Incorporation Company
4 October 2012
NEWINCIncorporation