Background WavePink WaveYellow Wave

AG47 LIMITED (08873780)

AG47 LIMITED (08873780) is an active UK company. incorporated on 3 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AG47 LIMITED has been registered for 12 years. Current directors include IWAOKA, Michihiro.

Company Number
08873780
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
167 - 169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
IWAOKA, Michihiro
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG47 LIMITED

AG47 LIMITED is an active company incorporated on 3 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AG47 LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08873780

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

DE FACTO 2088 LIMITED
From: 3 February 2014To: 9 April 2014
Contact
Address

167 - 169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

, Suite 3 1st Floor 60 Charles St Charles Street, Leicester, LE1 1FB, England
From: 16 October 2019To: 24 November 2023
, 164 Cowley Road Cowley Road, Cowley, Oxford, OX4 1UE, England
From: 19 June 2017To: 16 October 2019
, 164 Cowley Road, Oxford, OX4 1UE, England
From: 2 June 2017To: 19 June 2017
, 2 Burgage Square, Wakefield, West Yorkshire, WF1 2TS
From: 9 February 2015To: 2 June 2017
, 2nd Floor, 5 Old Bailey, London, Greater London, EC4M 7BA
From: 16 April 2014To: 9 February 2015
, 10 Snow Hill, London, EC1A 2AL, England
From: 3 February 2014To: 16 April 2014
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Funding Round
Jun 16
Capital Update
Feb 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Jun 18
Loan Cleared
Jan 19
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
7
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

IWAOKA, Michihiro

Active
Great Portland Street, LondonW1W 5PF
Born August 1988
Director
Appointed 13 Jan 2026

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 03 Feb 2014
Resigned 09 Apr 2014

BURT, Michael Wallace

Resigned
Old Bailey, LondonEC4M 7BA
Born January 1975
Director
Appointed 09 Apr 2014
Resigned 30 Oct 2015

BURT, Peter, Sir

Resigned
Burgage Square, WakefieldWF1 2TS
Born March 1944
Director
Appointed 15 Apr 2014
Resigned 30 Oct 2015

COREPAL, Sanjiv Kumar

Resigned
Burgage Square, WakefieldWF1 2TS
Born November 1972
Director
Appointed 17 Feb 2016
Resigned 04 Apr 2016

MOORE, Jade Louise

Resigned
Burgage Square, WakefieldWF1 2TS
Born July 1974
Director
Appointed 23 Feb 2015
Resigned 30 Oct 2015

OGAWA, Kohei

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1956
Director
Appointed 30 Oct 2015
Resigned 11 Jan 2026

PACEY, Keith

Resigned
Burgage Square, WakefieldWF1 2TS
Born November 1949
Director
Appointed 23 Feb 2015
Resigned 30 Oct 2015

PLOWMAN, Stephen Russell

Resigned
Burgage Square, WakefieldWF1 2TS
Born November 1964
Director
Appointed 15 Apr 2014
Resigned 19 Feb 2016

SPEDDING, Richard Rolland

Resigned
Old Bailey, LondonEC4M 7BA
Born August 1971
Director
Appointed 03 Feb 2014
Resigned 09 Apr 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 03 Feb 2014
Resigned 09 Apr 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 03 Feb 2014
Resigned 09 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Michihiro Iwaoka

Active
Great Portland Street, LondonW1W 5PF
Born August 1988

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 10 Feb 2026

Mr Kohei Ogawa

Ceased
Great Portland Street, LondonW1W 5PF
Born September 1956

Nature of Control

Right to appoint and remove directors
Notified 30 Oct 2016
Ceased 11 Jan 2026
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Legacy
7 September 2018
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 March 2018
SH10Notice of Particulars of Variation
Resolution
9 March 2018
RESOLUTIONSResolutions
Legacy
17 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
6 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Legacy
16 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2017
SH19Statement of Capital
Legacy
16 February 2017
CAP-SSCAP-SS
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
16 May 2016
RP04RP04
Resolution
27 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Auditors Resignation Company
15 March 2016
AUDAUD
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
6 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
23 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Resolution
23 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2014
NEWINCIncorporation