Background WavePink WaveYellow Wave

AMERSHAM AGP LTD (09153785)

AMERSHAM AGP LTD (09153785) is an active UK company. incorporated on 30 July 2014. with registered office in Great Missenden. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AMERSHAM AGP LTD has been registered for 11 years. Current directors include LEVINE, Robert James, MARTIN, Richard David, MCCREE, Mark Julian and 1 others.

Company Number
09153785
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
14 Lodge Lane, Great Missenden, HP16 0SU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LEVINE, Robert James, MARTIN, Richard David, MCCREE, Mark Julian, SHARP, Miranda Helen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM AGP LTD

AMERSHAM AGP LTD is an active company incorporated on 30 July 2014 with the registered office located in Great Missenden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AMERSHAM AGP LTD was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09153785

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

AMERSHAM AND CHALFONT HOCKEY CLUB LIMITED
From: 30 July 2014To: 21 November 2014
Contact
Address

14 Lodge Lane Prestwood Great Missenden, HP16 0SU,

Previous Addresses

Finchers Beamond End Amersham Buckinghamshire HP7 0QT
From: 30 July 2014To: 2 October 2022
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Loan Secured
Oct 16
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEVINE, Robert James

Active
Church Street, AmershamHP7 0DB
Born May 1966
Director
Appointed 03 Oct 2022

MARTIN, Richard David

Active
Lodge Lane, Great MissendenHP16 0SU
Born April 1975
Director
Appointed 02 Oct 2022

MCCREE, Mark Julian

Active
The Lee, Great MissendenHP16 9NX
Born June 1962
Director
Appointed 01 Aug 2014

SHARP, Miranda Helen

Active
Yarrowside, AmershamHP7 9QL
Born October 1971
Director
Appointed 03 Oct 2022

WALKER, William

Resigned
Parsonage Road, Chalfont St. GilesHP8 4JW
Secretary
Appointed 29 Sept 2014
Resigned 20 Nov 2017

HALBARD, Christopher Neal

Resigned
Lewis Lane, Gerrards CrossSL9 9TS
Born November 1966
Director
Appointed 28 Oct 2014
Resigned 02 Oct 2022

ROWLINS, Peter John

Resigned
Beamond End, AmershamHP7 0QT
Born September 1966
Director
Appointed 30 Jul 2014
Resigned 02 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Beamond End, AmershamHP7 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016

Mr Peter John Rowlins

Ceased
Beamond End, AmershamHP7 0QT
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Resolution
22 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Incorporation Company
30 July 2014
NEWINCIncorporation