Background WavePink WaveYellow Wave

AGGREGATOR VEHICLE PLC (09168021)

AGGREGATOR VEHICLE PLC (09168021) is an active UK company. incorporated on 8 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AGGREGATOR VEHICLE PLC has been registered for 11 years. Current directors include ANWER, Muhammad Ahmed, SAVJANI, Kalpesh, WARD, Daniel Colin.

Company Number
09168021
Status
active
Type
plc
Incorporated
8 August 2014
Age
11 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANWER, Muhammad Ahmed, SAVJANI, Kalpesh, WARD, Daniel Colin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATOR VEHICLE PLC

AGGREGATOR VEHICLE PLC is an active company incorporated on 8 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AGGREGATOR VEHICLE PLC was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09168021

PLC Company

Age

11 Years

Incorporated 8 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 8 August 2014To: 31 July 2017
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Aug 15
Loan Secured
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 08 Aug 2014

ANWER, Muhammad Ahmed

Active
LondonSE1 2AQ
Born April 1984
Director
Appointed 08 Aug 2014

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 20 Aug 2021

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 24 Feb 2023

ANWER, Muhammad Ahmed

Resigned
LondonSE1 9RA
Born April 1981
Director
Appointed 08 Aug 2014
Resigned 08 Aug 2014

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 08 Aug 2014
Resigned 23 Feb 2023

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 08 Aug 2014
Resigned 14 Oct 2025

MACKEE, Nicholas James

Resigned
LondonSE1 2AQ
Born October 1976
Director
Appointed 29 Mar 2018
Resigned 31 Dec 2020

SHAH, Sinesh Ramesh

Resigned
LondonSE1 2AQ
Born June 1977
Director
Appointed 08 Aug 2014
Resigned 29 Mar 2018

UPPAL, Jasvinder Kaur

Resigned
LondonSE1 2AQ
Born September 1971
Director
Appointed 01 Jan 2021
Resigned 20 Aug 2021

Persons with significant control

1

LondonSE1 2AQ

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

51

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Legacy
14 August 2014
CERT8ACERT8A
Application Trading Certificate
14 August 2014
SH50SH50
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2014
NEWINCIncorporation