Background WavePink WaveYellow Wave

AGSE GLOBAL SERVICES UK LTD (09536453)

AGSE GLOBAL SERVICES UK LTD (09536453) is an active UK company. incorporated on 10 April 2015. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). AGSE GLOBAL SERVICES UK LTD has been registered for 10 years. Current directors include GREWCOCK, Benjamin James, HENDERSON, Eric, PAPPS, David Robert and 1 others.

Company Number
09536453
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
37 Commercial Road, Poole, BH14 0HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
GREWCOCK, Benjamin James, HENDERSON, Eric, PAPPS, David Robert, TARVARAN, Patrick
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGSE GLOBAL SERVICES UK LTD

AGSE GLOBAL SERVICES UK LTD is an active company incorporated on 10 April 2015 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). AGSE GLOBAL SERVICES UK LTD was registered 10 years ago.(SIC: 33120)

Status

active

Active since 10 years ago

Company No

09536453

LTD Company

Age

10 Years

Incorporated 10 April 2015

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 29 August 2025 (7 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 9 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

GSE TOOL SUPPORT LIMITED
From: 10 April 2015To: 6 February 2025
Contact
Address

37 Commercial Road Poole, BH14 0HU,

Previous Addresses

Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS United Kingdom
From: 10 April 2015To: 8 August 2024
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 17
Director Joined
Sept 19
Director Joined
May 20
Owner Exit
Dec 20
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREWCOCK, Benjamin James

Active
Commercial Road, PooleBH14 0HU
Born April 1971
Director
Appointed 10 Apr 2015

HENDERSON, Eric

Active
Painter Avenue, Santa Fe SpringsCA 90670
Born June 1987
Director
Appointed 31 Mar 2024

PAPPS, David Robert

Active
Commercial Road, PooleBH14 0HU
Born August 1983
Director
Appointed 15 May 2020

TARVARAN, Patrick

Active
Painter Avenue, Santa Fe SpringsCA 90670
Born July 1969
Director
Appointed 31 Mar 2024

MOSS, Duncan Geoffrey Frank

Resigned
1 Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 01 Oct 2019
Resigned 22 Mar 2024

WALDRON-FLYNN, Katherine Ann

Resigned
1 Potterne Way, WimborneBH21 6RS
Born September 1987
Director
Appointed 27 Apr 2017
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Gse Tool Holdings Ltd

Active
Commercial Road, PooleBH14 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2020

Mr Benjamin James Grewcock

Ceased
Lower Golf Links Road, BroadstoneBH18 8BG
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Incorporation Company
10 April 2015
NEWINCIncorporation