Background WavePink WaveYellow Wave

AGON HOLDINGS FOUR LIMITED (09673802)

AGON HOLDINGS FOUR LIMITED (09673802) is an active UK company. incorporated on 7 July 2015. 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.. AGON HOLDINGS FOUR LIMITED has been registered for 10 years. Current directors include DE LASZLO, William Patrick, OAKSHETT, Charles Henry Bowdler.

Company Number
09673802
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
5 Albany Courtyard, London, W1J 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LASZLO, William Patrick, OAKSHETT, Charles Henry Bowdler
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGON HOLDINGS FOUR LIMITED

AGON HOLDINGS FOUR LIMITED is an active company incorporated on 7 July 2015 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.. AGON HOLDINGS FOUR LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09673802

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

5 Albany Courtyard London, W1J 0HF,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Aug 15
Share Issue
Aug 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Apr 19
Loan Cleared
Mar 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 11 Apr 2017

DE LASZLO, William Patrick

Active
Albany Courtyard, LondonW1J 0HF
Born April 1979
Director
Appointed 07 Jul 2015

OAKSHETT, Charles Henry Bowdler

Active
Albany Courtyard, LondonW1J 0HF
Born April 1979
Director
Appointed 26 Mar 2019

FARRANT, Albert

Resigned
Albany Courtyard, LondonW1J 0HF
Born November 1973
Director
Appointed 30 Jan 2017
Resigned 02 Apr 2019

WRIGLEY, Henry

Resigned
Albany Courtyard, LondonW1J 0HF
Born February 1979
Director
Appointed 07 Jul 2015
Resigned 26 Jan 2017

Persons with significant control

1

Albany Courtyard, LondonW1J 0HF

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Legacy
9 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 August 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Incorporation Company
7 July 2015
NEWINCIncorporation