Background WavePink WaveYellow Wave

AG NEWCO LIMITED (09943368)

AG NEWCO LIMITED (09943368) is an active UK company. incorporated on 11 January 2016. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AG NEWCO LIMITED has been registered for 10 years. Current directors include BEVAN, Liam Christopher, CREWE, Alexander, GOOCH, Andrew John and 1 others.

Company Number
09943368
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Unit 8 Ely Bridge Ind Estate, Ely, CF5 4AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEVAN, Liam Christopher, CREWE, Alexander, GOOCH, Andrew John, NELSON, Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG NEWCO LIMITED

AG NEWCO LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AG NEWCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09943368

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 8 Ely Bridge Ind Estate Wroughton Place Ely, CF5 4AQ,

Previous Addresses

The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom
From: 11 January 2016To: 5 August 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Jun 16
Loan Cleared
Jun 21
Loan Cleared
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Dec 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEVAN, Liam Christopher

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born February 1987
Director
Appointed 27 Mar 2024

CREWE, Alexander

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born June 1989
Director
Appointed 27 Mar 2024

GOOCH, Andrew John

Active
Ely Bridge Ind Estate, ElyCF5 4AQ
Born November 1979
Director
Appointed 11 Jan 2016

NELSON, Jane

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born July 1959
Director
Appointed 27 Mar 2024

GENTILE, Andrew Richard

Resigned
Ely Bridge Ind Estate, ElyCF5 4AQ
Born May 1961
Director
Appointed 11 Jan 2016
Resigned 30 Jun 2025

WHITE, Garry William Mark

Resigned
Ely Bridge Ind Estate, ElyCF5 4AQ
Born June 1963
Director
Appointed 11 Jan 2016
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Stuart Close Trade Park, CardiffCF11 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Andrew Richard Gentile

Ceased
Ely Bridge Ind Estate, ElyCF5 4AQ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mr Andrew John Gooch

Ceased
Ely Bridge Ind Estate, ElyCF5 4AQ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mr Garry William Mark White

Ceased
Ely Bridge Ind Estate, ElyCF5 4AQ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Memorandum Articles
19 December 2021
MAMA
Capital Name Of Class Of Shares
19 December 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Incorporation Company
11 January 2016
NEWINCIncorporation