Background WavePink WaveYellow Wave

AGK PARTNERSHIP LTD (10080124)

AGK PARTNERSHIP LTD (10080124) is an active UK company. incorporated on 23 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AGK PARTNERSHIP LTD has been registered for 10 years. Current directors include CHRISTOFI, Alekos Andreas, MICHAELIDES, Michael Philip, MURPHY, Giles Adam Stuart George and 1 others.

Company Number
10080124
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHRISTOFI, Alekos Andreas, MICHAELIDES, Michael Philip, MURPHY, Giles Adam Stuart George, SAPKOTA, Saroj
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGK PARTNERSHIP LTD

AGK PARTNERSHIP LTD is an active company incorporated on 23 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AGK PARTNERSHIP LTD was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

10080124

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 5 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Dec 17
Funding Round
Jan 18
Loan Secured
Mar 21
Director Left
Nov 21
Loan Secured
May 24
Loan Secured
Feb 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Mar 26
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHRISTOFI, Alekos Andreas

Active
Kings Avenue, LondonN21 3NA
Born June 1974
Director
Appointed 23 Mar 2016

MICHAELIDES, Michael Philip

Active
Kings Avenue, LondonN21 3NA
Born December 1969
Director
Appointed 27 Apr 2016

MURPHY, Giles Adam Stuart George

Active
Kings Avenue, LondonN21 3NA
Born July 1969
Director
Appointed 16 Dec 2025

SAPKOTA, Saroj

Active
Kings Avenue, LondonN21 3NA
Born December 1970
Director
Appointed 27 Apr 2016

MARCUS, Michael David

Resigned
Kings Avenue, LondonN21 3NA
Born June 1954
Director
Appointed 27 Apr 2016
Resigned 01 Nov 2021

Persons with significant control

6

1 Active
5 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019
Ceased 16 Dec 2025

Mr Alekos Andreas Christofi

Ceased
Winchmore HillN21 3NA
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025

Mr Saroj Sapkota

Ceased
LondonN21 3NA
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019

Mr Michael Philip Michaelides

Ceased
LondonN21 3NA
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

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