Background WavePink WaveYellow Wave

AGIC PARTNERS HOLDING (UK) LIMITED (10182318)

AGIC PARTNERS HOLDING (UK) LIMITED (10182318) is an active UK company. incorporated on 16 May 2016. 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.. AGIC PARTNERS HOLDING (UK) LIMITED has been registered for 9 years. Current directors include BARDALEZ APAOLAZA, Sara Del Pilar, Ms. , MITCHELL, George Benjamin, XU, Shu.

Company Number
10182318
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
55 Grosvenor Street, London, W1K 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARDALEZ APAOLAZA, Sara Del Pilar, Ms. , MITCHELL, George Benjamin, XU, Shu
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGIC PARTNERS HOLDING (UK) LIMITED

AGIC PARTNERS HOLDING (UK) LIMITED is an active company incorporated on 16 May 2016 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.. AGIC PARTNERS HOLDING (UK) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10182318

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 29 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

55 Grosvenor Street London, W1K 3HY,

Previous Addresses

35 Berkeley Square London W1J 5BF United Kingdom
From: 22 January 2019To: 15 September 2020
35 Berkeley Square London W1J 5AE England
From: 12 January 2018To: 22 January 2019
35 Great St Helen's London EC3A 6AP England
From: 4 July 2017To: 12 January 2018
C/O Jones Day 21 Tudor Street London EC4Y 0DJ
From: 16 May 2016To: 4 July 2017
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Funding Round
Dec 17
Funding Round
Jun 18
Loan Secured
Nov 18
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Sept 21
Capital Update
Dec 21
Funding Round
Nov 22
Capital Update
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Aug 24
Capital Update
Sept 24
Funding Round
Mar 26
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Jun 2017

BARDALEZ APAOLAZA, Sara Del Pilar, Ms.

Active
LondonW1K 3HY
Born January 1978
Director
Appointed 13 Dec 2023

MITCHELL, George Benjamin

Active
LondonW1K 3HY
Born February 1981
Director
Appointed 03 Nov 2020

XU, Shu

Active
LondonW1K 3HY
Born February 1980
Director
Appointed 13 Dec 2023

BREUNING, Samuel Matthaeus Dietrich

Resigned
LondonW1K 3HY
Born December 1979
Director
Appointed 10 Sept 2019
Resigned 09 Sept 2020

VON DEWITZ, Heiko

Resigned
LondonW1K 3HY
Born January 1968
Director
Appointed 21 Sept 2020
Resigned 13 Dec 2023

ZHENG, Jingjing

Resigned
LondonW1K 3HY
Born September 1976
Director
Appointed 16 May 2016
Resigned 18 Sept 2021
Fundings
Financials
Latest Activities

Filing History

69

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 June 2023
RP04CS01RP04CS01
Confirmation Statement
29 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 February 2023
SH19Statement of Capital
Legacy
2 February 2023
SH20SH20
Legacy
2 February 2023
CAP-SSCAP-SS
Resolution
2 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 January 2022
AAMDAAMD
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
13 December 2021
SH20SH20
Legacy
13 December 2021
CAP-SSCAP-SS
Resolution
13 December 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
27 October 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2020
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
31 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 October 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
4 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Incorporation Company
16 May 2016
NEWINCIncorporation