Background WavePink WaveYellow Wave

AGL INTERNATIONAL LIMITED (11189237)

AGL INTERNATIONAL LIMITED (11189237) is an active UK company. incorporated on 6 February 2018. 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.. AGL INTERNATIONAL LIMITED has been registered for 8 years. Current directors include GORDON LENNOX, Lucy Elizabeth.

Company Number
11189237
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
30 Orange Street, London, WC2H 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON LENNOX, Lucy Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGL INTERNATIONAL LIMITED

AGL INTERNATIONAL LIMITED is an active company incorporated on 6 February 2018 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.. AGL INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11189237

LTD Company

Age

8 Years

Incorporated 6 February 2018

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 29 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

30 Orange Street London, WC2H 7HF,

Previous Addresses

10 Coldbath Square London EC1R 5HL England
From: 10 March 2021To: 14 November 2025
193-197 High Holborn 1st Floor Holborn Hall High Holborn London WC1V 7BD United Kingdom
From: 6 February 2018To: 10 March 2021
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Sept 20
Director Left
Feb 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GORDON LENNOX, Lucy Elizabeth

Active
LondonEC1R 5HL
Born December 1965
Director
Appointed 01 Aug 2018

HOPKINS, Anthony Keith Frank

Resigned
1st Floor Holborn Hall, LondonWC1V 7BD
Secretary
Appointed 13 Feb 2019
Resigned 09 Sept 2020

FLEMING, Matthew Valentine

Resigned
1st Floor Holborn Hall, LondonWC1V 7BD
Born December 1964
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2020

HOPKINS, Anthony Keith Frank

Resigned
1st Floor Holborn Hall, LondonWC1V 7BD
Born April 1954
Director
Appointed 06 Feb 2018
Resigned 09 Sept 2020

LINDSELL, Henrietta Mary

Resigned
1st Floor Holborn Hall, LondonWC1V 7BD
Born January 1962
Director
Appointed 01 Aug 2018
Resigned 01 Feb 2021

SAMUEL, Michael John, Hon

Resigned
Mells Park House, MellsBA11 3QB
Born November 1952
Director
Appointed 01 Aug 2018
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Lucy Elizabeth Gordon Lennox

Active
LondonEC1R 5HL
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019

Mr Anthony Keith Frank Hopkins

Ceased
1st Floor Holborn Hall, LondonWC1V 7BD
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Capital Cancellation Shares
27 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Incorporation Company
6 February 2018
NEWINCIncorporation