Background WavePink WaveYellow Wave

AG UK INDUSTRIAL GP LIMITED (11274211)

AG UK INDUSTRIAL GP LIMITED (11274211) is an active UK company. incorporated on 26 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AG UK INDUSTRIAL GP LIMITED has been registered for 8 years. Current directors include MITTAL, Anuj Kumar, POUND, Daniel Robert Dudley, Mr., STADELMAIER, Frank Emil, Mr..

Company Number
11274211
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MITTAL, Anuj Kumar, POUND, Daniel Robert Dudley, Mr., STADELMAIER, Frank Emil, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG UK INDUSTRIAL GP LIMITED

AG UK INDUSTRIAL GP LIMITED is an active company incorporated on 26 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AG UK INDUSTRIAL GP LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11274211

LTD Company

Age

8 Years

Incorporated 26 March 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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

MITTAL, Anuj Kumar

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 26 Mar 2018

POUND, Daniel Robert Dudley, Mr.

Active
Savile Row, LondonW1S 2ET
Born March 1974
Director
Appointed 26 Mar 2018

STADELMAIER, Frank Emil, Mr.

Active
Savile Row, LondonW1S 2ET
Born August 1974
Director
Appointed 26 Mar 2018

Persons with significant control

4

1 Active
3 Ceased

Tpg, Inc.

Active
Kennett Pike, Wilmington19807

Nature of Control

Significant influence or control
Notified 02 Nov 2023

Mr Adam Robert Schwartz

Ceased
24th Fl, New York
Born November 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 02 Nov 2023

Mr Joshua Sean Baumgarten

Ceased
24th Fl, New York
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 02 Nov 2023

Mr Michael Laurence Gordon

Ceased
Park Avenue, New York, Ny10167
Born June 1944

Nature of Control

Significant influence or control
Notified 26 Mar 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 March 2018
NEWINCIncorporation