Background WavePink WaveYellow Wave

AG UK KW GP LIMITED (11827130)

AG UK KW GP LIMITED (11827130) is an active UK company. incorporated on 14 February 2019. 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 KW GP LIMITED has been registered for 7 years. Current directors include BEEMER, Meta Sophia, GARCIA, Jean-Baptiste, MADURAS, Mark Robert and 1 others.

Company Number
11827130
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEEMER, Meta Sophia, GARCIA, Jean-Baptiste, MADURAS, Mark Robert, MITTAL, Anuj Kumar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG UK KW GP LIMITED

AG UK KW GP LIMITED is an active company incorporated on 14 February 2019 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 KW GP LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11827130

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
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

4

BEEMER, Meta Sophia

Active
LondonW1S 2ET
Born February 1977
Director
Appointed 14 Feb 2019

GARCIA, Jean-Baptiste

Active
LondonW1S 2ET
Born November 1980
Director
Appointed 14 Feb 2019

MADURAS, Mark Robert

Active
LondonW1S 2ET
Born February 1967
Director
Appointed 14 Feb 2019

MITTAL, Anuj Kumar

Active
LondonW1S 2ET
Born March 1980
Director
Appointed 14 Feb 2019

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 York10167
Born June 1944

Nature of Control

Significant influence or control
Notified 14 Feb 2019
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 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 No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2019
NEWINCIncorporation