Background WavePink WaveYellow Wave

AG HOLDCO LIMITED (12070063)

AG HOLDCO LIMITED (12070063) is an active UK company. incorporated on 26 June 2019. 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.. AG HOLDCO LIMITED has been registered for 6 years. Current directors include SIVZATTIAN, Maral.

Company Number
12070063
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
17 Connaught Place, London, W2 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIVZATTIAN, Maral
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG HOLDCO LIMITED

AG HOLDCO LIMITED is an active company incorporated on 26 June 2019 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.. AG HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12070063

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AKSIOM GROUP LIMITED
From: 16 July 2019To: 11 August 2021
AK BIDCO LIMITED
From: 26 June 2019To: 16 July 2019
Contact
Address

17 Connaught Place London, W2 2ES,

Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Share Issue
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Feb 22
Director Left
May 22
Director Joined
May 22
Capital Update
Aug 22
Funding Round
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SIVZATTIAN, Maral

Active
Connaught Place, LondonW2 2ES
Born August 1987
Director
Appointed 25 Sept 2025

CORREIA, Luis Pais

Resigned
Fitzwilliam Square North, Dublin 2
Born July 1963
Director
Appointed 23 Jul 2019
Resigned 31 Jul 2021

CORREIA, Luis Pais

Resigned
Fitzwilliam Square North, Dublin 2
Born July 1963
Director
Appointed 05 Jul 2019
Resigned 12 Jul 2019

NEUSTROEVA, Ekaterina

Resigned
Connaught Place, LondonW2 2ES
Born April 1985
Director
Appointed 05 Jul 2019
Resigned 26 Nov 2020

PICOTTE, Christopher James

Resigned
Connaught Place, LondonW2 2ES
Born February 1970
Director
Appointed 02 Oct 2020
Resigned 31 Jul 2021

PICOTTE, Christopher James

Resigned
Connaught Place, LondonW2 2ES
Born February 1970
Director
Appointed 23 Jul 2019
Resigned 01 Sept 2020

PICOTTE, Christopher James, Mr.

Resigned
Connaught Place, LondonW2 2ES
Born February 1970
Director
Appointed 05 Jul 2019
Resigned 12 Jul 2019

POTTER, James Granville

Resigned
Connaught Place, LondonW2 2ES
Born August 1980
Director
Appointed 26 Jun 2019
Resigned 18 Feb 2021

SIMONETTI, Vincent Antoine Luc

Resigned
Connaught Place, LondonW2 2ES
Born October 1984
Director
Appointed 18 Feb 2021
Resigned 07 Apr 2022

SOMERVILLE, Martin

Resigned
Connaught Place, LondonW2 2ES
Born February 1977
Director
Appointed 20 Dec 2024
Resigned 25 Sept 2025

STROPPA, Marcello Gabriele Arturo

Resigned
Connaught Place, LondonW2 2ES
Born August 1986
Director
Appointed 17 Mar 2022
Resigned 28 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Les BanquesGY1 3PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2019
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 January 2025
SH19Statement of Capital
Legacy
13 January 2025
SH20SH20
Legacy
13 January 2025
CAP-SSCAP-SS
Resolution
13 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Resolution
5 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 August 2022
SH19Statement of Capital
Legacy
30 August 2022
SH20SH20
Legacy
30 August 2022
CAP-SSCAP-SS
Resolution
30 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 July 2021
SH19Statement of Capital
Legacy
27 July 2021
SH20SH20
Legacy
27 July 2021
CAP-SSCAP-SS
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
27 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Incorporation Company
26 June 2019
NEWINCIncorporation