Background WavePink WaveYellow Wave

A.G. THAMES 2019 LIMITED (12169714)

A.G. THAMES 2019 LIMITED (12169714) is an active UK company. incorporated on 22 August 2019. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A.G. THAMES 2019 LIMITED has been registered for 6 years. Current directors include AICHEN, David Alexander, AICHEN, Leon, DECHAINE, Kevin Stuart and 1 others.

Company Number
12169714
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
Thames House Thames Road, Dartford, DA1 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AICHEN, David Alexander, AICHEN, Leon, DECHAINE, Kevin Stuart, DOE, Graham Neville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. THAMES 2019 LIMITED

A.G. THAMES 2019 LIMITED is an active company incorporated on 22 August 2019 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A.G. THAMES 2019 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12169714

LTD Company

Age

6 Years

Incorporated 22 August 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Thames House Thames Road Crayford Dartford, DA1 4QP,

Timeline

8 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Aug 19
New Owner
Jan 20
Loan Secured
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Cleared
Nov 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AICHEN, David Alexander

Active
Thames Road, DartfordDA1 4QP
Born July 1969
Director
Appointed 22 Aug 2019

AICHEN, Leon

Active
Thames Road, DartfordDA1 4QP
Born April 1941
Director
Appointed 22 Aug 2019

DECHAINE, Kevin Stuart

Active
Thames Road, DartfordDA1 4QP
Born July 1979
Director
Appointed 01 Aug 2020

DOE, Graham Neville

Active
Thames Road, DartfordDA1 4QP
Born December 1971
Director
Appointed 07 Aug 2020

OAKLEY, Christopher Richard

Resigned
Thames Road, DartfordDA1 4QP
Born April 1963
Director
Appointed 22 Aug 2019
Resigned 31 Jul 2020

Persons with significant control

2

Mr David Alexander Aichen

Active
Thames Road, DartfordDA1 4QP
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 Dec 2019

Mr Leon Aichen

Active
Thames Road, DartfordDA1 4QP
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
15 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Incorporation Company
22 August 2019
NEWINCIncorporation