Background WavePink WaveYellow Wave

A.G.A.C HOLDINGS LIMITED (12202078)

A.G.A.C HOLDINGS LIMITED (12202078) is an active UK company. incorporated on 11 September 2019. with registered office in Bourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A.G.A.C HOLDINGS LIMITED has been registered for 6 years. Current directors include COOKE, Adam George Andrew, COOKE, Harry Thomas Andrew, ISON, Annabel Elizabeth.

Company Number
12202078
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
Larkfleet House, Bourne, PE10 0FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKE, Adam George Andrew, COOKE, Harry Thomas Andrew, ISON, Annabel Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G.A.C HOLDINGS LIMITED

A.G.A.C HOLDINGS LIMITED is an active company incorporated on 11 September 2019 with the registered office located in Bourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A.G.A.C HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12202078

LTD Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Larkfleet House Falcon Way Bourne, PE10 0FF,

Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
May 21
Share Issue
May 21
New Owner
May 21
New Owner
May 21
Funding Round
Jul 21
Share Issue
Jul 21
Capital Update
Oct 21
Funding Round
Nov 21
Director Joined
Aug 23
Director Joined
Aug 23
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COOKE, Adam George Andrew

Active
Falcon Way, BournePE10 0FF
Born November 1962
Director
Appointed 11 Sept 2019

COOKE, Harry Thomas Andrew

Active
Falcon Way, BournePE10 0FF
Born April 1990
Director
Appointed 03 Aug 2023

ISON, Annabel Elizabeth

Active
Falcon Way, BournePE10 0FF
Born April 1992
Director
Appointed 03 Aug 2023

Persons with significant control

3

Mr Mark Thomas Hindmarch

Active
All Saints Street, StamfordPE9 2PA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021

Mr Jarred Thomas Wright

Active
Pinchbeck, SpaldingPE11 3YR
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021

Adam George Andrew Cooke

Active
Falcon Way, BournePE10 0FF
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 March 2025
SH10Notice of Particulars of Variation
Memorandum Articles
25 March 2025
MAMA
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 January 2022
MAMA
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
27 October 2021
SH19Statement of Capital
Legacy
27 October 2021
SH20SH20
Legacy
27 October 2021
CAP-SSCAP-SS
Resolution
27 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 October 2019
PSC04Change of PSC Details
Incorporation Company
11 September 2019
NEWINCIncorporation