Background WavePink WaveYellow Wave

AGL UK INVESTMENTS LIMITED (12516656)

AGL UK INVESTMENTS LIMITED (12516656) is an active UK company. incorporated on 13 March 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. AGL UK INVESTMENTS LIMITED has been registered for 6 years. Current directors include HOGG, Stuart, MALE, Annette June, STOREY, Nick.

Company Number
12516656
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOGG, Stuart, MALE, Annette June, STOREY, Nick
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGL UK INVESTMENTS LIMITED

AGL UK INVESTMENTS LIMITED is an active company incorporated on 13 March 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. AGL UK INVESTMENTS LIMITED was registered 6 years ago.(SIC: 73110, 73120)

Status

active

Active since 6 years ago

Company No

12516656

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

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

10 Triton Street Regent's Place London, NW1 3BF,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOGG, Stuart

Active
Triton Street, LondonNW1 3BF
Born February 1986
Director
Appointed 29 Aug 2025

MALE, Annette June

Active
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 31 Jan 2025

STOREY, Nick

Active
Triton Street, LondonNW1 3BF
Born April 1987
Director
Appointed 13 Mar 2023

HITCHON, Mary Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 13 Mar 2020
Resigned 30 Jun 2025

BALLINGER, Steven John

Resigned
Triton Street, LondonNW1 3BF
Born September 1978
Director
Appointed 13 Mar 2020
Resigned 05 Aug 2024

ROMIJN, Dennis

Resigned
Triton Street, LondonNW1 3BF
Born August 1974
Director
Appointed 13 Mar 2020
Resigned 05 Apr 2023

TANGAS, Angela

Resigned
Triton Street, LondonNW1 3BF
Born May 1982
Director
Appointed 15 Nov 2024
Resigned 10 Jan 2025

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2020
NEWINCIncorporation