Background WavePink WaveYellow Wave

AG UK PRS GP LIMITED (13781467)

AG UK PRS GP LIMITED (13781467) is an active UK company. incorporated on 3 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AG UK PRS GP LIMITED has been registered for 4 years. Current directors include BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
13781467
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG UK PRS GP LIMITED

AG UK PRS GP LIMITED is an active company incorporated on 3 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AG UK PRS GP LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13781467

LTD Company

Age

4 Years

Incorporated 3 December 2021

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 16 September 2025 (7 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

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BEEMER, Meta Sophia

Active
Savile Row, LondonW1S 2ET
Born February 1977
Director
Appointed 03 Dec 2021

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 03 Dec 2021

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 03 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Tpg, Inc.

Active
Kennett Pike, Wilmington19807

Nature of Control

Significant influence or control
Notified 02 Nov 2023

Minister For Finance Of The Government Of Singapore

Active
High Street, The Treasury179434

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 24 Dec 2021

Mr Adam Robert Schwartz

Ceased
Park Avenue, New York10167
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Dec 2021
Ceased 02 Nov 2023

Mr Joshua Sean Baumgarten

Ceased
Park Avenue, New York10167
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Dec 2021
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
8 February 2023
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Incorporation Company
3 December 2021
NEWINCIncorporation