Background WavePink WaveYellow Wave

AGM RCM LIMITED (13915111)

AGM RCM LIMITED (13915111) is an active UK company. incorporated on 14 February 2022. with registered office in Weston-Super-Mare. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AGM RCM LIMITED has been registered for 4 years. Current directors include GAIGER, Stuart John, GRAY, David Robertson, MICHAEL, Marios Kyriacos.

Company Number
13915111
Status
active
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
Grand Pier, Weston-Super-Mare, BS23 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAIGER, Stuart John, GRAY, David Robertson, MICHAEL, Marios Kyriacos
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGM RCM LIMITED

AGM RCM LIMITED is an active company incorporated on 14 February 2022 with the registered office located in Weston-Super-Mare. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AGM RCM LIMITED was registered 4 years ago.(SIC: 41100, 70229)

Status

active

Active since 4 years ago

Company No

13915111

LTD Company

Age

4 Years

Incorporated 14 February 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PG RCM LIMITED
From: 19 July 2022To: 7 July 2025
PG CONSTRUCTION MANAGEMENT (GYMS) LIMITED
From: 14 February 2022To: 19 July 2022
Contact
Address

Grand Pier Marine Parade Weston-Super-Mare, BS23 1AL,

Previous Addresses

Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ United Kingdom
From: 14 February 2022To: 4 July 2025
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jan 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GAIGER, Stuart John

Active
Marine Parade, Weston-Super-MareBS23 1AL
Born July 1980
Director
Appointed 14 Feb 2022

GRAY, David Robertson

Active
Marine Parade, Weston-Super-MareBS23 1AL
Born October 1974
Director
Appointed 14 Feb 2022

MICHAEL, Marios Kyriacos

Active
Marine Parade, Weston-Super-MareBS23 1AL
Born June 1999
Director
Appointed 16 Jun 2025

MCMAHON, Jonathan David

Resigned
Number One Bristol, BristolBS1 2NJ
Born July 1977
Director
Appointed 14 Feb 2022
Resigned 31 Dec 2023

WATSON, John Barry

Resigned
Number One Bristol, BristolBS1 2NJ
Born May 1969
Director
Appointed 14 Feb 2022
Resigned 19 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr David Robertson Gray

Ceased
Number One Bristol, BristolBS1 2NJ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2024
Ceased 02 Dec 2024
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2024
Number One Bristol, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Ceased 26 Aug 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2022
NEWINCIncorporation