Background WavePink WaveYellow Wave

AGNL EUROPE HOLDINGS LTD (13984198)

AGNL EUROPE HOLDINGS LTD (13984198) is an active UK company. incorporated on 17 March 2022. 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. AGNL EUROPE HOLDINGS LTD has been registered for 4 years. Current directors include LEWIS, Paul George Mersham, WHITING, Gordon James.

Company Number
13984198
Status
active
Type
ltd
Incorporated
17 March 2022
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
LEWIS, Paul George Mersham, WHITING, Gordon James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGNL EUROPE HOLDINGS LTD

AGNL EUROPE HOLDINGS LTD is an active company incorporated on 17 March 2022 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. AGNL EUROPE HOLDINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13984198

LTD Company

Age

4 Years

Incorporated 17 March 2022

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

12 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Nov 22
New Owner
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 25 Oct 2022

LEWIS, Paul George Mersham

Active
Savile Row, LondonW1S 2ET
Born June 1976
Director
Appointed 17 Mar 2022

WHITING, Gordon James

Active
Savile Row, LondonW1S 2ET
Born November 1965
Director
Appointed 17 Mar 2022

BARRETT, Nicholas Jack

Resigned
Savile Row, LondonW1S 2ET
Born July 1988
Director
Appointed 17 Mar 2022
Resigned 06 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Tpg, Inc.

Active
Kennett Pike, Wilmington19807

Nature of Control

Significant influence or control
Notified 02 Nov 2023

Mr Adam Robert Schwartz

Ceased
245 Park Avenue, New York10167
Born November 1975

Nature of Control

Significant influence or control
Notified 17 Mar 2022
Ceased 02 Nov 2023

Mr Joshua Sean Baumgarten

Ceased
245 Park Avenue, New York10167
Born March 1976

Nature of Control

Significant influence or control
Notified 17 Mar 2022
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
23 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2022
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
10 November 2022
AP04Appointment of Corporate Secretary
Incorporation Company
17 March 2022
NEWINCIncorporation