Background WavePink WaveYellow Wave

AGNL CAST BERGEN LTD (13987367)

AGNL CAST BERGEN LTD (13987367) is an active UK company. incorporated on 18 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 CAST BERGEN LTD has been registered for 4 years. Current directors include LEWIS, Paul George Mersham, WHITING, Gordon.

Company Number
13987367
Status
active
Type
ltd
Incorporated
18 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGNL CAST BERGEN LTD

AGNL CAST BERGEN LTD is an active company incorporated on 18 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 CAST BERGEN LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13987367

LTD Company

Age

4 Years

Incorporated 18 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 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

AGNL TIRES UK LTD
From: 18 March 2022To: 12 July 2022
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Sept 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Left
Jun 23
Loan Secured
Jan 26
0
Funding
1
Officers
5
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 18 Mar 2022

WHITING, Gordon

Active
Savile Row, LondonW1S 2ET
Born November 1965
Director
Appointed 18 Mar 2022

BARRETT, Nicholas Jack

Resigned
Savile Row, LondonW1S 2ET
Born July 1988
Director
Appointed 18 Mar 2022
Resigned 06 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022

Adam Robert Schwartz

Ceased
Savile Row, LondonW1S 2ET
Born November 1975

Nature of Control

Significant influence or control
Notified 15 Aug 2022
Ceased 21 Nov 2022

Joshua Sean Baumgarten

Ceased
Savile Row, LondonW1S 2ET
Born March 1976

Nature of Control

Significant influence or control
Notified 15 Aug 2022
Ceased 21 Nov 2022
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
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
5 January 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
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
Memorandum Articles
29 November 2022
MAMA
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 November 2022
AP04Appointment of Corporate Secretary
Resolution
28 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2022
CONNOTConfirmation Statement Notification
Incorporation Company
18 March 2022
NEWINCIncorporation