Background WavePink WaveYellow Wave

AGC DONABATE HOLDINGS LIMITED (14134886)

AGC DONABATE HOLDINGS LIMITED (14134886) is an active UK company. incorporated on 26 May 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. AGC DONABATE HOLDINGS LIMITED has been registered for 3 years. Current directors include BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
14134886
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 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

AGC DONABATE HOLDINGS LIMITED

AGC DONABATE HOLDINGS LIMITED is an active company incorporated on 26 May 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. AGC DONABATE HOLDINGS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14134886

LTD Company

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEEMER, Meta Sophia

Active
Savile Row, LondonW1S 2ET
Born February 1977
Director
Appointed 26 May 2022

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 13 Jun 2022

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 13 Jun 2022

GARCIA, Jean-Baptiste

Resigned
Savile Row, LondonW1S 2ET
Born November 1980
Director
Appointed 26 May 2022
Resigned 31 May 2022

MADURAS, Mark Robert

Resigned
Savile Row, LondonW1S 2ET
Born February 1967
Director
Appointed 26 May 2022
Resigned 31 May 2022

MITTAL, Anuj Kumar

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 26 May 2022
Resigned 31 May 2022

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 Joshua Sean Baumgarten

Ceased
Park Avenue, New York10167
Born March 1976

Nature of Control

Significant influence or control
Notified 26 May 2022
Ceased 02 Nov 2023

Mr Adam Robert Schwartz

Ceased
Park Avenue, New York10167
Born November 1975

Nature of Control

Significant influence or control
Notified 26 May 2022
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Incorporation Company
26 May 2022
NEWINCIncorporation