Background WavePink WaveYellow Wave

AG BRIXTON LENDER LIMITED (14473165)

AG BRIXTON LENDER LIMITED (14473165) is an active UK company. incorporated on 9 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AG BRIXTON LENDER LIMITED has been registered for 3 years. Current directors include BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
14473165
Status
active
Type
ltd
Incorporated
9 November 2022
Age
3 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG BRIXTON LENDER LIMITED

AG BRIXTON LENDER LIMITED is an active company incorporated on 9 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AG BRIXTON LENDER LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14473165

LTD Company

Age

3 Years

Incorporated 9 November 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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Feb 26
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 09 Nov 2022

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 11 Nov 2022

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 11 Nov 2022

GARCIA, Jean-Baptiste

Resigned
Savile Row, LondonW1S 2ET
Born November 1980
Director
Appointed 09 Nov 2022
Resigned 11 Nov 2022

MADURAS, Mark Robert

Resigned
Savile Row, LondonW1S 2ET
Born February 1967
Director
Appointed 09 Nov 2022
Resigned 11 Nov 2022

MITTAL, Anuj Kumar

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 09 Nov 2022
Resigned 11 Nov 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 09 Nov 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 09 Nov 2022
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
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
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Incorporation Company
9 November 2022
NEWINCIncorporation