Background WavePink WaveYellow Wave

AG BELTANE FH HOLDING LIMITED (14764940)

AG BELTANE FH HOLDING LIMITED (14764940) is an active UK company. incorporated on 28 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AG BELTANE FH HOLDING LIMITED has been registered for 3 years. Current directors include BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
14764940
Status
active
Type
ltd
Incorporated
28 March 2023
Age
3 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEEMER, Meta Sophia, DIANA, Michael William, ROWLEY, Thomas John Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG BELTANE FH HOLDING LIMITED

AG BELTANE FH HOLDING LIMITED is an active company incorporated on 28 March 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AG BELTANE FH HOLDING LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14764940

LTD Company

Age

3 Years

Incorporated 28 March 2023

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 3 November 2025 (5 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

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

AG KH LIMITED
From: 28 March 2023To: 29 July 2024
Contact
Address

23 Savile Row London, W1S 2ET,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Sept 24
Loan Secured
Jan 25
Loan Secured
Feb 25
0
Funding
5
Officers
3
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 28 Mar 2023

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 17 Apr 2023

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 17 Apr 2023

GARCIA, Jean-Baptiste

Resigned
Savile Row, LondonW1S 2ET
Born November 1980
Director
Appointed 28 Mar 2023
Resigned 17 Apr 2023

MADURAS, Mark Robert

Resigned
Savile Row, LondonW1S 2ET
Born February 1967
Director
Appointed 28 Mar 2023
Resigned 17 Apr 2023

MITTAL, Anuj Kumar

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 28 Mar 2023
Resigned 17 Apr 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 23 Sept 2024

Tpg, Inc.

Ceased
Kennett Pike, Wilmington19807

Nature of Control

Significant influence or control
Notified 02 Nov 2023
Ceased 23 Sept 2024

Mr Joshua Sean Baumgarten

Ceased
Park Avenue, New York10167
Born March 1976

Nature of Control

Significant influence or control
Notified 28 Mar 2023
Ceased 02 Nov 2023

Mr Adam Robert Schwartz

Ceased
Park Avenue, New York10167
Born November 1975

Nature of Control

Significant influence or control
Notified 28 Mar 2023
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2023
NEWINCIncorporation