Background WavePink WaveYellow Wave

AGOC 02 LTD (15427212)

AGOC 02 LTD (15427212) is an active UK company. incorporated on 19 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AGOC 02 LTD has been registered for 2 years. Current directors include FAIG, Asher Anshil, GLUCK, Israel Chaim.

Company Number
15427212
Status
active
Type
ltd
Incorporated
19 January 2024
Age
2 years
Address
Lower Ground Floor, London, N15 6LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil, GLUCK, Israel Chaim
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGOC 02 LTD

AGOC 02 LTD is an active company incorporated on 19 January 2024 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 and 1 other business activity. AGOC 02 LTD was registered 2 years ago.(SIC: 68100, 68320)

Status

active

Active since 2 years ago

Company No

15427212

LTD Company

Age

2 Years

Incorporated 19 January 2024

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 19 January 2024 - 28 February 2025(14 months)
Type: Micro Entity

Next Due

Due by 1 December 2026
Period: 1 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Lower Ground Floor 13 High Road London, N15 6LT,

Previous Addresses

13 Lower Ground Floor 13 High Road London N15 6LT England
From: 11 September 2025To: 11 September 2025
45 Stamford Hill London N16 5SR England
From: 9 October 2024To: 11 September 2025
1 Rostrevor Avenue London N15 6LA England
From: 19 January 2024To: 9 October 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jul 24
New Owner
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIG, Asher Anshil

Active
13 High Road, LondonN15 6LT
Born November 1987
Director
Appointed 19 Jan 2024

GLUCK, Israel Chaim

Active
13 High Road, LondonN15 6LT
Born November 1973
Director
Appointed 22 Jul 2024

Persons with significant control

2

Mr Israel Chaim Gluck

Active
13 High Road, LondonN15 6LT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2024

Mr Asher Anshil Faig

Active
13 High Road, LondonN15 6LT
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Incorporation Company
19 January 2024
NEWINCIncorporation