Background WavePink WaveYellow Wave

ANGLO GEORGIAN ALPINE RESORTS LTD (16746483)

ANGLO GEORGIAN ALPINE RESORTS LTD (16746483) is an active UK company. incorporated on 26 September 2025. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. ANGLO GEORGIAN ALPINE RESORTS LTD has been registered for 0 years. Current directors include BEGH, Sabuj, KOYES, Shahed Ahmed, Mr., MACKENZIE, James Chandos.

Company Number
16746483
Status
active
Type
ltd
Incorporated
26 September 2025
Age
0 years
Address
10 Crowndale Road, London, NW1 1TT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BEGH, Sabuj, KOYES, Shahed Ahmed, Mr., MACKENZIE, James Chandos
SIC Codes
01500, 02100, 41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO GEORGIAN ALPINE RESORTS LTD

ANGLO GEORGIAN ALPINE RESORTS LTD is an active company incorporated on 26 September 2025 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. ANGLO GEORGIAN ALPINE RESORTS LTD was registered 0 years ago.(SIC: 01500, 02100, 41100, 70100)

Status

active

Active since N/A years ago

Company No

16746483

LTD Company

Age

N/A Years

Incorporated 26 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 26 June 2027
Period: 26 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

AGAR UK LIMITED
From: 3 October 2025To: 6 October 2025
ANGLO GEORGIAN ALPINE RESORT LTD
From: 26 September 2025To: 3 October 2025
Contact
Address

10 Crowndale Road London, NW1 1TT,

Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Sept 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEGH, Sabuj

Active
Crowndale Road, LondonNW1 1TT
Born June 1976
Director
Appointed 26 Sept 2025

KOYES, Shahed Ahmed, Mr.

Active
Crowndale Road, LondonNW1 1TT
Born December 1980
Director
Appointed 03 Oct 2025

MACKENZIE, James Chandos

Active
Crowndale Road, LondonNW1 1TT
Born October 1968
Director
Appointed 26 Sept 2025

KOYES, Mostaque Ahmed, Mbe

Resigned
Crowndale Road, LondonNW1 1TT
Born September 1982
Director
Appointed 26 Sept 2025
Resigned 03 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr. Shahed Ahmed Koyes

Active
Crowndale Road, LondonNW1 1TT
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2025

Mbe Mostaque Ahmed Koyes

Ceased
Crowndale Road, LondonNW1 1TT
Born September 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Sept 2025
Ceased 03 Oct 2025

Sabuj Begh

Active
Crowndale Road, LondonNW1 1TT
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 September 2025
NEWINCIncorporation