Introduction
Watch Company
A
AGA GUINEA EXPLORATION HOLDINGS LIMITED
AGA GUINEA EXPLORATION HOLDINGS LIMITED is an active company incorporated on 1 January 2018 with the registered office located in Road Town. AGA GUINEA EXPLORATION HOLDINGS LIMITED was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
FC035025
OVERSEA-COMPANY Company
Age
8 Years
Incorporated 1 January 2018
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Previous Company Names
AGA IDUAPRIEM HOLDINGS LIMITED
From: 5 February 2018To: 15 August 2019
Address
Commerce House Wickhams Cay 1 PO BOX 3140 Road Town, ,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
MOODLEY, Umsilla
ActiveSouth Street, Staines Upon ThamesTW18 4PR
Secretary
Appointed 18 Mar 2022
MOODLEY, Umsilla
South Street, Staines Upon ThamesTW18 4PR
Secretary
18 Mar 2022
Active
HAYES, Robert Paul Harling
ActiveCommunications House, Staines Upon ThamesTW18 4PR
Born June 1965
Director
Appointed 03 Aug 2020
HAYES, Robert Paul Harling
Communications House, Staines Upon ThamesTW18 4PR
Born June 1965
Director
03 Aug 2020
Active
KUNDAIKER, Bhavini
ResignedSouth Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 28 Feb 2018
Resigned 24 Sept 2021
KUNDAIKER, Bhavini
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
28 Feb 2018
Resigned 24 Sept 2021
Resigned
MOLLOY, Fiona Jane
ResignedCommunciations House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 24 Sept 2021
Resigned 18 Mar 2022
MOLLOY, Fiona Jane
Communciations House, Staines-Upon-ThamesTW18 4PR
Secretary
24 Sept 2021
Resigned 18 Mar 2022
Resigned
WILLIAMSON, Craig Robert
ResignedSecond Floor, LondonEC2V 6DN
Secretary
Appointed 05 Feb 2018
Resigned 28 Feb 2018
WILLIAMSON, Craig Robert
Second Floor, LondonEC2V 6DN
Secretary
05 Feb 2018
Resigned 28 Feb 2018
Resigned
DAVIES, Kevin Patrick Ernest
ResignedSouth Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
Appointed 05 Feb 2018
Resigned 28 Aug 2020
DAVIES, Kevin Patrick Ernest
South Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
05 Feb 2018
Resigned 28 Aug 2020
Resigned
Filing History
41
Description
Type
Date Filed
Document
7 October 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
7 October 2025
5 September 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
5 September 2025
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
27 April 2022
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
20 October 2021
27 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
27 September 2021
Appoint Person Authorised Accept Overseas Company With Appointment Date
OSAP07OSAP07
23 April 2021
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
23 April 2021
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
14 April 2021
Appoint Person Authorised Accept Overseas Company With Appointment Date
OSAP07OSAP07
14 April 2021
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
19 February 2021
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
19 February 2021
20 September 2019
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
20 September 2019
Change Person Authorised To Represent Overseas Company With Change Date
OSCH09OSCH09
24 January 2019
24 January 2019
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
24 January 2019
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
6 July 2018
6 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
6 July 2018
Appointment At Registration Of Person Authorised To Represent
5 February 2018
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
5 February 2018
No document
Appointment At Registration Of Person Authorised To Accept Service
5 February 2018
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
OS-PAROS-PAR
5 February 2018
No document