Background WavePink WaveYellow Wave

AGA GUINEA EXPLORATION HOLDINGS LIMITED (FC035025)

AGA GUINEA EXPLORATION HOLDINGS LIMITED (FC035025) is an active UK company. incorporated on 1 January 2018. with registered office in Road Town. AGA GUINEA EXPLORATION HOLDINGS LIMITED has been registered for 8 years. Current directors include HAYES, Robert Paul Harling.

Company Number
FC035025
Status
active
Type
oversea-company
Incorporated
1 January 2018
Age
8 years
Address
Commerce House Wickhams Cay 1, Road Town
Directors
HAYES, Robert Paul Harling

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up 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
Contact
Address

Commerce House Wickhams Cay 1 PO BOX 3140 Road Town, ,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

MOODLEY, Umsilla

Active
South Street, Staines Upon ThamesTW18 4PR
Secretary
Appointed 18 Mar 2022

HAYES, Robert Paul Harling

Active
Communications House, Staines Upon ThamesTW18 4PR
Born June 1965
Director
Appointed 03 Aug 2020

KUNDAIKER, Bhavini

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 28 Feb 2018
Resigned 24 Sept 2021

MOLLOY, Fiona Jane

Resigned
Communciations House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 24 Sept 2021
Resigned 18 Mar 2022

WILLIAMSON, Craig Robert

Resigned
Second Floor, LondonEC2V 6DN
Secretary
Appointed 05 Feb 2018
Resigned 28 Feb 2018

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
Appointed 05 Feb 2018
Resigned 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Company Details By Uk Establishment Overseas Company With Change Details
7 October 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
5 September 2025
OSCH01OSCH01
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
15 April 2024
OSCH02OSCH02
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
27 April 2022
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
27 April 2022
OSAP03OSAP03
Appoint Person Secretary Overseas Company With Appointment Date
21 October 2021
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
20 October 2021
OSTM02OSTM02
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Company Details Overseas Company
9 September 2021
OSCH02OSCH02
Appoint Person Authorised Accept Overseas Company With Appointment Date
23 April 2021
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
23 April 2021
OSAP05OSAP05
Change Person Authorised Overseas Company With Change Date
15 April 2021
OSCH07OSCH07
Appoint Person Authorised Represent Overseas Company With Appointment Date
14 April 2021
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
14 April 2021
OSAP07OSAP07
Change Person Director Overseas Company With Change Date
8 April 2021
OSCH03OSCH03
Change Company Details Overseas Company
3 March 2021
OSCH02OSCH02
Change Company Details Overseas Company
3 March 2021
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
19 February 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
19 February 2021
OSTM01OSTM01
Termination Person Authorised Overseas Company
19 February 2021
OSTM03OSTM03
Termination Person Authorised Overseas Company
19 February 2021
OSTM03OSTM03
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
20 September 2019
OSCH01OSCH01
Change Of Name Overseas By Resolution With Date
15 August 2019
OSNM01OSNM01
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Change Person Authorised Overseas Company With Change Date
25 January 2019
OSCH07OSCH07
Change Person Authorised To Represent Overseas Company With Change Date
24 January 2019
OSCH09OSCH09
Change Company Details By Uk Establishment Overseas Company With Change Details
24 January 2019
OSCH01OSCH01
Change Company Details Overseas Company With Change Details
7 September 2018
OSCH02OSCH02
Change Person Director Overseas Company With Change Date
6 July 2018
OSCH03OSCH03
Termination Person Secretary Overseas Company With Name Termination Date
6 July 2018
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
6 July 2018
OSAP03OSAP03
Change Account Reference Date Company Current Shortened
6 July 2018
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
5 February 2018
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
5 February 2018
OS-PAROS-PAR
Register Overseas Company
5 February 2018
OSIN01OSIN01