AGATHA CHRISTIE LIMITED

AGATHA CHRISTIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGATHA CHRISTIE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00550864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGATHA CHRISTIE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AGATHA CHRISTIE LIMITED located?

    Registered Office Address
    6th Floor, Imperial House
    8 Kean Street
    WC2B 4AS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGATHA CHRISTIE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AGATHA CHRISTIE LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for AGATHA CHRISTIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Daniel James Mcdermott as a director on Jan 07, 2026

    2 pagesAP01

    Termination of appointment of Kevin William Dickie as a director on Jan 06, 2026

    1 pagesTM01

    Appointment of Mr Michael Graham Pears as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Tanya Gugenheim as a director on Sep 24, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Director's details changed for Mr William Charles Christie Cooper on May 15, 2023

    2 pagesCH01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on Mar 02, 2023

    2 pagesAP01

    Termination of appointment of Stuart Howard Shaw as a director on Mar 02, 2023

    1 pagesTM01

    Termination of appointment of Bryan Alexander as a director on Feb 06, 2023

    1 pagesTM01

    Appointment of Ms Tanya Gugenheim as a director on Feb 06, 2023

    2 pagesAP01

    Termination of appointment of Matthew Alan Graham as a director on Jan 30, 2023

    1 pagesTM01

    Appointment of Mr Kevin William Dickie as a director on Jan 30, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Registered office address changed from Room 3.04, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 6th Floor, Imperial House 8 Kean Street London WC2B 4AS on Jul 15, 2022

    1 pagesAD01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Miguel Penella as a director on Jul 22, 2021

    1 pagesTM01

    Appointment of Mr Bryan Alexander as a director on Jul 22, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Alan Graham as a director on Feb 08, 2021

    2 pagesAP01

    Who are the officers of AGATHA CHRISTIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONNEY, Katherine
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Secretary
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    249007290001
    ANDRÉE WILTENS, Antoon Willem Rutger
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    EnglandDutch189775730001
    BARROW, Jonathan Mark
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    EnglandBritish171070750002
    COOPER, William Charles Christie
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    SwedenBritish121242540005
    MACKIN, Catherine Mary
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    EnglandBritish248852370001
    MCDERMOTT, Daniel James
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    United StatesAmerican344325860001
    PEARS, Michael Graham
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    United StatesBritish341020320001
    PRICHARD, James
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    WalesBritish140020620002
    PRICHARD, Mathew Caradoc Thomas
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    WalesBritish4726130002
    BEALE, Philip Arthur
    Drury Lane
    WC2B 5PN London
    161
    England
    Secretary
    Drury Lane
    WC2B 5PN London
    161
    England
    British50643540001
    TURNER, Corinne Beverly
    1 Yew Tree Cottage
    The Street, Compton
    GU3 1EQ Guildford
    Surrey
    Secretary
    1 Yew Tree Cottage
    The Street, Compton
    GU3 1EQ Guildford
    Surrey
    British72449830001
    ALEXANDER, Bryan
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    United StatesAmerican285549950001
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    BANKS, Jeremy Loch Mansell
    27 Campana Road
    SW6 4AT London
    Director
    27 Campana Road
    SW6 4AT London
    British66985130003
    BANKS, Jeremy Loch Mansell
    23 Burnthwaite Road
    SW6 5BQ London
    Director
    23 Burnthwaite Road
    SW6 5BQ London
    British66985130002
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Director
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    United KingdomBritish50643540001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    CLEMENTSON, Alexandra Agatha
    45 Brodrick Road
    SW17 7DX London
    Director
    45 Brodrick Road
    SW17 7DX London
    British48544860002
    CLYMER, Philip David
    28 Lynmouth Road
    N2 9LS London
    Director
    28 Lynmouth Road
    N2 9LS London
    EnglandBritish193024050002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    CORBETT, Simon Mark
    Great Wratting Hall
    CB9 7HQ Haverhill
    Suffolk
    Director
    Great Wratting Hall
    CB9 7HQ Haverhill
    Suffolk
    EnglandBritish51724320002
    DICKIE, Kevin William
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    ScotlandBritish226484690002
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritish109287950001
    DURKAN, Mary Margaret
    8 Arundel Gardens
    Winchmore Hill
    N21 3AE London
    Director
    8 Arundel Gardens
    Winchmore Hill
    N21 3AE London
    EnglandBritish42948540002
    EDWARDS, Peter Douglas
    Long Acre
    WC2E 9JD London
    67-68
    United Kingdom
    Director
    Long Acre
    WC2E 9JD London
    67-68
    United Kingdom
    United States Of AmericaAmerican166351430001
    ENDERBY, Samuel Charles
    The Riding
    Acomb
    NE46 4PF Hexham
    Northumberland
    Director
    The Riding
    Acomb
    NE46 4PF Hexham
    Northumberland
    United KingdomBritish13178320001
    GRAHAM, Matthew Alan
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    United StatesAmerican279860210001
    GUGENHEIM, Tanya
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Director
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    EnglandBritish81052220003
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HICKS, Anthony Arthur
    Greenway House
    Churston Ferrers
    TQ5 0ES Brixham
    Devon
    Director
    Greenway House
    Churston Ferrers
    TQ5 0ES Brixham
    Devon
    British9580150001
    HICKS, Rosalind Margaret Clarissa
    Greenway House
    Churston Ferrers
    TQ5 0ES Brixham
    Devon
    Director
    Greenway House
    Churston Ferrers
    TQ5 0ES Brixham
    Devon
    British9580140001
    JANSON-SMITH, John Peter
    7 North End House
    Fitzjames Avenue
    W14 0RS London
    Director
    7 North End House
    Fitzjames Avenue
    W14 0RS London
    British9580130001
    LANE, David Charles William
    Bagby Hide Bagby
    YO7 2AE Thirsk
    North Yorkshire
    Director
    Bagby Hide Bagby
    YO7 2AE Thirsk
    North Yorkshire
    British58001940004
    LEA, Andrea Valentine
    Crawford House
    High Street Spetisbury
    DT11 9DP Blandford Forum
    Dorset
    Director
    Crawford House
    High Street Spetisbury
    DT11 9DP Blandford Forum
    Dorset
    United KingdomBritish18196930001
    LEE, Colin Leonard
    107 Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    Director
    107 Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    British9580160001

    Who are the persons with significant control of AGATHA CHRISTIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Prichard
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    Apr 06, 2016
    8 Kean Street
    WC2B 4AS London
    6th Floor, Imperial House
    England
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rlj Entertainment Ltd
    Drury Lane
    WC2B 5SQ London
    55
    England
    Apr 06, 2016
    Drury Lane
    WC2B 5SQ London
    55
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredThe Registrar Of Companies
    Registration Number7932440
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0