A G FINANCE LIMITED

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

    Company NameA G FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01923956
    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 A G FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is A G FINANCE LIMITED located?

    Registered Office Address
    33 Old Broad Street
    EC2N 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of A G FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UDT CARAVAN FINANCE LTDAug 09, 1985Aug 09, 1985
    DUSKAWAY LIMITEDJun 19, 1985Jun 19, 1985

    What are the latest accounts for A G FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for A G FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for A G FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026

    2 pagesAP03

    Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026

    1 pagesTM02

    Confirmation statement made on Feb 14, 2026 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2025

    17 pagesAA

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 135,271
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 72,623
    3 pagesSH01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH United Kingdom to 33 Old Broad Street London EC2N 1HZ on Nov 19, 2024

    1 pagesAD01

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Michael David Whytock as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mr Paul Lawrence Hyne as a director on Mar 29, 2023

    2 pagesAP01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Kiyohiko Hayami as a director on Mar 21, 2022

    1 pagesTM01

    Change of details for Black Horse Group Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Cessation of M C L Group Limited as a person with significant control on Mar 21, 2022

    1 pagesPSC07

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Who are the officers of A G FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    346180480001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish232201680001
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    CONNOR, Robert Austin
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    Secretary
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    British36155900001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318391500001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    153794150001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    209854600001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Secretary
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    MARSH, Brian John
    43 Brickhill Drive
    MK41 7QA Bedford
    Bedfordshire
    Secretary
    43 Brickhill Drive
    MK41 7QA Bedford
    Bedfordshire
    British396980001
    RICHARDSON, Philippa Jane
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Secretary
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Other130659090001
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BIRKETT, Robin Anthony
    215 Plains Road
    NG3 5RF Nottingham
    Nottinghamshire
    Director
    215 Plains Road
    NG3 5RF Nottingham
    Nottinghamshire
    British84712430001
    BROWN, David Charles
    51 Arundel Drive West
    Saltdean
    BN2 8SJ Brighton
    East Sussex
    Director
    51 Arundel Drive West
    Saltdean
    BN2 8SJ Brighton
    East Sussex
    British9906790001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    DAVIES, Alan George
    3 Fieldview
    RH6 9DX Horley
    Surrey
    Director
    3 Fieldview
    RH6 9DX Horley
    Surrey
    British59031760001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    EBENEZER, John Edward
    Middleshaws Walpole Avenue
    Chipstead
    CR5 3PR Coulsdon
    Surrey
    Director
    Middleshaws Walpole Avenue
    Chipstead
    CR5 3PR Coulsdon
    Surrey
    British28837630001
    HAMER, William James
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    Director
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    British9567130001
    HAYAMI, Kiyohiko
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomJapanese281675090001
    HESLOP, David Christopher
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    Director
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    United KingdomBritish18365540002
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    HOSHINO, Toshio
    Snowhill
    B4 6WR Birmingham
    Two
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    United Kingdom
    EnglandJapanese208561950001
    HOSOYA, Hiroaki
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    JapanJapanese187227000001
    HOSOYA, Hiroki
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    EnglandJapanese138201170003
    ISHIKAWA, Masashi
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Director
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Japanese74123760005
    KATANO, Tomio
    7 Arran Mews
    W5 3PY London
    Director
    7 Arran Mews
    W5 3PY London
    Japanese103307300002
    KEMP, Robert David
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    EnglandBritish82741770001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Director
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    KITAGAWA, Masahide
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    FranceJapanese182206860001
    MURAI, Kenji
    Oakhill Road
    TN13 1AB Sevenoaks
    3 Birch Place
    Kent
    Director
    Oakhill Road
    TN13 1AB Sevenoaks
    3 Birch Place
    Kent
    Japanese117074780002
    NAKAO, Takashi
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    United KingdomJapanese150339940001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002

    Who are the persons with significant control of A G FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Apr 06, 2016
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00430530
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02498806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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