A G FINANCE LIMITED
Overview
| Company Name | A G FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01923956 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of A G FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| UDT CARAVAN FINANCE LTD | Aug 09, 1985 | Aug 09, 1985 |
| DUSKAWAY LIMITED | Jun 19, 1985 | Jun 19, 1985 |
What are the latest accounts for A G FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for A G FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2026 |
| Overdue | No |
What are the latest filings for A G FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026 | 2 pages | AP03 | ||
Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Feb 14, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 17 pages | AA | ||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Michael David Whytock as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Lawrence Hyne as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Termination of appointment of Kiyohiko Hayami as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Change of details for Black Horse Group Limited as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||
Cessation of M C L Group Limited as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Who are the officers of A G FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 346180480001 | |||||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 232201680001 | |||||
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| CONNOR, Robert Austin | Secretary | Willow Cottage 14 Copthall Lane SL9 0DB Chalfont St Peter Buckinghamshire | British | 36155900001 | ||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318391500001 | |||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 153794150001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 209854600001 | |||||||
| KILBEE, Michael Peter | Secretary | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
| MARSH, Brian John | Secretary | 43 Brickhill Drive MK41 7QA Bedford Bedfordshire | British | 396980001 | ||||||
| RICHARDSON, Philippa Jane | Secretary | The Downs St Nicholas CF5 6SB Cardiff Willow Tree House South Glamorgan | Other | 130659090001 | ||||||
| ROSS, John Howard | Secretary | 16 Sandle Road CM23 5HY Bishops Stortford Hertfordshire | British | 2826100001 | ||||||
| BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | 492800001 | ||||||
| BIRKETT, Robin Anthony | Director | 215 Plains Road NG3 5RF Nottingham Nottinghamshire | British | 84712430001 | ||||||
| BROWN, David Charles | Director | 51 Arundel Drive West Saltdean BN2 8SJ Brighton East Sussex | British | 9906790001 | ||||||
| BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | 89914600001 | ||||||
| DAVIES, Alan George | Director | 3 Fieldview RH6 9DX Horley Surrey | British | 59031760001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| EBENEZER, John Edward | Director | Middleshaws Walpole Avenue Chipstead CR5 3PR Coulsdon Surrey | British | 28837630001 | ||||||
| HAMER, William James | Director | Fairmount Chapel Close Pwllmeyric NP6 6HW Chepstow Gwent | British | 9567130001 | ||||||
| HAYAMI, Kiyohiko | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | Japanese | 281675090001 | |||||
| HESLOP, David Christopher | Director | Burford Lodge Church Road TN6 1BL Crowborough East Sussex | United Kingdom | British | 18365540002 | |||||
| HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | 8570270001 | |||||
| HOSHINO, Toshio | Director | Snowhill B4 6WR Birmingham Two United Kingdom | England | Japanese | 208561950001 | |||||
| HOSOYA, Hiroaki | Director | Bunhill Row EC1Y 8YZ London 3 United Kingdom | Japan | Japanese | 187227000001 | |||||
| HOSOYA, Hiroki | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent United Kingdom | England | Japanese | 138201170003 | |||||
| ISHIKAWA, Masashi | Director | 2 Julians Way TN13 2PE Sevenoaks Kent | Japanese | 74123760005 | ||||||
| KATANO, Tomio | Director | 7 Arran Mews W5 3PY London | Japanese | 103307300002 | ||||||
| KEMP, Robert David | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent United Kingdom | England | British | 82741770001 | |||||
| KILBEE, Michael Peter | Director | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
| KITAGAWA, Masahide | Director | Bunhill Row EC1Y 8YZ London 3 United Kingdom | France | Japanese | 182206860001 | |||||
| MURAI, Kenji | Director | Oakhill Road TN13 1AB Sevenoaks 3 Birch Place Kent | Japanese | 117074780002 | ||||||
| NAKAO, Takashi | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent United Kingdom | United Kingdom | Japanese | 150339940001 | |||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 |
Who are the persons with significant control of A G FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M C L Group Limited | Apr 06, 2016 | Bunhill Row EC1Y 8YZ London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Black Horse Group Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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