A G SECRETARIAL LIMITED

A G SECRETARIAL LIMITED

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

    Company NameA G SECRETARIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02598128
    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 SECRETARIAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A G SECRETARIAL LIMITED located?

    Registered Office Address
    41 Lothbury
    EC2R 7HG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of A G SECRETARIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    A B & C SECRETARIAL LIMITEDJan 24, 1997Jan 24, 1997
    PALL MALL NOMINEES LIMITEDApr 04, 1991Apr 04, 1991

    What are the latest accounts for A G SECRETARIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

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

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for A G SECRETARIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Simon Guy Scott Wood on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Nicholas Maitland Pearey on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Christopher John Taylor on Dec 01, 2025

    2 pagesCH01

    Director's details changed for William Granville Wastie on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Andrew John Rosling on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr Yunus Seedat on Dec 01, 2025

    2 pagesCH01

    Director's details changed for William Keith James on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Shelley Ann Mcgivern on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Hugh Eric Lauritsen on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Benjamin David Koehne on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Elvan Hussein on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr Roger Hart on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Green on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr David Handy on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr Giles Henry Distin on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Paul Francis David Medlicott on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Daniel Aster De Crecy Crawshaw on Dec 01, 2025

    2 pagesCH01

    Secretary's details changed for Richard James Preston on Dec 01, 2025

    1 pagesCH03

    Change of details for Addleshaw Goddard Llp as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on Dec 01, 2025

    1 pagesAD01

    Termination of appointment of Duncan William Wilson as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Geoffrey Edward Yates as a director on Nov 11, 2025

    1 pagesTM01

    Termination of appointment of Peter Sayer as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Michael John Hinchliffe as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Who are the officers of A G SECRETARIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Emma Suzanne
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Secretary
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    British79319710001
    PRESTON, Richard James
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    British131085830001
    CRAWSHAW, Daniel Aster De Crecy
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish151428950003
    DISTIN, Giles Henry
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish207949760003
    GREEN, Andrew
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish201109540003
    HANDY, David
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish65531810004
    HART, Roger
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish105579880004
    HUSSEIN, Elvan
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish207949920003
    JAMES, William Keith
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish122012220003
    JOHNSTON, Andrew John
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish321520270001
    KOEHNE, Benjamin David
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish178621590003
    LAURITSEN, Hugh Eric
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish214657530003
    MCGIVERN, Shelley Ann
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish212350090003
    MEDLICOTT, Paul Francis David
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish160195900003
    PEAREY, Nicholas Maitland
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish160112880003
    ROSLING, Andrew John
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish103922490004
    SEEDAT, Yunus
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish81152850003
    TAYLOR, Christopher John
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish160113010005
    WASTIE, William Granville
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish134775060003
    WOOD, Peter John
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish237962700001
    WOOD, Simon Guy Scott
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish201108720003
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    BIRCH, Paul
    5 School Lane
    Burscough
    L40 4AE Ormskirk
    Lancashire
    Secretary
    5 School Lane
    Burscough
    L40 4AE Ormskirk
    Lancashire
    British76116640001
    COCHRANE, Jenny Francesca
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    159244890001
    FERMOY, Mary Anne
    36 The Hills
    Reedham
    NR13 3AR Norwich
    Norfolk
    Secretary
    36 The Hills
    Reedham
    NR13 3AR Norwich
    Norfolk
    British90543530004
    GITLIN, Shirley
    29 Parksway
    Prestwich
    M25 0JB Manchester
    Lancashire
    Secretary
    29 Parksway
    Prestwich
    M25 0JB Manchester
    Lancashire
    British42464820003
    HARRIS, Michael Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    British85715420001
    LITTMAN, Wendy
    58 Brown Street
    WA14 2ET Hale
    Cheshire
    Secretary
    58 Brown Street
    WA14 2ET Hale
    Cheshire
    British94079030002
    POTTER, Michael James
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    British157133310001
    RIBEIRO, Fahrin
    21 Beeton Close
    HA5 4NZ Pinner
    Middlesex
    Secretary
    21 Beeton Close
    HA5 4NZ Pinner
    Middlesex
    British119185330001
    THORNE, Muriel Shona
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    British136263180001
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Director
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    BEE, Timothy Martin
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British141904640001
    BIRCHALL, Michael John
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish56115530003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Nov 10, 2021
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc318149
    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.

    What are the latest statements on persons with significant control for A G SECRETARIAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017Nov 10, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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