AGP HOLDINGS (1) LIMITED
Overview
Company Name | AGP HOLDINGS (1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04152477 |
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 AGP HOLDINGS (1) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AGP HOLDINGS (1) LIMITED located?
Registered Office Address | 8 White Oak Square, London Road BR8 7AG Swanley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGP HOLDINGS (1) LIMITED?
Company Name | From | Until |
---|---|---|
COPESTICK LIMITED | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for AGP HOLDINGS (1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AGP HOLDINGS (1) LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for AGP HOLDINGS (1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr William Edward Morris on Jun 23, 2025 | 2 pages | CH01 | ||
Appointment of Mr William Edward Morris as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Ann Exell as a director on May 02, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Inci Parlak as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Appointment of Ms Natalia Poupard as a director on Feb 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Christopher Wayment as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alasdair Campbell as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with updates | 4 pages | CS01 | ||
Notification of Infrastructure Investments (Portsmouth) Limited as a person with significant control on Aug 12, 2022 | 2 pages | PSC02 | ||
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Aug 12, 2022 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Appointment of Mr Alasdair Campbell as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 3 pages | CS01 | ||
Director's details changed for Glynn Newby on Feb 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David John Carr on Feb 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Christopher Wayment on Feb 09, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 13, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of AGP HOLDINGS (1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 England |
| 183851690004 | ||||||||||
CARR, David John | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | Company Director | 88508210001 | ||||||||
MORRIS, William Edward | Director | One Bartholomew Close EC1A 7BL London Level 7 England | United Kingdom | British | Managing Director | 289326600001 | ||||||||
NEWBY, Glynn | Director | 1 Lambeth Palace Road SE1 7EU London Becket House England England | United Kingdom | British | Company Director | 148946140002 | ||||||||
PARLAK, Inci | Director | Level 7, One Bartholomew Close EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | Director | 321549410001 | ||||||||
POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Asset Manager | 254916130001 | ||||||||
ALLPORT, Katherine Anna Louise | Secretary | Flat 3 248 Finchley Road NW3 6DJ London | British | Trainee Solicitor | 75528930001 | |||||||||
BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||||||
FITZPATRICK, Andrew John | Secretary | Flat 7 58 Gloucester Drive N4 2LN London | Irish | Paralegal | 74402320001 | |||||||||
JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 147259270001 | |||||||||||
POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300001 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
ALLPORT, Katherine Anna Louise | Director | Flat 3 248 Finchley Road NW3 6DJ London | British | Trainee Solicitor | 75528930001 | |||||||||
BODIN, Bruno Albert | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | France | French | Managing Director | 62676630013 | ||||||||
CAINES, Amanda Elizabeth | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Director | 147840920001 | ||||||||
CAMPBELL, Alasdair | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | Scotland | British | Investment Executive | 215915630001 | ||||||||
COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||||||
COPESTICK, Helen Vikki Frances | Director | 17 Simms Gardens East Finchley N2 8HT London | British | Solicitor | 93462520001 | |||||||||
CRAIG, Gareth Irons | Director | St Nicholas House 2 Kirkwick Avenue AL5 2QL Harpenden Hertfordshire | England | British | Private Equity Investment | 43896700002 | ||||||||
EXELL, Stephanie Ann | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 261406680001 | ||||||||
FITZPATRICK, Andrew John | Director | Flat 7 58 Gloucester Drive N4 2LN London | Irish | Paralegal | 74402320001 | |||||||||
JONES, Bryn David Murray | Director | Westwood St Dunstan West Street TN4 8XT Mayfield East Sussex | United Kingdom | British | Financier | 123252980001 | ||||||||
JOSEPH, Vincent | Director | 48 Firstway SW20 0GD London | United Kingdom | British | Director | 126570450001 | ||||||||
MINAULT, Pascal | Director | 5 Devereux Road SW11 6JR London | French | Managing Director | 84872700001 | |||||||||
PICKARD, Keith William | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Asset Manager | 124156560001 | ||||||||
POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Asset Manager | 254916130001 | ||||||||
QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | Company Director | 123048390001 | ||||||||
RACINE, Oliver Marie | Director | Flat 608 East Block Forum Magnum Square SE1 7GN London | French | Businessman | 77276050003 | |||||||||
WAYMENT, Mark Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 62992220014 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of AGP HOLDINGS (1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrastructure Investments (Portsmouth) Limited | Aug 12, 2022 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments Holdings Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
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