AGP HOLDINGS (1) LIMITED

AGP HOLDINGS (1) LIMITED

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

    Company NameAGP HOLDINGS (1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04152477
    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 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 AddressNo

    What were the previous names of AGP HOLDINGS (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPESTICK LIMITEDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for AGP HOLDINGS (1) 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 AGP HOLDINGS (1) LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for AGP HOLDINGS (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr William Edward Morris on Jun 23, 2025

    2 pagesCH01

    Appointment of Mr William Edward Morris as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Stephanie Ann Exell as a director on May 02, 2025

    1 pagesTM01

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

    35 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

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

    35 pagesAA

    Appointment of Inci Parlak as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Ms Natalia Poupard as a director on Feb 16, 2024

    2 pagesAP01

    Termination of appointment of Mark Christopher Wayment as a director on Feb 06, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alasdair Campbell as a director on Dec 07, 2023

    1 pagesTM01

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

    35 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Notification of Infrastructure Investments (Portsmouth) Limited as a person with significant control on Aug 12, 2022

    2 pagesPSC02

    Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Aug 12, 2022

    1 pagesPSC07

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

    35 pagesAA

    Appointment of Mr Alasdair Campbell as a director on Feb 21, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with updates

    3 pagesCS01

    Director's details changed for Glynn Newby on Feb 09, 2022

    2 pagesCH01

    Director's details changed for Mr David John Carr on Feb 09, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Wayment on Feb 09, 2022

    2 pagesCH01

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

    38 pagesAA

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 13, 2020

    2 pagesPSC05

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of AGP HOLDINGS (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    CARR, David John
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritishCompany Director88508210001
    MORRIS, William Edward
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    United KingdomBritishManaging Director289326600001
    NEWBY, Glynn
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    England
    England
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    England
    England
    United KingdomBritishCompany Director148946140002
    PARLAK, Inci
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritishDirector321549410001
    POUPARD, Natalia
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishAsset Manager254916130001
    ALLPORT, Katherine Anna Louise
    Flat 3 248 Finchley Road
    NW3 6DJ London
    Secretary
    Flat 3 248 Finchley Road
    NW3 6DJ London
    BritishTrainee Solicitor75528930001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FITZPATRICK, Andrew John
    Flat 7
    58 Gloucester Drive
    N4 2LN London
    Secretary
    Flat 7
    58 Gloucester Drive
    N4 2LN London
    IrishParalegal74402320001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    147259270001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ALLPORT, Katherine Anna Louise
    Flat 3 248 Finchley Road
    NW3 6DJ London
    Director
    Flat 3 248 Finchley Road
    NW3 6DJ London
    BritishTrainee Solicitor75528930001
    BODIN, Bruno Albert
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    FranceFrenchManaging Director62676630013
    CAINES, Amanda Elizabeth
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishDirector147840920001
    CAMPBELL, Alasdair
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    ScotlandBritishInvestment Executive215915630001
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector116775310001
    COPESTICK, Helen Vikki Frances
    17 Simms Gardens
    East Finchley
    N2 8HT London
    Director
    17 Simms Gardens
    East Finchley
    N2 8HT London
    BritishSolicitor93462520001
    CRAIG, Gareth Irons
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    EnglandBritishPrivate Equity Investment43896700002
    EXELL, Stephanie Ann
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director261406680001
    FITZPATRICK, Andrew John
    Flat 7
    58 Gloucester Drive
    N4 2LN London
    Director
    Flat 7
    58 Gloucester Drive
    N4 2LN London
    IrishParalegal74402320001
    JONES, Bryn David Murray
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    Director
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    United KingdomBritishFinancier123252980001
    JOSEPH, Vincent
    48 Firstway
    SW20 0GD London
    Director
    48 Firstway
    SW20 0GD London
    United KingdomBritishDirector126570450001
    MINAULT, Pascal
    5 Devereux Road
    SW11 6JR London
    Director
    5 Devereux Road
    SW11 6JR London
    FrenchManaging Director84872700001
    PICKARD, Keith William
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishAsset Manager124156560001
    POUPARD, Natalia
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishAsset Manager254916130001
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritishCompany Director123048390001
    RACINE, Oliver Marie
    Flat 608 East Block
    Forum Magnum Square
    SE1 7GN London
    Director
    Flat 608 East Block
    Forum Magnum Square
    SE1 7GN London
    FrenchBusinessman77276050003
    WAYMENT, Mark Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director62992220014
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of AGP HOLDINGS (1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Aug 12, 2022
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07283778
    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.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06555131
    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