AGI WESTERN EUROPE

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

    Company NameAGI WESTERN EUROPE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06250983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGI WESTERN EUROPE?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is AGI WESTERN EUROPE located?

    Registered Office Address
    8 Berghem Mews
    Blythe Road
    W14 0HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGI WESTERN EUROPE?

    Previous Company Names
    Company NameFromUntil
    MEADWESTVACO EUROPEJul 30, 2008Jul 30, 2008
    MEADWESTVACO EUROPE Jul 21, 2008Jul 21, 2008
    MEADWESTVACO EUROPE LIMITEDMay 17, 2007May 17, 2007

    What are the latest accounts for AGI WESTERN EUROPE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AGI WESTERN EUROPE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamie Spencer Tinsley on Mar 15, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP

    1 pagesAD02

    Termination of appointment of Michael Patrick Kennedy as a director on Dec 22, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP

    1 pagesAD03

    Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP

    1 pagesAD02

    Appointment of Mr Jamie Spencer Tinsley as a director on Dec 19, 2017

    2 pagesAP01

    Appointment of Mr Anthony Andrew Blades as a director on Dec 19, 2017

    2 pagesAP01

    Satisfaction of charge 062509830004 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    7 pagesMR04

    Satisfaction of charge 062509830005 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    11 pagesMR04

    Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on Oct 26, 2017

    1 pagesAD01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Anthony Thomas Garnish as a director on Sep 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: EUR 1,000,000
    SH01

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: EUR 1,000,000
    SH01

    Who are the officers of AGI WESTERN EUROPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLADES, Anthony Andrew
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    Director
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    WalesWelshAccountant216183410001
    TINSLEY, Jamie Spencer
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    Director
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    EnglandBritishCeo241362430002
    TOMS, Jamie Edwin
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    Director
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    EnglandBritishCompany Director196555000002
    LAMMIE, Colin Andrew
    Downlands
    The Crescent
    BN44 3GD Steyning
    West Sussex
    Secretary
    Downlands
    The Crescent
    BN44 3GD Steyning
    West Sussex
    British120436630001
    SMITH, Nicholas David
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3 Slough Interchange
    Berkshire
    Secretary
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3 Slough Interchange
    Berkshire
    171149380001
    GARNISH, Anthony Thomas
    Station Road
    Woldingham
    CR3 7DA Caterham
    Stone Chimney Cottage
    Surrey
    United Kingdom
    Director
    Station Road
    Woldingham
    CR3 7DA Caterham
    Stone Chimney Cottage
    Surrey
    United Kingdom
    EnglandBritishCompany Director137514960001
    KENNEDY, Michael Patrick
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    Director
    Blythe Road
    W14 0HN London
    8 Berghem Mews
    England
    United KingdomIrishCompany Director189222710001
    POORE, Ian Graydon
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3 Slough Interchange
    Berkshire
    Director
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3 Slough Interchange
    Berkshire
    United KingdomBritishCompany Director209667340001
    SCHERGER, Stephen Richard
    Sulgrave Road
    23221 Richmond
    3901
    Virginia
    Usa
    Director
    Sulgrave Road
    23221 Richmond
    3901
    Virginia
    Usa
    UsaUnited StatesPresident138500140001
    SCRIMGEOUR, Andrew James
    33 Torton Hill Road
    Osgodby
    BN18 9HF Arundel
    West Sussex
    Director
    33 Torton Hill Road
    Osgodby
    BN18 9HF Arundel
    West Sussex
    United KingdomBritishDirector71972010002
    SMITH, Nicholas David
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3 Slough Interchange
    Berkshire
    Director
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3 Slough Interchange
    Berkshire
    United KingdomBritishCommercial Director6595080005
    WILLIAMS, Diane
    Cheriton
    Main Road, Marchwood
    SO40 4UB Southampton
    Hampshire
    Director
    Cheriton
    Main Road, Marchwood
    SO40 4UB Southampton
    Hampshire
    EnglandBritishAccountant77706190003
    COLIN A LAMMIE
    Slough Interchange
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3
    Berkshire
    United Kingdom
    Director
    Slough Interchange
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6250983
    148231800001

    Who are the persons with significant control of AGI WESTERN EUROPE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agi World Limited
    Slough Interchange
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3
    Berkshire
    United Kingdom
    Apr 06, 2017
    Slough Interchange
    Whittenham Close
    SL2 5EP Slough
    Units 2 & 3
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number948696
    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.

    Does AGI WESTERN EUROPE have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 24, 2014
    Delivered On Apr 12, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited (The "Security Agent")
    Transactions
    • Apr 12, 2014Registration of a charge (MR01)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    Loan and security agreement executed outside the united kingdom over property situated there
    Created On Nov 04, 2010
    Delivered On Nov 23, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details.
    Persons Entitled
    • Rbs Business Capital,a Division of Rbs Asset Finance,Inc
    Transactions
    • Nov 23, 2010Registration of a charge (MG01)
    • Jan 29, 2014Satisfaction of a charge (MR04)
    General security agreement
    Created On Nov 04, 2010
    Delivered On Nov 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 23, 2010Registration of a charge (MG01)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 04, 2010
    Delivered On Nov 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Amaray house arkwright road corby t/no NN216398. Unit 1 slough interchange whittenham close slough t/no BK413503. Units 2 and 3 slough interchange whittenham close slough t/no BK399272 (for further details of properties charged please refer to the form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 19, 2010Registration of a charge (MG01)
    • Nov 17, 2017Satisfaction of a charge (MR04)

    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