AG HOLDING LTD

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

    Company NameAG HOLDING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06876756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AG HOLDING LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AG HOLDING LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AG HOLDING LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for AG HOLDING LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2024

    What are the latest filings for AG HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian Charles Edward Tasker as a director on May 31, 2024

    1 pagesTM01

    Register inspection address has been changed to 5th Floor 25 Farringdon Street London EC4A 4AB

    2 pagesAD02

    Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 30 Finsbury Square London EC2A 1AG on Oct 20, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Karen Veronica Hayzen-Smith as a director on Oct 12, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    15 pagesAA

    Appointment of Dr Simon James Price as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Ian Cooper as a director on Jun 06, 2023

    1 pagesTM01

    Confirmation statement made on Apr 14, 2023 with updates

    5 pagesCS01

    Statement of capital on Mar 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Ian Cooper as a director on Mar 25, 2021

    2 pagesAP01

    Termination of appointment of Linda Bruce-Watt as a secretary on Feb 05, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Who are the officers of AG HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Victoria
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    264762680001
    PRICE, Simon James, Dr.
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United Kingdom
    EnglandBritish310363400001
    BRUCE-WATT, Linda
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    268947510001
    FARRANT, Simon
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    British173207430001
    HACKWOOD SECRETARIES LIMITED
    EC2Y 8HQ London
    One Silk Street
    Secretary
    EC2Y 8HQ London
    One Silk Street
    129202280001
    ANDRE, Gregoire Pierre Edmond
    Maryon Mews
    NW3 2PU London
    5
    Director
    Maryon Mews
    NW3 2PU London
    5
    French142314550001
    BERNS, Lawrence Owen
    Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    90
    West Midlands
    Director
    Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    90
    West Midlands
    EnglandBritish98874470002
    CHAPPLE, Phillip Gregory
    Plains Road
    Little Totham
    CM9 8JG Maldon
    Penwarren House
    Essex
    Director
    Plains Road
    Little Totham
    CM9 8JG Maldon
    Penwarren House
    Essex
    United KingdomBritish148728830001
    COOPER, Nicholas Ian
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish280709390001
    DENTON, Robert William
    Cottesmore Road
    Ashwell
    LE15 7LJ Oakham
    Telham Cottage
    Rutland
    United Kingdom
    Director
    Cottesmore Road
    Ashwell
    LE15 7LJ Oakham
    Telham Cottage
    Rutland
    United Kingdom
    EnglandBritish250279270001
    DOE, Roanna Eugenie
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish177241490001
    FARRANT, Simon
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    EnglandBritish60000160001
    GREEN, Martin Richard
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish105508510001
    HAYZEN-SMITH, Karen Veronica
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish218451440001
    HOLFORD, Andrew
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish250132750001
    JONES, Dennis Gareth
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish188531520001
    MACLEOD, Robert James
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish173208040001
    MATTHEWS, Charles Lewis
    Millers Lane
    Hornton
    OX15 6BS Banbury
    The Old Red Lion
    Oxfordshire
    Director
    Millers Lane
    Hornton
    OX15 6BS Banbury
    The Old Red Lion
    Oxfordshire
    United KingdomBritish162976900001
    NAZAR, David Anthony
    00570 Helsinki
    Armas Lindgrenintie 15d
    Finland
    Director
    00570 Helsinki
    Armas Lindgrenintie 15d
    Finland
    FinlandBritish119553070003
    NELSON, Alan Edwin, Dr
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    EnglandAmerican212325610002
    ROBINSON, Steven Paul
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritish139499130001
    TASKER, Julian Charles Edward
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish233561780002

    Who are the persons with significant control of AG HOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United Kingdom
    Apr 06, 2016
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00033774
    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.

    Does AG HOLDING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2023Commencement of winding up
    Jan 29, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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