AGENTS' MUTUAL LIMITED
Overview
| Company Name | AGENTS' MUTUAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08381458 |
| 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 AGENTS' MUTUAL LIMITED?
- Web portals (63120) / Information and communication
Where is AGENTS' MUTUAL LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AGENTS' MUTUAL 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 AGENTS' MUTUAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for AGENTS' MUTUAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||
legacy | 58 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Director's details changed for Mr Jose Antonio Rivera on Jun 12, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robin Jack Rossmann on Aug 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Cynthia Cammett Cann on Aug 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Jose Antonio Rivera on Aug 04, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from , C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Aug 27, 2025 | 1 pages | AD01 | ||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Onthemarket Plc as a person with significant control on Feb 14, 2024 | 2 pages | PSC05 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||
legacy | 69 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Director's details changed for Mr Robin Jack Rossmann on Jan 09, 2025 | 2 pages | CH01 | ||||||
Second filing for the appointment of Cynthia Cammett Cann as a director | 3 pages | RP04AP01 | ||||||
Appointment of Jose Antonio Rivera as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||
Appointment of Cynthia Cann as a director on Sep 25, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Scott Thomas Wheeler as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Catherine Mary Bland as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Barnaby Green as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on May 15, 2024 | 2 pages | AP04 | ||||||
Who are the officers of AGENTS' MUTUAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| CANN, Cynthia Cammett | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 330405040001 | |||||||||
| RIVERA, Jose Antonio | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 330405270002 | |||||||||
| ROSSMANN, Robin Jack | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 209323110002 | |||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ABRAHMSOHN, Trevor Steve | Director | Finchley Road NW11 7NE London 698 England | United Kingdom | British | 10337160004 | |||||||||
| BARTLETT, Robert Hardington | Director | 1-3 Mount Street W1K 3NB London 3rd Floor Connaught House United Kingdom | England | British | 115746790002 | |||||||||
| BEATTIE, Clive | Director | 155 High Street GU11 1TT Aldershot Sovereign House Hampshire United Kingdom | United Kingdom | British | 243238250001 | |||||||||
| BLAND, Catherine Mary | Director | L Street Nw DC 20005 Washington 1331 United States | United States | British | 319066430001 | |||||||||
| CARTER, Thomas Richard James | Director | 11 York Street M2 2AW Manchester C/O Almond+Co England | England | British | 201300350001 | |||||||||
| COLLINS, Allan | Director | 155 High Street GU11 1TT Aldershot Sovereign House Hampshire United Kingdom | United Kingdom | British | 46168870003 | |||||||||
| FIDDES, Michael John Alexander | Director | Hill Street Berkeley Square W1J 5LQ London 13 | England | British | 150391060001 | |||||||||
| FLINT, Noel Ashley Vere | Director | Baker Street W1U 8AN London 55 England | Uk | British | 175416130001 | |||||||||
| GREEN, Matthew Barnaby | Director | The Shard 32 London Bridge Street SE1 9SG London 26th Floor England | England | British | 317671300001 | |||||||||
| HAYWARD, Hugh Mark | Director | Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House England | United Kingdom | British | 183829130001 | |||||||||
| HODGSON, Michael Edward | Director | Warwick Square SW1V 2AR London 67-68 England | England | British | 23331940002 | |||||||||
| JARMAN, Paul John | Director | Marylebone W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British | 106614170001 | |||||||||
| MASTERS, Paul Martin | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 88487330002 | |||||||||
| MEAD, Edward Philip Uttermare | Director | Westside SW18 2EE London 48 Wandsworth Common United Kingdom | England | British | 85995310006 | |||||||||
| ROOK, Clive | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | England | British | 11827260002 | |||||||||
| SMITH, Paul Alick | Director | Sheepen Place CO3 3LD Colchester Colwyn House England | England | British | 130934510001 | |||||||||
| SPRINGETT, Ian | Director | 155 High Street GU11 1TT Aldershot Sovereign House Hampshire United Kingdom | United Kingdom | British | 213496460001 | |||||||||
| TEBB, Jason | Director | 155 - 157 High Street GU11 9FZ Aldershot PO BOX 450 England | England | British | 277575790001 | |||||||||
| TEBB, Jason | Director | 11 York Street M2 2AW Manchester C/O Almond+Co England | England | British | 277575790001 | |||||||||
| WHEELER, Scott Thomas | Director | L Street Nw DC 20005 Washington 1331 United States | United States | American | 317056890001 | |||||||||
| WHITELEY, Helen Fiona | Director | 155 High Street GU11 1TT Aldershot Sovereign House Hampshire United Kingdom | United Kingdom | British | 236092470001 |
Who are the persons with significant control of AGENTS' MUTUAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onthemarket Limited | Sep 13, 2017 | 155 - 157 High Street GU11 9FZ Aldershot PO BOX 450 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AGENTS' MUTUAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Sep 12, 2017 | The 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