AGENTS' MUTUAL LIMITED

AGENTS' MUTUAL LIMITED

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

    Company NameAGENTS' MUTUAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08381458
    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 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 AddressNo

    What are the latest accounts for AGENTS' MUTUAL 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 AGENTS' MUTUAL LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for AGENTS' MUTUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    39 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Jose Antonio Rivera on Jun 12, 2025

    2 pagesCH01

    Director's details changed for Mr Robin Jack Rossmann on Aug 04, 2025

    2 pagesCH01

    Director's details changed for Cynthia Cammett Cann on Aug 04, 2025

    2 pagesCH01

    Director's details changed for Mr Jose Antonio Rivera on Aug 04, 2025

    2 pagesCH01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    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 pagesAD01

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Change of details for Onthemarket Plc as a person with significant control on Feb 14, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    40 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Robin Jack Rossmann on Jan 09, 2025

    2 pagesCH01

    Second filing for the appointment of Cynthia Cammett Cann as a director

    3 pagesRP04AP01

    Appointment of Jose Antonio Rivera as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Cynthia Cann as a director on Sep 25, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 08, 2025Clarification A second filed AP01 was registered on 08/01/2025

    Termination of appointment of Scott Thomas Wheeler as a director on Jun 14, 2024

    1 pagesTM01

    Termination of appointment of Catherine Mary Bland as a director on Aug 15, 2024

    1 pagesTM01

    Termination of appointment of Matthew Barnaby Green as a director on Sep 25, 2024

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    Appointment of Corporation Service Company (Uk) Limited as a secretary on May 15, 2024

    2 pagesAP04

    Who are the officers of AGENTS' MUTUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    CANN, Cynthia Cammett
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    United StatesAmerican330405040001
    RIVERA, Jose Antonio
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    United StatesAmerican330405270002
    ROSSMANN, Robin Jack
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    United KingdomBritish209323110002
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    ABRAHMSOHN, Trevor Steve
    Finchley Road
    NW11 7NE London
    698
    England
    Director
    Finchley Road
    NW11 7NE London
    698
    England
    United KingdomBritish10337160004
    BARTLETT, Robert Hardington
    1-3 Mount Street
    W1K 3NB London
    3rd Floor Connaught House
    United Kingdom
    Director
    1-3 Mount Street
    W1K 3NB London
    3rd Floor Connaught House
    United Kingdom
    EnglandBritish115746790002
    BEATTIE, Clive
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    Director
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    United KingdomBritish243238250001
    BLAND, Catherine Mary
    L Street Nw
    DC 20005 Washington
    1331
    United States
    Director
    L Street Nw
    DC 20005 Washington
    1331
    United States
    United StatesBritish319066430001
    CARTER, Thomas Richard James
    11 York Street
    M2 2AW Manchester
    C/O Almond+Co
    England
    Director
    11 York Street
    M2 2AW Manchester
    C/O Almond+Co
    England
    EnglandBritish201300350001
    COLLINS, Allan
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    Director
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    United KingdomBritish46168870003
    FIDDES, Michael John Alexander
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    EnglandBritish150391060001
    FLINT, Noel Ashley Vere
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    UkBritish175416130001
    GREEN, Matthew Barnaby
    The Shard
    32 London Bridge Street
    SE1 9SG London
    26th Floor
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    26th Floor
    England
    EnglandBritish317671300001
    HAYWARD, Hugh Mark
    Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    England
    Director
    Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    England
    United KingdomBritish183829130001
    HODGSON, Michael Edward
    Warwick Square
    SW1V 2AR London
    67-68
    England
    Director
    Warwick Square
    SW1V 2AR London
    67-68
    England
    EnglandBritish23331940002
    JARMAN, Paul John
    Marylebone
    W1G 0JD London
    33 Margaret Street
    United Kingdom
    Director
    Marylebone
    W1G 0JD London
    33 Margaret Street
    United Kingdom
    United KingdomBritish106614170001
    MASTERS, Paul Martin
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritish88487330002
    MEAD, Edward Philip Uttermare
    Westside
    SW18 2EE London
    48 Wandsworth Common
    United Kingdom
    Director
    Westside
    SW18 2EE London
    48 Wandsworth Common
    United Kingdom
    EnglandBritish85995310006
    ROOK, Clive
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    EnglandBritish11827260002
    SMITH, Paul Alick
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    England
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    England
    EnglandBritish130934510001
    SPRINGETT, Ian
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    Director
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    United KingdomBritish213496460001
    TEBB, Jason
    155 - 157 High Street
    GU11 9FZ Aldershot
    PO BOX 450
    England
    Director
    155 - 157 High Street
    GU11 9FZ Aldershot
    PO BOX 450
    England
    EnglandBritish277575790001
    TEBB, Jason
    11 York Street
    M2 2AW Manchester
    C/O Almond+Co
    England
    Director
    11 York Street
    M2 2AW Manchester
    C/O Almond+Co
    England
    EnglandBritish277575790001
    WHEELER, Scott Thomas
    L Street Nw
    DC 20005 Washington
    1331
    United States
    Director
    L Street Nw
    DC 20005 Washington
    1331
    United States
    United StatesAmerican317056890001
    WHITELEY, Helen Fiona
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    Director
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    United KingdomBritish236092470001

    Who are the persons with significant control of AGENTS' MUTUAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onthemarket Limited
    155 - 157 High Street
    GU11 9FZ Aldershot
    PO BOX 450
    England
    Sep 13, 2017
    155 - 157 High Street
    GU11 9FZ Aldershot
    PO BOX 450
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredUk Company Register
    Registration Number10887621
    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.

    What are the latest statements on persons with significant control for AGENTS' MUTUAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017Sep 12, 2017The 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