A & GP HOLDINGS LIMITED
Overview
| Company Name | A & GP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10122137 |
| 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 A & GP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is A & GP HOLDINGS LIMITED located?
| Registered Office Address | Arena Offices Watchmoor Park Riverside Way GU15 3YL Camberley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A & GP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE JEAN LIMITED | Apr 13, 2016 | Apr 13, 2016 |
What are the latest accounts for A & GP HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for A & GP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for A & GP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 12, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from Agp House 2a Albany Park Frimley Road Camberley GU16 7PL United Kingdom to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on Oct 30, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Satisfaction of charge 101221370003 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House 2a Albany Park Frimley Road Camberley GU16 7PL on Oct 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Gold Round Limited as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Notification of Cms Distribution Limited as a person with significant control on Jun 23, 2023 | 2 pages | PSC02 | ||
Appointment of Frank Salmon as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cossey Cosec Services Limited as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Cessation of Susanna Kim Ratcliffe as a person with significant control on Jun 23, 2023 | 1 pages | PSC07 | ||
Cessation of Gold Round Limited as a person with significant control on Jun 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Jamie Christopher Constable as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Susanna Kim Ratcliffe as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Philip Raymond Emmerson as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Campbell as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Tom Burke as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Appointment of Tom Burke as a secretary on Jun 23, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Satisfaction of charge 101221370002 in full | 1 pages | MR04 | ||
Who are the officers of A & GP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Tom | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | 310582280001 | |||||||||||
| BURKE, Tom | Director | Watchmoor Park Riverside Way GU15 3YL Camberley Arena Offices United Kingdom | Ireland | Irish | 310582970001 | |||||||||
| SALMON, Frank | Director | Watchmoor Park Riverside Way GU15 3YL Camberley Arena Offices United Kingdom | England | Irish | 307221240001 | |||||||||
| CONSTABLE, Jamie Christopher | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | 207113590001 | |||||||||||
| RATCLIFFE, Susanna Kim | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | 237607450001 | |||||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 |
Who are the persons with significant control of A & GP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cms Distribution Limited | Jun 23, 2023 | 15 Worship Street EC2A 2DT London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Susanna Kim Ratcliffe | Aug 25, 2017 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Aug 25, 2017 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | Apr 13, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Rcapital Nominees Limited | Apr 13, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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