Download leads from Nexok and grow your business. Find out more

AGP Holdings (1) Limited

Documents

Total Documents310
Total Pages1,717

Filing History

20 February 2024Appointment of Ms Natalia Poupard as a director on 16 February 2024
12 February 2024Termination of appointment of Mark Christopher Wayment as a director on 6 February 2024
9 February 2024Confirmation statement made on 1 February 2024 with no updates
7 December 2023Termination of appointment of Alasdair Campbell as a director on 7 December 2023
6 July 2023Group of companies' accounts made up to 31 December 2022
9 February 2023Confirmation statement made on 1 February 2023 with updates
6 October 2022Notification of Infrastructure Investments (Portsmouth) Limited as a person with significant control on 12 August 2022
6 October 2022Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 12 August 2022
5 July 2022Group of companies' accounts made up to 31 December 2021
10 March 2022Appointment of Mr Alasdair Campbell as a director on 21 February 2022
9 February 2022Confirmation statement made on 1 February 2022 with updates
9 February 2022Director's details changed for Mr David John Carr on 9 February 2022
9 February 2022Director's details changed for Glynn Newby on 9 February 2022
9 February 2022Director's details changed for Mr Mark Christopher Wayment on 9 February 2022
13 July 2021Group of companies' accounts made up to 31 December 2020
10 May 2021Secretary's details changed for Hcp Management Services Limited on 23 April 2021
10 May 2021Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 13 July 2020
5 February 2021Confirmation statement made on 1 February 2021 with no updates
14 July 2020Director's details changed for Ms Stephanie Ann Exell on 14 July 2020
14 July 2020Director's details changed for Mr Mark Christopher Wayment on 14 July 2020
7 July 2020Group of companies' accounts made up to 31 December 2019
10 February 2020Confirmation statement made on 1 February 2020 with no updates
13 September 2019Termination of appointment of Natalia Poupard as a director on 5 August 2019
12 September 2019Appointment of Ms Stephanie Ann Exell as a director on 4 September 2019
30 August 2019Director's details changed for Glynn Newby on 1 August 2018
27 June 2019Group of companies' accounts made up to 31 December 2018
4 March 2019Appointment of Mrs Natalia Poupard as a director on 25 February 2019
4 March 2019Termination of appointment of Amanda Elizabeth Caines as a director on 25 February 2019
6 February 2019Confirmation statement made on 1 February 2019 with no updates
1 August 2018Group of companies' accounts made up to 31 December 2017
2 February 2018Confirmation statement made on 1 February 2018 with updates
15 November 2017Appointment of Glynn Newby as a director on 31 October 2017
15 November 2017Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017
15 November 2017Appointment of Glynn Newby as a director on 31 October 2017
15 November 2017Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017
28 September 2017Appointment of Hcp Management Services Limited as a secretary on 1 September 2017
28 September 2017Appointment of Hcp Management Services Limited as a secretary on 1 September 2017
4 September 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 8 White Oak Square, London Road Swanley BR8 7AG on 4 September 2017
4 September 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 8 White Oak Square, London Road Swanley BR8 7AG on 4 September 2017
31 August 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 31 August 2017
31 August 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 31 August 2017
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
10 July 2017Group of companies' accounts made up to 31 December 2016
10 July 2017Group of companies' accounts made up to 31 December 2016
23 February 2017Confirmation statement made on 1 February 2017 with updates
23 February 2017Confirmation statement made on 1 February 2017 with updates
29 June 2016Group of companies' accounts made up to 31 December 2015
29 June 2016Group of companies' accounts made up to 31 December 2015
4 May 2016Director's details changed for Mr Bruno Albert Bodin on 3 May 2016
4 May 2016Director's details changed for Mr Bruno Albert Bodin on 3 May 2016
4 May 2016Director's details changed for Mr David John Carr on 3 May 2016
4 May 2016Director's details changed for Mr David John Carr on 3 May 2016
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 550,099
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 550,099
2 November 2015Director's details changed for Mr Mark Christopher Wayment on 21 October 2015
2 November 2015Director's details changed for Mr Mark Christopher Wayment on 21 October 2015
30 June 2015Group of companies' accounts made up to 31 December 2014
30 June 2015Group of companies' accounts made up to 31 December 2014
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 550,099
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 550,099
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 550,099
24 June 2014Group of companies' accounts made up to 31 December 2013
24 June 2014Group of companies' accounts made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 550,099
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 550,099
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 550,099
2 December 2013Section 519
2 December 2013Section 519
29 November 2013Auditor's resignation
29 November 2013Auditor's resignation
17 May 2013Full accounts made up to 31 December 2012
17 May 2013Full accounts made up to 31 December 2012
5 February 2013Termination of appointment of Keith Pickard as a director
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
5 February 2013Termination of appointment of Keith Pickard as a director
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
5 February 2013Appointment of Amanda Elizabeth Caines as a director
5 February 2013Appointment of Amanda Elizabeth Caines as a director
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
2 August 2012Director's details changed for Mr Bruno Albert Bodin on 1 August 2012
2 August 2012Director's details changed for Mr Bruno Albert Bodin on 1 August 2012
2 August 2012Director's details changed for Mr Bruno Albert Bodin on 1 August 2012
12 July 2012Group of companies' accounts made up to 31 December 2011
12 July 2012Group of companies' accounts made up to 31 December 2011
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
15 November 2011Termination of appointment of Phillip Cooper as a director
15 November 2011Termination of appointment of Phillip Cooper as a director
10 June 2011Group of companies' accounts made up to 31 December 2010
10 June 2011Group of companies' accounts made up to 31 December 2010
23 May 2011Director's details changed for Mr Mark Christopher Wayment on 23 May 2011
23 May 2011Director's details changed for Mr Phillip John Cooper on 23 May 2011
23 May 2011Director's details changed for Mr Phillip John Cooper on 23 May 2011
23 May 2011Director's details changed for Mr Mark Christopher Wayment on 23 May 2011
24 March 2011Appointment of Jordan Company Secretaries Limited as a secretary
24 March 2011Appointment of Jordan Company Secretaries Limited as a secretary
10 March 2011Termination of appointment of Stephen Owen as a secretary
10 March 2011Termination of appointment of Stephen Owen as a secretary
2 March 2011Registered office address changed from 8 Canada Square London E14 5HQ on 2 March 2011
2 March 2011Registered office address changed from 8 Canada Square London E14 5HQ on 2 March 2011
2 March 2011Registered office address changed from 8 Canada Square London E14 5HQ on 2 March 2011
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
10 February 2011Director's details changed for David John Carr on 13 November 2009
10 February 2011Director's details changed for David John Carr on 13 November 2009
9 February 2011Appointment of David John Carr as a director
9 February 2011Appointment of David John Carr as a director
2 July 2010Group of companies' accounts made up to 31 December 2009
2 July 2010Group of companies' accounts made up to 31 December 2009
23 March 2010Director's details changed for Mr Bruno Bodin on 23 March 2010
23 March 2010Director's details changed for Mr Bruno Bodin on 23 March 2010
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
2 December 2009Director's details changed for Mr Phillip John Cooper on 20 November 2009
2 December 2009Director's details changed for Mr Phillip John Cooper on 20 November 2009
30 November 2009Director's details changed for Keith William Pickard on 19 November 2009
30 November 2009Director's details changed for Keith William Pickard on 19 November 2009
27 November 2009Termination of appointment of Philip Miller as a secretary
27 November 2009Termination of appointment of Philip Miller as a secretary
27 November 2009Appointment of Stephen Owen as a secretary
27 November 2009Director's details changed for Mr Mark Christopher Wayment on 16 November 2009
27 November 2009Appointment of Stephen Owen as a secretary
27 November 2009Director's details changed for Mr Mark Christopher Wayment on 16 November 2009
14 November 2009Annual return made up to 1 February 2009 with a full list of shareholders
14 November 2009Annual return made up to 1 February 2009 with a full list of shareholders
14 November 2009Annual return made up to 1 February 2009 with a full list of shareholders
29 July 2009Director's change of particulars / bruno bodin / 15/02/2009
29 July 2009Director's change of particulars / bruno bodin / 15/02/2009
9 July 2009Group of companies' accounts made up to 31 December 2008
9 July 2009Group of companies' accounts made up to 31 December 2008
29 May 2009Director appointed keith william pickard
29 May 2009Director appointed keith william pickard
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 March 2009Conve
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 March 2009Conve
3 February 2009Return made up to 01/02/09; full list of members
3 February 2009Return made up to 01/02/09; full list of members
10 November 2008Appointment terminated director vincent joseph
10 November 2008Appointment terminated director vincent joseph
12 August 2008Appointment terminated secretary louisa jenkinson
12 August 2008Secretary appointed philip miller
12 August 2008Secretary appointed philip miller
12 August 2008Appointment terminated secretary louisa jenkinson
1 August 2008Director appointed mark christopher wayment
1 August 2008Appointment terminated director geoffrey quaife
1 August 2008Director appointed mark christopher wayment
1 August 2008Appointment terminated director geoffrey quaife
29 July 2008Group of companies' accounts made up to 31 December 2007
29 July 2008Group of companies' accounts made up to 31 December 2007
5 March 2008Return made up to 01/02/08; full list of members
5 March 2008Return made up to 01/02/08; full list of members
1 March 2008Appointment terminated director bryn jones
1 March 2008Appointment terminated director bryn jones
14 January 2008New director appointed
14 January 2008New director appointed
10 January 2008Director resigned
10 January 2008Director resigned
29 October 2007New director appointed
29 October 2007New director appointed
24 August 2007Director's particulars changed
24 August 2007Director's particulars changed
21 August 2007Director's particulars changed
21 August 2007Director's particulars changed
31 July 2007Group of companies' accounts made up to 31 December 2006
31 July 2007Group of companies' accounts made up to 31 December 2006
26 June 2007Secretary's particulars changed
26 June 2007Secretary's particulars changed
5 February 2007Return made up to 01/02/07; full list of members
5 February 2007Return made up to 01/02/07; full list of members
15 December 2006Secretary's particulars changed
15 December 2006Secretary's particulars changed
22 November 2006Director's particulars changed
22 November 2006Director's particulars changed
18 October 2006Director's particulars changed
18 October 2006Director's particulars changed
16 October 2006Group of companies' accounts made up to 31 December 2005
16 October 2006Group of companies' accounts made up to 31 December 2005
6 June 2006Director resigned
6 June 2006New director appointed
6 June 2006New director appointed
6 June 2006Director resigned
13 February 2006Return made up to 01/02/06; full list of members
13 February 2006Return made up to 01/02/06; full list of members
19 September 2005Director's particulars changed
19 September 2005Director's particulars changed
4 August 2005Group of companies' accounts made up to 31 December 2004
4 August 2005Group of companies' accounts made up to 31 December 2004
2 August 2005New secretary appointed
2 August 2005Secretary resigned
2 August 2005Secretary resigned
2 August 2005New secretary appointed
18 May 2005Declaration of satisfaction of mortgage/charge
18 May 2005Declaration of satisfaction of mortgage/charge
9 March 2005Secretary resigned
9 March 2005New secretary appointed
9 March 2005Secretary resigned
9 March 2005New secretary appointed
7 March 2005Ad 23/02/05--------- £ si 135086@1=135086 £ ic 381263/516349
7 March 2005Ad 23/02/05--------- £ si 135086@1=135086 £ ic 381263/516349
7 March 2005Ad 23/02/05--------- £ si 33750@1=33750 £ ic 516349/550099
7 March 2005Ad 23/02/05--------- £ si 33750@1=33750 £ ic 516349/550099
2 March 2005Return made up to 01/02/05; full list of members
2 March 2005Return made up to 01/02/05; full list of members
16 February 2005Director's particulars changed
16 February 2005Director's particulars changed
26 November 2004Ad 11/11/04--------- £ si 52445@1=52445 £ ic 69006/121451
26 November 2004Ad 11/11/04--------- £ si 37095@1=37095 £ ic 121451/158546
26 November 2004Ad 11/11/04--------- £ si 37095@1=37095 £ ic 121451/158546
26 November 2004Ad 11/11/04--------- £ si 172817@1=172817 £ ic 158546/331363
26 November 2004Ad 11/11/04--------- £ si 52445@1=52445 £ ic 69006/121451
26 November 2004Ad 11/11/04--------- £ si 172817@1=172817 £ ic 158546/331363
22 July 2004Ad 09/07/04--------- £ si 13754@1=13754 £ ic 200/13954
22 July 2004Ad 09/07/04--------- £ si 55052@1=55052 £ ic 13954/69006
22 July 2004Ad 09/07/04--------- £ si 55052@1=55052 £ ic 13954/69006
22 July 2004Ad 09/07/04--------- £ si 13754@1=13754 £ ic 200/13954
24 June 2004Group of companies' accounts made up to 31 December 2003
24 June 2004Group of companies' accounts made up to 31 December 2003
16 February 2004Return made up to 01/02/04; full list of members
16 February 2004Return made up to 01/02/04; full list of members
18 November 2003Secretary resigned
18 November 2003New secretary appointed
18 November 2003New secretary appointed
18 November 2003Secretary resigned
30 October 2003Group of companies' accounts made up to 31 December 2002
30 October 2003Group of companies' accounts made up to 31 December 2002
22 July 2003Director's particulars changed
22 July 2003Director's particulars changed
1 June 2003Secretary resigned
1 June 2003New secretary appointed
1 June 2003Secretary resigned
1 June 2003New secretary appointed
12 February 2003Return made up to 01/02/03; full list of members
12 February 2003Location of register of members
12 February 2003Location of register of members
12 February 2003Return made up to 01/02/03; full list of members
9 December 2002Director resigned
9 December 2002Director resigned
25 November 2002New director appointed
25 November 2002New director appointed
7 November 2002Director's particulars changed
7 November 2002Director's particulars changed
16 October 2002Director's particulars changed
16 October 2002Director's particulars changed
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
27 May 2002Director's particulars changed
27 May 2002Director's particulars changed
22 April 2002Full accounts made up to 31 December 2001
22 April 2002Full accounts made up to 31 December 2001
15 April 2002Particulars of mortgage/charge
15 April 2002Particulars of mortgage/charge
15 April 2002Particulars of mortgage/charge
15 April 2002Particulars of mortgage/charge
8 April 2002Ad 26/03/02--------- £ si 49900@1=49900 £ ic 200/50100
8 April 2002Ad 26/03/02--------- £ si 49900@1=49900 £ ic 200/50100
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2002New director appointed
19 March 2002New director appointed
19 March 2002Return made up to 01/02/02; full list of members
19 March 2002Return made up to 01/02/02; full list of members
11 March 2002Location of register of members
11 March 2002Location of register of members
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 June 2001Company name changed copestick LIMITED\certificate issued on 18/06/01
18 June 2001Company name changed copestick LIMITED\certificate issued on 18/06/01
13 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01
13 June 2001Ad 30/05/01--------- £ si 199@1=199 £ ic 1/200
13 June 2001Ad 30/05/01--------- £ si 199@1=199 £ ic 1/200
13 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01
11 June 2001New secretary appointed
11 June 2001New secretary appointed
1 June 2001New director appointed
1 June 2001New director appointed
1 June 2001New director appointed
1 June 2001Secretary resigned;director resigned
1 June 2001New director appointed
1 June 2001New director appointed
1 June 2001New director appointed
1 June 2001Registered office changed on 01/06/01 from: kempson house camomile street london EC3A 7AN
1 June 2001Registered office changed on 01/06/01 from: kempson house camomile street london EC3A 7AN
1 June 2001New director appointed
1 June 2001New director appointed
1 June 2001Secretary resigned;director resigned
1 June 2001Director resigned
1 June 2001Director resigned
4 May 2001Secretary resigned;director resigned
4 May 2001New secretary appointed;new director appointed
4 May 2001Secretary resigned;director resigned
4 May 2001New secretary appointed;new director appointed
15 February 2001Registered office changed on 15/02/01 from: 83 leonard street london EC2A 4QS
15 February 2001Director resigned
15 February 2001Registered office changed on 15/02/01 from: 83 leonard street london EC2A 4QS
15 February 2001Secretary resigned
15 February 2001New secretary appointed;new director appointed
15 February 2001New director appointed
15 February 2001New secretary appointed;new director appointed
15 February 2001Director resigned
15 February 2001Secretary resigned
15 February 2001New director appointed
1 February 2001Incorporation
1 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing