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

Agility Shipping International Limited

Documents

Total Documents67
Total Pages428

Filing History

26 October 2023Confirmation statement made on 12 October 2023 with no updates
22 September 2023Satisfaction of charge 107631440003 in full
22 September 2023Satisfaction of charge 107631440001 in full
22 September 2023Satisfaction of charge 107631440002 in full
27 February 2023Total exemption full accounts made up to 31 May 2022
12 October 2022Confirmation statement made on 12 October 2022 with updates
14 June 2022Confirmation statement made on 9 May 2022 with no updates
23 March 2022Termination of appointment of Richard James Cook as a director on 18 February 2021
25 February 2022Total exemption full accounts made up to 31 May 2021
28 May 2021Total exemption full accounts made up to 31 May 2020
24 May 2021Confirmation statement made on 9 May 2021 with no updates
15 December 2020Registration of charge 107631440003, created on 10 December 2020
13 May 2020Confirmation statement made on 9 May 2020 with no updates
24 February 2020Total exemption full accounts made up to 31 May 2019
19 August 2019Registration of charge 107631440001, created on 15 August 2019
19 August 2019Registration of charge 107631440002, created on 15 August 2019
5 June 2019Confirmation statement made on 9 May 2019 with no updates
8 February 2019Total exemption full accounts made up to 31 May 2018
5 June 2018Confirmation statement made on 9 May 2018 with updates
5 June 2018Cessation of Andrew Duckworth as a person with significant control on 18 October 2017
5 June 2018Cessation of Paul Clifford Chivers as a person with significant control on 18 October 2017
5 June 2018Termination of appointment of Andrew John Duckworth as a director on 28 May 2018
27 April 2018Memorandum and Articles of Association
26 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 227,385.00
26 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 35,761.50
26 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 339,244.00
26 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 28,241.10
26 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 204,868
23 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 271,491.00
14 March 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 171,632
14 March 2018Director's details changed for Rear Admiral Anthony Rix on 1 March 2018
13 March 2018Director's details changed for Mr Richard Leonard Simmonds on 1 March 2018
13 March 2018Director's details changed for Mr Richard James Cook on 1 March 2018
22 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 17,021.50
20 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 164,926
19 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 164,592
12 February 2018Notification of Blackfinch Nominees Limited as a person with significant control on 19 October 2017
9 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 158,509
8 February 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 155,168
6 February 2018Registered office address changed from Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP to 1350 & 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 6 February 2018
6 February 2018Termination of appointment of Rory Jonzen as a director on 18 November 2017
16 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 146,096
16 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 129,366
2 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 12,570.30
2 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 12,570.30
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 67,206
4 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 12,363.10
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 11,419.40
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 11,419.40
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 67,206
4 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 12,363.10
22 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,557
22 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 3,132.90
22 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 4,897.00
22 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 3,132.90
22 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 4,897.00
22 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,557
9 November 2017Appointment of Rear Admiral Anthony Rix as a director on 31 October 2017
9 November 2017Appointment of Rear Admiral Anthony Rix as a director on 31 October 2017
2 November 2017Appointment of Mr Richard James Cook as a director on 18 October 2017
2 November 2017Appointment of Mr Richard James Cook as a director on 18 October 2017
2 November 2017Appointment of Richard Simmonds as a director on 18 October 2017
2 November 2017Appointment of Richard Simmonds as a director on 18 October 2017
31 October 2017Registered office address changed from 4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU United Kingdom to Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP on 31 October 2017
31 October 2017Registered office address changed from 4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU United Kingdom to Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP on 31 October 2017
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing