You are here: bizstats.co.uk > a-z index > A list > AG list

Ag47 Limited LEICESTER


Founded in 2014, Ag47, classified under reg no. 08873780 is an active company. Currently registered at Suite 3 1st Floor 60 Charles St LE1 1FB, Leicester the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 9th April 2014 Ag47 Limited is no longer carrying the name De Facto 2088.

The company has one director. Kohei O., appointed on 30 October 2015. There are currently no secretaries appointed. As of 18 May 2024, there were 7 ex directors - Sanjiv C., Jade M. and others listed below. There were no ex secretaries.

Ag47 Limited Address / Contact

Office Address Suite 3 1st Floor 60 Charles St
Office Address2 Charles Street
Town Leicester
Post code LE1 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08873780
Date of Incorporation Mon, 3rd Feb 2014
Industry Activities of financial services holding companies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Kohei O.

Position: Director

Appointed: 30 October 2015

Sanjiv C.

Position: Director

Appointed: 17 February 2016

Resigned: 04 April 2016

Jade M.

Position: Director

Appointed: 23 February 2015

Resigned: 30 October 2015

Keith P.

Position: Director

Appointed: 23 February 2015

Resigned: 30 October 2015

Peter B.

Position: Director

Appointed: 15 April 2014

Resigned: 30 October 2015

Stephen P.

Position: Director

Appointed: 15 April 2014

Resigned: 19 February 2016

Michael B.

Position: Director

Appointed: 09 April 2014

Resigned: 30 October 2015

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 03 February 2014

Resigned: 09 April 2014

Richard S.

Position: Director

Appointed: 03 February 2014

Resigned: 09 April 2014

Travers Smith Limited

Position: Corporate Director

Appointed: 03 February 2014

Resigned: 09 April 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2014

Resigned: 09 April 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Kohei O. This PSC.

Kohei O.

Notified on 30 October 2016
Nature of control: right to appoint and remove directors

Company previous names

De Facto 2088 April 9, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (16 pages)

Company search