Agi World Limited LONDON


Agi World started in year 1969 as Private Limited Company with registration number 00948696. The Agi World company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in London at 8 Berghem Mews. Postal code: W14 0HN. Since Thursday 11th November 2010 Agi World Limited is no longer carrying the name Agi Media Packaging Europe.

The company has 2 directors, namely Bernard B., Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 19 December 2017 and Bernard B. has been with the company for the least time - from 1 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agi World Limited Address / Contact

Office Address 8 Berghem Mews
Office Address2 Blythe Road
Town London
Post code W14 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948696
Date of Incorporation Tue, 25th Feb 1969
Industry Printing n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Bernard B.

Position: Director

Appointed: 01 December 2021

Anthony B.

Position: Director

Appointed: 19 December 2017

Anthony S.

Position: Secretary

Resigned: 21 August 2001

Jamie T.

Position: Director

Appointed: 19 December 2017

Resigned: 31 December 2021

Michael K.

Position: Director

Appointed: 07 May 2015

Resigned: 22 December 2017

Jamie T.

Position: Director

Appointed: 03 April 2015

Resigned: 01 December 2021

Nicholas S.

Position: Director

Appointed: 01 August 2012

Resigned: 19 September 2012

Nicholas S.

Position: Secretary

Appointed: 01 August 2012

Resigned: 19 September 2012

Ian P.

Position: Director

Appointed: 30 September 2010

Resigned: 03 April 2015

Colin A Lammie

Position: Corporate Director

Appointed: 15 January 2010

Resigned: 31 July 2012

Stephen S.

Position: Director

Appointed: 19 May 2009

Resigned: 30 September 2010

Mark C.

Position: Director

Appointed: 06 June 2007

Resigned: 19 May 2009

Colin L.

Position: Secretary

Appointed: 09 April 2007

Resigned: 31 July 2012

Mark A.

Position: Director

Appointed: 05 September 2005

Resigned: 05 October 2005

Kealan L.

Position: Director

Appointed: 25 March 2003

Resigned: 28 February 2006

Susan D.

Position: Director

Appointed: 25 March 2003

Resigned: 30 June 2005

Andrew S.

Position: Director

Appointed: 25 March 2003

Resigned: 31 March 2009

Robert D.

Position: Director

Appointed: 25 March 2003

Resigned: 31 August 2006

Julian M.

Position: Director

Appointed: 25 March 2003

Resigned: 27 January 2004

David C.

Position: Secretary

Appointed: 21 August 2001

Resigned: 09 April 2007

Kenneth P.

Position: Director

Appointed: 20 April 2001

Resigned: 25 March 2003

Jacqueline B.

Position: Director

Appointed: 20 March 2001

Resigned: 31 May 2006

Stefan P.

Position: Director

Appointed: 21 August 2000

Resigned: 25 March 2003

David U.

Position: Director

Appointed: 23 June 1999

Resigned: 25 August 2000

Diane W.

Position: Director

Appointed: 23 June 1999

Resigned: 31 October 2009

Mark S.

Position: Director

Appointed: 11 September 1998

Resigned: 13 July 2000

Michael G.

Position: Director

Appointed: 11 September 1998

Resigned: 13 July 2000

Richard B.

Position: Director

Appointed: 11 September 1998

Resigned: 25 March 2003

Alastair W.

Position: Director

Appointed: 28 April 1998

Resigned: 04 November 1998

Harm S.

Position: Director

Appointed: 30 July 1997

Resigned: 30 November 2002

John W.

Position: Director

Appointed: 21 November 1995

Resigned: 11 September 1998

Anthony G.

Position: Director

Appointed: 16 August 1993

Resigned: 30 September 2016

Peter R.

Position: Director

Appointed: 21 January 1993

Resigned: 15 October 1993

Michael L.

Position: Director

Appointed: 14 September 1991

Resigned: 25 March 2003

Philip J.

Position: Director

Appointed: 14 September 1991

Resigned: 11 August 2000

Lee N.

Position: Director

Appointed: 14 September 1991

Resigned: 01 August 2003

John R.

Position: Director

Appointed: 14 September 1991

Resigned: 11 September 1998

Nicholas T.

Position: Director

Appointed: 14 September 1991

Resigned: 31 July 2006

Anthony S.

Position: Director

Appointed: 14 September 1991

Resigned: 20 May 2003

Derek C.

Position: Director

Appointed: 14 September 1991

Resigned: 21 May 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Asg Print Holdings Limited from Slough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asg Print Holdings Limited

Units 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 9242996
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Agi Media Packaging Europe November 11, 2010
Impac Europe January 29, 2001
Tinsley Robor April 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (41 pages)

Company search

Advertisements