Ag Holding Ltd LONDON


Founded in 2009, Ag Holding, classified under reg no. 06876756 is a liquidation company. Currently registered at 30 Finsbury Square EC2A 1AG, London the company has been in the business for 15 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Ag Holding Ltd Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06876756
Date of Incorporation Tue, 14th Apr 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Simon P.

Position: Director

Appointed: 07 June 2023

Julian T.

Position: Director

Appointed: 20 November 2019

Victoria B.

Position: Secretary

Appointed: 20 November 2019

Nicholas C.

Position: Director

Appointed: 25 March 2021

Resigned: 06 June 2023

Linda B.

Position: Secretary

Appointed: 16 April 2020

Resigned: 05 February 2021

Karen H.

Position: Director

Appointed: 28 February 2020

Resigned: 12 October 2023

Simon F.

Position: Director

Appointed: 19 October 2018

Resigned: 31 March 2020

Andrew H.

Position: Director

Appointed: 29 August 2018

Resigned: 31 January 2020

Alan N.

Position: Director

Appointed: 01 August 2016

Resigned: 05 October 2018

Dennis J.

Position: Director

Appointed: 01 July 2014

Resigned: 31 July 2016

Roanna D.

Position: Director

Appointed: 02 September 2013

Resigned: 26 January 2015

Simon F.

Position: Secretary

Appointed: 19 October 2012

Resigned: 31 March 2020

Martin G.

Position: Director

Appointed: 19 October 2012

Resigned: 01 August 2016

Steven R.

Position: Director

Appointed: 19 October 2012

Resigned: 19 October 2018

Robert M.

Position: Director

Appointed: 19 October 2012

Resigned: 01 July 2014

Robert D.

Position: Director

Appointed: 23 June 2010

Resigned: 19 October 2012

Phillip C.

Position: Director

Appointed: 20 August 2009

Resigned: 07 April 2010

Gregoire A.

Position: Director

Appointed: 20 August 2009

Resigned: 30 June 2010

Charles M.

Position: Director

Appointed: 20 August 2009

Resigned: 19 October 2012

Lawrence B.

Position: Director

Appointed: 20 August 2009

Resigned: 19 October 2012

David N.

Position: Director

Appointed: 14 April 2009

Resigned: 19 October 2012

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 2009

Resigned: 19 October 2012

People with significant control

Johnson Matthey Plc

5th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00033774
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 30 Finsbury Square London EC2A 1AG on Friday 20th October 2023
filed on: 20th, October 2023
Free Download (2 pages)

Company search