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

A.g. Registrars Limited LONDON


Founded in 1988, A.g. Registrars, classified under reg no. 02246781 is an active company. Currently registered at Milton Gate EC1Y 4AG, London the company has been in the business for thirty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 7th May 2003 A.g. Registrars Limited is no longer carrying the name T.g. Registrars.

The company has 2 directors, namely John J., Roger H.. Of them, Roger H. has been with the company the longest, being appointed on 30 April 2010 and John J. has been with the company for the least time - from 20 May 2016. 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.

A.g. Registrars Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246781
Date of Incorporation Thu, 21st Apr 1988
Industry Non-trading company
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

John J.

Position: Director

Appointed: 20 May 2016

Roger H.

Position: Director

Appointed: 30 April 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 February 2005

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 15 February 2005

Charles A.

Position: Secretary

Resigned: 01 June 1995

Leslie J.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2010

Patrick G.

Position: Director

Appointed: 30 April 1997

Resigned: 27 April 2006

Brian R.

Position: Director

Appointed: 30 April 1997

Resigned: 30 September 2005

Peter K.

Position: Director

Appointed: 01 January 1997

Resigned: 01 May 2002

Brian R.

Position: Secretary

Appointed: 23 August 1996

Resigned: 15 February 2005

Pamela F.

Position: Secretary

Appointed: 01 June 1995

Resigned: 23 August 1996

John S.

Position: Director

Appointed: 10 June 1994

Resigned: 30 April 1997

William M.

Position: Director

Appointed: 24 August 1991

Resigned: 30 April 1997

Derek L.

Position: Director

Appointed: 24 August 1991

Resigned: 30 April 2005

John M.

Position: Director

Appointed: 24 August 1991

Resigned: 11 December 1992

Charles A.

Position: Director

Appointed: 24 August 1991

Resigned: 01 January 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Addleshaw Goddard Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", 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.

Addleshaw Goddard Llp

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc318149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

T.g. Registrars May 7, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 20th, January 2024
Free Download (3 pages)

Company search

Advertisements