Ageco Limited LONDON


Ageco started in year 1996 as Private Limited Company with registration number 03156159. The Ageco company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at One America Square,. Postal code: EC3N 2LB. Since 28th January 2022 Ageco Limited is no longer carrying the name Age Uk Enterprises.

The firm has 4 directors, namely Toby S., Anthony J. and Alison C. and others. Of them, Jill R. has been with the company the longest, being appointed on 31 August 2018 and Toby S. has been with the company for the least time - from 11 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ageco Limited Address / Contact

Office Address One America Square,
Office Address2 17 Crosswall
Town London
Post code EC3N 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156159
Date of Incorporation Wed, 7th Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Toby S.

Position: Director

Appointed: 11 February 2022

Anthony J.

Position: Director

Appointed: 08 November 2021

Alison C.

Position: Director

Appointed: 25 March 2021

Jill R.

Position: Director

Appointed: 31 August 2018

Colin G.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2021

Christopher R.

Position: Director

Appointed: 01 August 2019

Resigned: 28 January 2022

Annette P.

Position: Director

Appointed: 26 May 2017

Resigned: 29 May 2020

Barbara M.

Position: Director

Appointed: 02 December 2016

Resigned: 28 February 2019

James C.

Position: Director

Appointed: 14 July 2016

Resigned: 30 June 2017

Agnes L.

Position: Secretary

Appointed: 31 March 2016

Resigned: 30 September 2020

Stuart P.

Position: Director

Appointed: 22 March 2016

Resigned: 22 March 2021

Andre O.

Position: Director

Appointed: 22 March 2016

Resigned: 30 September 2017

Ian F.

Position: Director

Appointed: 26 November 2015

Resigned: 20 September 2018

Thomas W.

Position: Director

Appointed: 06 January 2014

Resigned: 31 December 2015

Simon W.

Position: Director

Appointed: 01 October 2013

Resigned: 02 December 2016

Graham B.

Position: Director

Appointed: 24 September 2013

Resigned: 31 December 2015

James V.

Position: Director

Appointed: 01 August 2013

Resigned: 25 April 2014

Rajeev A.

Position: Director

Appointed: 15 April 2013

Resigned: 31 December 2015

Douglas S.

Position: Director

Appointed: 25 March 2013

Resigned: 01 August 2019

Julian W.

Position: Director

Appointed: 21 February 2013

Resigned: 31 December 2015

Ipe J.

Position: Director

Appointed: 22 February 2012

Resigned: 31 March 2014

Dianne J.

Position: Director

Appointed: 22 February 2012

Resigned: 31 December 2015

Sally S.

Position: Director

Appointed: 22 February 2012

Resigned: 31 December 2015

Peter R.

Position: Director

Appointed: 22 February 2012

Resigned: 31 December 2015

Ashley S.

Position: Director

Appointed: 20 July 2011

Resigned: 31 March 2014

Charles S.

Position: Director

Appointed: 24 September 2009

Resigned: 19 October 2012

Thomas W.

Position: Director

Appointed: 24 September 2009

Resigned: 18 April 2012

Alan P.

Position: Director

Appointed: 16 December 2008

Resigned: 31 March 2017

Jacquelyn P.

Position: Director

Appointed: 27 October 2008

Resigned: 31 August 2012

Mark H.

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 August 2008

Susan P.

Position: Director

Appointed: 23 May 2008

Resigned: 26 April 2011

Myles E.

Position: Director

Appointed: 19 December 2007

Resigned: 31 December 2015

Timothy A.

Position: Director

Appointed: 17 October 2007

Resigned: 27 May 2013

Christopher C.

Position: Director

Appointed: 28 November 2006

Resigned: 22 December 2011

Linda C.

Position: Director

Appointed: 02 March 2006

Resigned: 16 December 2008

Simon W.

Position: Director

Appointed: 13 February 2006

Resigned: 30 June 2012

Alan H.

Position: Director

Appointed: 16 May 2005

Resigned: 31 March 2009

Gordon M.

Position: Director

Appointed: 23 November 2004

Resigned: 31 December 2015

Ruth C.

Position: Director

Appointed: 23 November 2004

Resigned: 25 November 2005

Abi A.

Position: Director

Appointed: 23 November 2004

Resigned: 01 April 2008

Maureen N.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 August 2009

Anthony L.

Position: Director

Appointed: 24 March 2003

Resigned: 24 September 2004

Paul B.

Position: Director

Appointed: 24 January 2002

Resigned: 24 March 2003

Maureen O.

Position: Director

Appointed: 24 January 2002

Resigned: 24 September 2004

Norman B.

Position: Director

Appointed: 30 May 2000

Resigned: 24 September 2004

Ian P.

Position: Director

Appointed: 06 March 1997

Resigned: 24 September 2004

David B.

Position: Director

Appointed: 06 March 1997

Resigned: 30 November 1998

Gareth E.

Position: Director

Appointed: 06 March 1997

Resigned: 24 September 2004

Anthony P.

Position: Director

Appointed: 23 October 1996

Resigned: 21 August 2006

Desmond L.

Position: Director

Appointed: 24 September 1996

Resigned: 24 July 2006

Roy F.

Position: Director

Appointed: 07 March 1996

Resigned: 31 January 1997

Roger P.

Position: Director

Appointed: 07 March 1996

Resigned: 30 June 2004

Richard H.

Position: Director

Appointed: 07 March 1996

Resigned: 30 November 1998

Sarah N.

Position: Director

Appointed: 07 March 1996

Resigned: 19 August 1997

Derek W.

Position: Director

Appointed: 07 March 1996

Resigned: 06 March 1997

Sally G.

Position: Director

Appointed: 07 March 1996

Resigned: 31 July 2000

Arthur L.

Position: Director

Appointed: 07 March 1996

Resigned: 23 September 2004

John K.

Position: Director

Appointed: 07 March 1996

Resigned: 23 September 2004

Roger P.

Position: Secretary

Appointed: 07 March 1996

Resigned: 30 June 2004

London Law Services Limited

Position: Nominee Director

Appointed: 07 February 1996

Resigned: 07 March 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1996

Resigned: 07 March 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Age Uk from London, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Age Uk

Tavis House, 1-6 Tavistock Square, London, WC1H 9NA, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House Registry
Registration number 6825798
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Age Uk Enterprises January 28, 2022
Age Concern Enterprises November 22, 2010
Herbwall June 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 29th, December 2023
Free Download (31 pages)

Company search