Agenda Management Services Limited LEEDS


Agenda Management Services started in year 2003 as Private Limited Company with registration number 04637581. The Agenda Management Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at 10th Floor, West One. Postal code: LS1 1BA. Since January 22, 2003 Agenda Management Services Limited is no longer carrying the name Hamsard 2623.

At present there are 3 directors in the the company, namely Philip S., Oliver S. and Philip H.. In addition one secretary - Philip H. - is with the firm. At present 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.

Agenda Management Services Limited Address / Contact

Office Address 10th Floor, West One
Office Address2 114 Wellington Street
Town Leeds
Post code LS1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637581
Date of Incorporation Wed, 15th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Philip S.

Position: Director

Appointed: 12 October 2021

Oliver S.

Position: Director

Appointed: 08 April 2019

Philip H.

Position: Secretary

Appointed: 12 June 2009

Philip H.

Position: Director

Appointed: 12 June 2009

David S.

Position: Director

Appointed: 08 April 2019

Resigned: 12 October 2021

Stewart H.

Position: Director

Appointed: 08 April 2019

Resigned: 31 July 2020

Timothy P.

Position: Director

Appointed: 12 June 2009

Resigned: 08 April 2019

Simon G.

Position: Director

Appointed: 18 February 2009

Resigned: 12 June 2009

Vicki P.

Position: Secretary

Appointed: 22 August 2007

Resigned: 28 August 2013

Rachael C.

Position: Secretary

Appointed: 25 May 2006

Resigned: 22 August 2007

John R.

Position: Director

Appointed: 01 October 2005

Resigned: 22 September 2009

Jonathan N.

Position: Director

Appointed: 08 December 2004

Resigned: 16 September 2005

Marcus P.

Position: Secretary

Appointed: 22 September 2004

Resigned: 25 May 2006

Jane M.

Position: Director

Appointed: 09 June 2003

Resigned: 22 July 2004

Jane M.

Position: Secretary

Appointed: 09 June 2003

Resigned: 21 September 2004

Garry S.

Position: Director

Appointed: 01 March 2003

Resigned: 24 February 2005

Andrew W.

Position: Director

Appointed: 01 March 2003

Resigned: 24 February 2005

Robert W.

Position: Director

Appointed: 01 March 2003

Resigned: 08 December 2004

Christopher J.

Position: Director

Appointed: 01 March 2003

Resigned: 08 April 2019

Rachael C.

Position: Director

Appointed: 17 January 2003

Resigned: 12 June 2009

John H.

Position: Director

Appointed: 17 January 2003

Resigned: 22 January 2009

Andrew D.

Position: Secretary

Appointed: 17 January 2003

Resigned: 04 June 2003

Andrew D.

Position: Director

Appointed: 17 January 2003

Resigned: 04 June 2003

Hse Directors Limited

Position: Corporate Director

Appointed: 15 January 2003

Resigned: 17 January 2003

Hse Secretaries Limited

Position: Corporate Secretary

Appointed: 15 January 2003

Resigned: 17 January 2003

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Drydens Limited from Leeds, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip H. This PSC has significiant influence or control over the company,. The third one is Susan N., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Drydens Limited

10th Floor West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6765260
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip H.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: significiant influence or control

Susan N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hamsard 2623 January 22, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search