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

Agp Holdings (1) Limited SWANLEY


Founded in 2001, Agp Holdings (1), classified under reg no. 04152477 is an active company. Currently registered at 8 White Oak Square, London Road BR8 7AG, Swanley the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 18th Jun 2001 Agp Holdings (1) Limited is no longer carrying the name Copestick.

The firm has 4 directors, namely Natalia P., Stephanie E. and Glynn N. and others. Of them, David C. has been with the company the longest, being appointed on 23 March 2003 and Natalia P. has been with the company for the least time - from 16 February 2024. At present 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.

Agp Holdings (1) Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04152477
Date of Incorporation Thu, 1st Feb 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Natalia P.

Position: Director

Appointed: 16 February 2024

Stephanie E.

Position: Director

Appointed: 04 September 2019

Glynn N.

Position: Director

Appointed: 31 October 2017

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2017

David C.

Position: Director

Appointed: 23 March 2003

Alasdair C.

Position: Director

Appointed: 21 February 2022

Resigned: 07 December 2023

Natalia P.

Position: Director

Appointed: 25 February 2019

Resigned: 05 August 2019

Amanda C.

Position: Director

Appointed: 21 January 2013

Resigned: 25 February 2019

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2011

Resigned: 31 August 2017

Stephen O.

Position: Secretary

Appointed: 10 November 2009

Resigned: 01 March 2011

Keith P.

Position: Director

Appointed: 23 April 2009

Resigned: 21 January 2013

Mark W.

Position: Director

Appointed: 23 July 2008

Resigned: 06 February 2024

Philip M.

Position: Secretary

Appointed: 23 July 2008

Resigned: 10 November 2009

Vincent J.

Position: Director

Appointed: 11 December 2007

Resigned: 06 August 2008

Geoffrey Q.

Position: Director

Appointed: 12 October 2007

Resigned: 23 July 2008

Phillip C.

Position: Director

Appointed: 31 May 2006

Resigned: 02 October 2011

Louisa J.

Position: Secretary

Appointed: 22 July 2005

Resigned: 23 July 2008

Rebecca P.

Position: Secretary

Appointed: 25 February 2005

Resigned: 22 July 2005

Louisa J.

Position: Secretary

Appointed: 09 October 2003

Resigned: 25 February 2005

Jennifer C.

Position: Secretary

Appointed: 12 March 2003

Resigned: 01 August 2003

Pascal M.

Position: Director

Appointed: 14 November 2002

Resigned: 11 December 2007

Bruno B.

Position: Director

Appointed: 30 May 2001

Resigned: 31 October 2017

Gareth C.

Position: Director

Appointed: 30 May 2001

Resigned: 31 May 2006

Oliver R.

Position: Director

Appointed: 30 May 2001

Resigned: 14 November 2002

Bryn J.

Position: Director

Appointed: 30 May 2001

Resigned: 12 October 2007

Nicola B.

Position: Secretary

Appointed: 30 May 2001

Resigned: 12 March 2003

Katherine A.

Position: Director

Appointed: 30 March 2001

Resigned: 30 May 2001

Katherine A.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 May 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 01 February 2001

Andrew F.

Position: Director

Appointed: 01 February 2001

Resigned: 30 March 2001

Andrew F.

Position: Secretary

Appointed: 01 February 2001

Resigned: 30 March 2001

Luciene James Limited

Position: Nominee Director

Appointed: 01 February 2001

Resigned: 01 February 2001

Helen C.

Position: Director

Appointed: 01 February 2001

Resigned: 30 May 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Infrastructure Investments (Portsmouth) Limited from London, United Kingdom. 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. Another one in the PSC register is Infrastructure Investments Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infrastructure Investments (Portsmouth) Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07283778
Notified on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06555131
Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Copestick June 18, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (35 pages)

Company search

Advertisements