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

A & Gp Holdings Limited CAMBERLEY


Founded in 2016, A & Gp Holdings, classified under reg no. 10122137 is an active company. Currently registered at Agp House 2A Albany Park GU16 7PL, Camberley the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/09/29 A & Gp Holdings Limited is no longer carrying the name Blue Jean.

Currently there are 2 directors in the the firm, namely Tom B. and Frank S.. In addition one secretary - Tom B. - is with the company. Currently 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.

A & Gp Holdings Limited Address / Contact

Office Address Agp House 2A Albany Park
Office Address2 Frimley Road
Town Camberley
Post code GU16 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10122137
Date of Incorporation Wed, 13th Apr 2016
Industry Non-trading company
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Tom B.

Position: Secretary

Appointed: 23 June 2023

Tom B.

Position: Director

Appointed: 23 June 2023

Frank S.

Position: Director

Appointed: 23 June 2023

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Resigned: 23 June 2023

Susanna R.

Position: Secretary

Appointed: 25 August 2017

Resigned: 23 June 2023

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 13 April 2016

Resigned: 25 January 2023

Jamie C.

Position: Secretary

Appointed: 13 April 2016

Resigned: 23 June 2023

Gold Round Limited

Position: Corporate Director

Appointed: 13 April 2016

Resigned: 23 June 2023

Philip E.

Position: Director

Appointed: 13 April 2016

Resigned: 23 June 2023

Christopher C.

Position: Director

Appointed: 13 April 2016

Resigned: 23 June 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we identified, there is Cms Distribution Limited from London, United Kingdom. This PSC is classified as "a private limited company", 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 entity in the persons with significant control register is Gold Round Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Susanna R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cms Distribution Limited

2nd Floor 15 Worship Street, London, EC2A 2DT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02214562
Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 25 August 2017
Ceased on 23 June 2023
Nature of control: significiant influence or control

Susanna R.

Notified on 25 August 2017
Ceased on 23 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jamie C.

Notified on 13 April 2016
Ceased on 25 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rcapital Nominees Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, 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 05146620
Notified on 13 April 2016
Ceased on 13 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blue Jean September 29, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, October 2023
Free Download (8 pages)

Company search