Thos. Agnew And Sons (holdings) Limited LONDON


Thos. Agnew And Sons (holdings) started in year 2007 as Private Limited Company with registration number 06316268. The Thos. Agnew And Sons (holdings) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 63 Bermondsey Street. Postal code: SE1 3XF. Since Tuesday 2nd October 2007 Thos. Agnew And Sons (holdings) Limited is no longer carrying the name Tyrolese (623).

The company has one director. James P., appointed on 23 December 2013. There are currently no secretaries appointed. 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.

Thos. Agnew And Sons (holdings) Limited Address / Contact

Office Address 63 Bermondsey Street
Town London
Post code SE1 3XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06316268
Date of Incorporation Wed, 18th Jul 2007
Industry Retail sale in commercial art galleries
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Da Secretarial Ltd

Position: Corporate Secretary

Appointed: 30 July 2019

James P.

Position: Director

Appointed: 23 December 2013

Thomas L.

Position: Director

Appointed: 04 January 2010

Resigned: 01 March 2012

Alexander F.

Position: Director

Appointed: 22 July 2008

Resigned: 31 May 2010

Alexander F.

Position: Secretary

Appointed: 12 April 2008

Resigned: 31 May 2010

Christopher K.

Position: Director

Appointed: 16 October 2007

Resigned: 23 December 2013

Gabriel N.

Position: Director

Appointed: 16 October 2007

Resigned: 30 September 2008

Jan K.

Position: Director

Appointed: 16 October 2007

Resigned: 23 December 2013

James B.

Position: Director

Appointed: 16 October 2007

Resigned: 15 November 2013

Jonathan A.

Position: Director

Appointed: 10 October 2007

Resigned: 23 December 2013

Mark R.

Position: Secretary

Appointed: 04 October 2007

Resigned: 11 April 2008

Mark R.

Position: Director

Appointed: 04 October 2007

Resigned: 11 April 2008

Morland A.

Position: Director

Appointed: 04 October 2007

Resigned: 23 December 2013

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 18 July 2007

Resigned: 04 October 2007

Tyrolese (secretarial) Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Resigned: 04 October 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Finarte Ltd from London, England. The abovementioned PSC is categorised as "a limited liability", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Clifford S. This PSC has significiant influence or control over the company,. The third one is Finarte Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Finarte Ltd

63 Bermondsey Street, London, SE1 3XF, England

Legal authority Companies Act 2006
Legal form Limited Liability
Notified on 8 April 2020
Nature of control: significiant influence or control

Clifford S.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Finarte Ltd

Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar

Legal authority Companies Act Of Gibraltar 2014
Legal form Limited Liability
Country registered Gibraltar
Place registered Gibraltar
Registration number 110681
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 75,01-100% shares

Company previous names

Tyrolese (623) October 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-292019-06-292020-06-292021-06-302022-06-30
Balance Sheet
Cash Bank On Hand    -204 650-204 650    
Net Assets Liabilities   -114 610-114 610114 610114 610114 610114 610-114 610
Current Assets      90 04090 040  
Net Assets Liabilities Including Pension Asset Liability-114 610-114 610-114 610-114 610      
Reserves/Capital
Called Up Share Capital90 04090 04090 04090 040      
Profit Loss Account Reserve-204 650-204 650-204 650-204 650      
Other
Amounts Owed To Group Undertakings Participating Interests   204 650204 650     
Average Number Employees During Period      1111
Creditors   204 650204 650204 650204 650204 650204 650204 650
Fixed Assets     90 04090 04090 04090 04090 040
Investments Fixed Assets90 04090 04090 04090 04090 040     
Net Current Assets Liabilities-204 650-204 650-204 650-204 650-204 650204 650114 610204 650204 650 
Other Investments Other Than Loans   90 04090 040     
Total Assets Less Current Liabilities     114 610114 610114 610114 610 
Capital Employed-114 610-114 610-114 610-114 610      
Creditors Due Within One Year204 650204 650204 650204 650      
Number Shares Allotted 90 04090 04090 040      
Par Value Share 111      
Share Capital Allotted Called Up Paid90 04090 04090 04090 040      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, February 2023
Free Download (2 pages)

Company search