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

Agplus Holdings Limited LONDON


Agplus Holdings started in year 2015 as Private Limited Company with registration number 09600243. The Agplus Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 66 Lincoln's Inn Fields. Postal code: WC2A 3LH. Since Mon, 20th Jul 2015 Agplus Holdings Limited is no longer carrying the name Nightingale Corporate.

The firm has 7 directors, namely Suvir V., Per V. and Rupert K. and others. Of them, Christopher G. has been with the company the longest, being appointed on 2 June 2015 and Suvir V. has been with the company for the least time - from 16 February 2024. As of 29 April 2024, there were 4 ex directors - Fiona M., Andrew M. and others listed below. There were no ex secretaries.

Agplus Holdings Limited Address / Contact

Office Address 66 Lincoln's Inn Fields
Town London
Post code WC2A 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600243
Date of Incorporation Wed, 20th May 2015
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Suvir V.

Position: Director

Appointed: 16 February 2024

Per V.

Position: Director

Appointed: 17 May 2018

Rupert K.

Position: Director

Appointed: 17 May 2018

Tito B.

Position: Director

Appointed: 24 February 2016

Daniel S.

Position: Director

Appointed: 08 February 2016

Geoffrey W.

Position: Director

Appointed: 24 September 2015

Christopher G.

Position: Director

Appointed: 02 June 2015

Fiona M.

Position: Director

Appointed: 03 January 2018

Resigned: 31 October 2021

Andrew M.

Position: Director

Appointed: 02 September 2016

Resigned: 02 February 2023

Keith P.

Position: Director

Appointed: 24 September 2015

Resigned: 30 March 2017

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 20 May 2015

Resigned: 02 June 2015

Jonathan H.

Position: Director

Appointed: 20 May 2015

Resigned: 02 June 2015

Company previous names

Nightingale Corporate July 20, 2015
Tyrolese (795) June 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand128 661160 1322 57822 935282 085809 423463 467720
Current Assets473 0001 234 7171 844 8422 348 425  5 014 9315 093 692
Debtors344 3391 074 5851 842 2642 325 4903 008 5153 994 9984 551 4645 092 972
Net Assets Liabilities560 000850 4001 753 6642 262 5642 822 4603 847 8283 847 8283 847 828
Other Debtors44 339180   96 750128 194128 194
Other
Accrued Liabilities 3 3166 3009 076  88 360176 760
Accrued Liabilities Deferred Income   9 076 78988 360 
Amounts Owed By Group Undertakings Participating Interests 1 074 4041 842 2642 325 4903 008 5153 898 2484 423 2704 964 778
Amounts Owed By Related Parties300 0001 074 405      
Amounts Owed To Directors   58 549    
Bank Borrowings Overdrafts      1 105 0001 105 000
Convertible Bonds In Issue     1 008 0001 105 000 
Corporation Tax Payable      31 444 
Corporation Tax Recoverable      31 444 
Creditors15 0003 316193 178187 861570 67050 0001 225 1381 313 537
Investments 102 000102 000102 000  102 530102 530
Investments Fixed Assets102 000102 000 102 000102 530102 530102 530 
Investments In Subsidiaries102 000102 000 102 000102 530102 530102 530 
Investments In Subsidiaries Measured Fair Value 102 000102 000102 000  102 530102 530
Loans From Directors  50 00058 549    
Net Current Assets Liabilities458 0001 231 4001 651 6642 160 564  3 789 7933 780 155
Nominal Value Allotted Share Capital 400 42055 000693 306    
Nominal Value Shares Issued In Period  55 000144 680    
Number Shares Allotted  55 000693 306    
Number Shares Issued In Period- Gross  55 000144 680    
Other Creditors15 000483 000136 878120 236570 67050 000334333
Other Payables Accrued Expenses 3 317      
Other Remaining Borrowings 483 000      
Ownership Interest In Subsidiary Percent100100      
Par Value Share  11    
Percentage Class Share Held In Subsidiary   100100100100 
Taxation Social Security Payable      31 44431 444
Total Assets Less Current Liabilities560 0001 333 4001 753 664   3 892 3233 882 685
Total Borrowings 483 000      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Fri, 16th Feb 2024 new director was appointed.
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements