AGE UK TRADING CIC

7th Floor, One America Square 7th Floor, One America Square, London, EC3N 2LB, England
StatusACTIVE
Company No.01102972
CategoryPrivate Limited Company
Incorporated21 Mar 1973
Age51 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

AGE UK TRADING CIC is an active private limited company with number 01102972. It was incorporated 51 years, 1 month, 25 days ago, on 21 March 1973. The company address is 7th Floor, One America Square 7th Floor, One America Square, London, EC3N 2LB, England.



Company Fillings

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Milford

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Jacobus Jacobs

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Morley Dixon

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Lalani

Termination date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

New address: 7th Floor, One America Square 17 Crosswall London EC3N 2LB

Change date: 2022-01-31

Old address: 7th Floor, One America Square London EC3N 2LB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Address

Type: AD01

New address: 7th Floor, One America Square London EC3N 2LB

Old address: Tavis House 1 - 6 Tavistock Square London WC1H 9NA

Change date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-14

Officer name: Mr Richard Jonathan Hawtin

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Agnes Lynch

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-22

Officer name: David Edgar Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Ms Victoria Anne Thornton

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Capital : 1,500,002 GBP

Date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Hussein Lalani

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Ms Helen Margaret Milford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jacobus Jacobs

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Nicholas Guy Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeev Arya

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Andrew Michael Morley Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Jane Merry

Termination date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Ms Tracey Bright

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Russell Foy

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Thomas Charles Kendal Knox Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-19

Officer name: Timothy Richard William Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Jane Merry

Appointment date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Simon John Waugh

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Michelle Jeffrey

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edgar Hunter

Appointment date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mr Ian Russell Foy

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Change of name community interest company

Date: 16 Jul 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed age uk trading LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Change of name notice

Date: 16 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Agnes Lynch

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Waugh

Appointment date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mrs Dianne Michelle Jeffrey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Aloysius Forde

Termination date: 2015-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Rajeev Arya

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-28

Officer name: Mark Ian Harvey

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Walsh

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Scott

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Anne Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Aloysius Forde

Change date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-24

Officer name: Mr Charles William Scott

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Ian Harvey

Change date: 2012-08-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Richard William Hammond

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Charles Kendal Knox Wright

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: York House 207=221 Pentonville Road London N1 9UZ England

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Wilkinson

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from astral house 1268 london road norbury london SW16 4ER

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark ian harvey

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary maureen nolan

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan how

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen billington

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed thomas charles kendal knox wright

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed charles william scott

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed hugh aloysiuos forde

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed age concern shops LIMITED\certificate issued on 01/04/09

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

93 LEWIN ROAD (STREATHAM) MANAGEMENTS LIMITED

PAUL BODART FLAT 3,LONDON,SW16 6JX

Number:02289926
Status:ACTIVE
Category:Private Limited Company

MRT ASSESSMENT TECHNOLOGY AND TRADING CENTRE LTD

32-34 BOROUGH HIGH STREET,LONDON,SE1 1XU

Number:09414225
Status:ACTIVE
Category:Private Limited Company

OAKLEAF ENTERPRISE TRADING LIMITED

101 WALNUT TREE CLOSE,GUILDFORD,GU1 4UQ

Number:10128893
Status:ACTIVE
Category:Private Limited Company

ONE FIVE FOUR LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08961198
Status:ACTIVE
Category:Private Limited Company

SMITHSON & SONS LIMITED

AMPNEY HOUSE FALCON CLOSE,GLOUCESTER,GL2 4LS

Number:11953878
Status:ACTIVE
Category:Private Limited Company

THE FAIRTRADE FOUNDATION

5.7 THE LOOM,LONDON,E1 8PY

Number:02733136
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source