AGEAS RETAIL LIMITED

Ageas House Hampshire Corporate Park Ageas House Hampshire Corporate Park, Eastleigh, SO53 3YA, Hampshire
StatusACTIVE
Company No.01324965
CategoryPrivate Limited Company
Incorporated10 Aug 1977
Age46 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

AGEAS RETAIL LIMITED is an active private limited company with number 01324965. It was incorporated 46 years, 9 months, 7 days ago, on 10 August 1977. The company address is Ageas House Hampshire Corporate Park Ageas House Hampshire Corporate Park, Eastleigh, SO53 3YA, Hampshire.



Company Fillings

Change person director company with change date

Date: 11 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Bart Karel August De Smet

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nerissa Naidu

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Frank Ball

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Mark Winlow

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Elizabeth Platt

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-20

Officer name: Mrs Tara Jane Waite

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Mr Richard David Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Lionel Perl

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bart Karel August De Smet

Appointment date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hans De Cuyper

Appointment date: 2021-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Andrew Stuart Watson

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Catherine Marsh

Appointment date: 2019-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Anne Smith

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-10

Officer name: Mr Jonathan Stewart Price

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Cano

Change date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Jeremy William Haynes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mrs Tara Jane Waite

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: James Richard John Furse

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernley Keith Dyson

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Anthony Edward Middle

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Gregor Frank Ball

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fernley Keith Dyson

Change date: 2017-12-29

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mr Lionel Perl

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Graham Mccaig

Appointment date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: David Kenneth Watson

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Ageas (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Lionel Perl

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013249650002

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Xavier Bernard Boisseau

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Michael Norris Urmston

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Alexandre Henri Boizard

Termination date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Mr James Richard John Furse

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 24,050,000.00 GBP

Date: 2017-05-05

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Watson

Appointment date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Christophe Alexandre Henri Boizard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Cano

Appointment date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francois-Xavier Bernard Boisseau

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Winlow

Appointment date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Michael Norris Urmston

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Lemans

Termination date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Banwell

Termination date: 2016-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Peter James Corfield

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cliff

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Collins

Termination date: 2015-04-20

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Jason David Banwell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Edward Middle

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Henry Friend

Termination date: 2015-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard John Furse

Appointment date: 2014-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-17

Charge number: 013249650002

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ageas 50 LIMITED\certificate issued on 25/07/14

Documents

View document PDF

Change of name notice

Date: 25 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: Deansleigh House Deansleigh Road Bournemouth Dorset BH7 7DU

New address: Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA

Change date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stewart Bright

Termination date: 2014-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Frank Ball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change sail address company with old address

Date: 13 Nov 2013

Category: Address

Type: AD02

Old address: Ageas House Tollgate Eastleigh Hampshire SO53 3YA England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Smith

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Cliff

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Harvey

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 was removed from the public register on 07/03/2013 as it is invalid or ineffective.

Documents

View document PDF

Re registration memorandum articles

Date: 30 Nov 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 30 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Reregistration public to private company

Date: 30 Nov 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rias PLC\certificate issued on 30/11/12

Documents

View document PDF

Change of name notice

Date: 30 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-02

Officer name: Peter Richard Henry Firend

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernley Keith Dyson

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Lemans

Change date: 2011-08-24

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Howe

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

DETAIL GARAGE (PRESTON) LIMITED

FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11703532
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BACKGROUND LIMITED

7 MOORSIDE PLACE,WINCHESTER,SO23 7FX

Number:03666882
Status:ACTIVE
Category:Private Limited Company

GL ESSENTIAL LTD

PENNY FATHINGS,UCKFIELD,TN22 3BT

Number:10879200
Status:ACTIVE
Category:Private Limited Company

K&G SPIRITS LTD

29 HILDERS ROAD,LEICESTER,LE3 6HE

Number:11748289
Status:ACTIVE
Category:Private Limited Company

MBURKE LTD

12 SUN STREET,DERBY,DE22 3UL

Number:11740634
Status:ACTIVE
Category:Private Limited Company

PAUL SHEFFIELD LIMITED

40 LITTLE DENE COPSE,LYMINGTON,SO41 8EW

Number:05578650
Status:ACTIVE
Category:Private Limited Company

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