GC AGILE HOLDINGS LIMITED

6th Floor 125 London Wall, London, England
StatusACTIVE
Company No.10727998
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 29 days
JurisdictionEngland Wales

SUMMARY

GC AGILE HOLDINGS LIMITED is an active private limited company with number 10727998. It was incorporated 7 years, 29 days ago, on 18 April 2017. The company address is 6th Floor 125 London Wall, London, England.



Company Fillings

Accounts with accounts type full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: 6th Floor 125 London Wall London

Change date: 2023-04-27

Old address: 6th Floor 125 London Wall London EC2Y 5AS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: 125 6th Floor London Wall London EC2Y 5AS England

Change date: 2023-04-26

New address: 6th Floor 125 London Wall London EC2Y 5AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: 6th Floor 140 London Wall London EC2Y 5DN England

New address: 125 6th Floor London Wall London EC2Y 5AS

Change date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-22

Charge number: 107279980004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107279980005

Charge creation date: 2021-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107279980002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107279980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107279980003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Auditors resignation company

Date: 26 May 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 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: 24 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tejvinder Minhas

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 107279980003

Documents

View document PDF

Legacy

Date: 24 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/05/2019

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107279980002

Charge creation date: 2018-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: Veritas House 125 Finsbury Pavement London EC2A 1NQ England

Change date: 2018-05-11

New address: 6th Floor 140 London Wall London EC2Y 5DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

Change date: 2017-10-20

New address: Veritas House 125 Finsbury Pavement London EC2A 1NQ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Burroughes Hughes

Appointment date: 2017-10-18

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 29 Aug 2017

Category: Capital

Type: SH01

Capital : 997,572.03 USD

Date: 2017-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107279980001

Charge creation date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-08-07

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELESTA RECORDINGS LIMITED

C/O CROWE U.K. LLP 3RD FLOOR THE LEXICON,MANCHESTER,M2 5NT

Number:10016163
Status:ACTIVE
Category:Private Limited Company

CHUGO UK LIMITED

37 EDGCUMBE AVENUE,PLYMOUTH,PL1 5ND

Number:11055412
Status:ACTIVE
Category:Private Limited Company

DESIGN AI LIMITED

50 WOODLEA DRIVE,SOLIHULL,B91 1PQ

Number:07186718
Status:ACTIVE
Category:Private Limited Company

DKC HOLDINGS LIMITED

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:10416302
Status:ACTIVE
Category:Private Limited Company

KHADKU LTD

97 SOVEREIGN HEIGHTS,SLOUGH,SL3 8PZ

Number:11719975
Status:ACTIVE
Category:Private Limited Company

MELANOMA PATIENT CONFERENCE CIC

WILLOW BANK PRINCE CRESCENT,GLOUCESTER,GL19 3RF

Number:09901419
Status:ACTIVE
Category:Community Interest 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