AGILITY IMPACT HOLDINGS LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, England
StatusACTIVE
Company No.12207056
CategoryPrivate Limited Company
Incorporated13 Sep 2019
Age4 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

AGILITY IMPACT HOLDINGS LIMITED is an active private limited company with number 12207056. It was incorporated 4 years, 8 months, 3 days ago, on 13 September 2019. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122070560002

Charge creation date: 2024-03-05

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-22

Officer name: Mr Ben Nicholas Morrill

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-22

Officer name: Mrs Alexandra Nelia Badel

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridges Fund Management Limited

Termination date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parminder Singh Khaira

Appointment date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridges Fund Management Ltd

Cessation date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: Alsace Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peters

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Thomas Robert Biddle

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Keen

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Simon Best

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mrs Alexandra Nelia Badel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Old address: 168 Church Road Hove BN3 2DL England

New address: Abel Smith House Gunnels Wood Road Stevenage SG1 2st

Change date: 2024-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 122070560001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Capital

Type: SH19

Capital : 9,431,565.00 GBP

Date: 2022-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/22

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Sharon Louise Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shueb Ali

Appointment date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Anthony James Dear

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Kimber

Termination date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Gearoid Martin Lane

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-21

Capital : 12,222,707.00 GBP

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/22

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 10 Jan 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH03

Date: 2021-12-15

Capital : 75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Capital : 14,652,586 GBP

Date: 2021-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Biddle

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Edward Scott Greenhalgh

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-24

Capital : 14,652,379 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Andrew Kimber

Change date: 2020-09-17

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-19

Psc name: Bridges Fund Management Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-25

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 14,650,879 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Mar 2020

Action Date: 18 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 14,650,729 GBP

Date: 2019-12-18

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Mar 2020

Action Date: 19 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 14,650,261 GBP

Date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 14,650,729 GBP

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Mr Ian Peters

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 19 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-19

Capital : 14,650,261 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Kimber

Appointment date: 2019-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gearoid Martin Lane

Appointment date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

Old address: 38 Seymour Street London W1H 7BP United Kingdom

New address: 168 Church Road Hove BN3 2DL

Documents

View document PDF

Incorporation company

Date: 13 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXXAR LIMITED

THAMES HOUSE, 2ND FLOOR,LONDON,SE18 6NY

Number:07192113
Status:ACTIVE
Category:Private Limited Company

ALLIANCE & LEICESTER LIMITED

CARLTON PARK,LEICESTER,LE19 0AL

Number:03263713
Status:ACTIVE
Category:Private Limited Company

CRANEBALLS LTD

OFFICE Q,LONDON,SE15 2NL

Number:09893901
Status:ACTIVE
Category:Private Limited Company

FULL CYCLE ENGINEERING LTD

C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ

Number:06079854
Status:ACTIVE
Category:Private Limited Company

JOHN WILKINSON BUILDERS LIMITED

HIGHBURY, EAU BANK,LOUTH,LN11 7LP

Number:04848105
Status:ACTIVE
Category:Private Limited Company

PHONOSTAGE RECORDS LTD

111 HIGHER WALTON ROAD,PRESTON,PR5 4HD

Number:09311272
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