AGS VENTURES AIRPORTS LIMITED

3rd Floor 37 Esplanade, St Helier, JE1 1AD, Jersey
StatusACTIVE
Company No.FC032324
Category
Incorporated17 Dec 2014
Age9 years, 5 months, 6 days
JurisdictionUnited Kingdom

SUMMARY

AGS VENTURES AIRPORTS LIMITED is an active with number FC032324. It was incorporated 9 years, 5 months, 6 days ago, on 17 December 2014. The company address is 3rd Floor 37 Esplanade, St Helier, JE1 1AD, Jersey.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 20 May 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gordon Parsons

Appointment date: 2024-03-06

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-09-15

Officer name: Madhulika Saraf

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simon Boyd Geere

Termination date: 2023-09-15

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 16 Feb 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2022-10-03

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Feb 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-01-04

Officer name: John Kevin Bruen

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr John Kevin Bruen

Change date: 2022-10-03

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Simon Boyd Geere

Change date: 2022-10-03

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Steve Barth

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Oct 2022

Category: Other

Type: OSCH01

Change date: 2022-10-03

Change type: Address Change

Change details: 18 st. Swithin's lane, london, EC4N 8AD

Branch number: BR017397

Documents

View document PDF

Change person director overseas company with change date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2022-06-23

Officer name: Mr John Kevin Bruen

Documents

View document PDF

Change person director overseas company with change date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Simon Boyd Geere

Change date: 2022-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-08-31

Officer name: Martyn Booth

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Simon Boyd Geere

Appointment date: 2021-09-22

Documents

View document PDF

Change company details overseas company

Date: 06 Aug 2021

Category: Other

Type: OSCH02

Change address: Ic Change 16/06/21

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 26 Jul 2021

Category: Change-of-constitution

Type: OSCC01

Change date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Sep 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steve Barth

Appointment date: 2020-06-25

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 19 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2020-07-01

Officer name: Alter Domus Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 19 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2020-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Aug 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simon Boyd Geere

Termination date: 2020-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2020

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2020

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Mar 2019

Category: Other

Type: OSCH02

Change date: 2018-09-25

Change address: 1st Floor Waterloo House Don Street, St Helier, Jersey, JE1 1AD

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 04 Mar 2019

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Alter Domus Secretarial Services Limited

Appointment date: 2016-01-01

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Oct 2017

Category: Other

Type: OSCH02

Change date: 2015-03-02

Change address: 44 Esplanade, St. Helier, Jersey, JE4 9WG, Channel Islands

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 01 Oct 2016

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Elian Corporate Services (Jersey) Limited

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-03-08

Officer name: Simon Boyd Geere

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-03-08

Officer name: Richard Abel

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 29 Jan 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017397

Representative details: Bruen John Kevin C/O Macquarie Infastructure & Real Assets (Europe) Ropemaker Place London United Kingdomec2Y 9Hd

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Jan 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Bruen John Kevin C/O Macquarie Infastructure & Real Assets (Europe) Ropemaker Place London United Kingdomec2Y 9Hd

Branch number: BR017397

Documents

View document PDF

Register overseas company

Date: 29 Jan 2015

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

B.D.B. TECHNICAL SERVICES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10992917
Status:ACTIVE
Category:Private Limited Company

BARTHAM PRESS (WATFORD) LIMITED

UNIT A PARK AVENUE ESTATE,LUTON,LU3 3BP

Number:01787022
Status:ACTIVE
Category:Private Limited Company

ELHINN'S SHOE GALLERY LIMITED

1 WEST STREET,LEWES,BN7 2NZ

Number:04853024
Status:ACTIVE
Category:Private Limited Company

LYMM HYDRAULICS LTD

8 TRAFALGAR COURT,WIDNES,WA8 0SZ

Number:10740767
Status:ACTIVE
Category:Private Limited Company

PARKING PLACES (GLOUCESTER) LIMITED

17 IMPERIAL SQUARE,CHELTENHAM,GL50 1QZ

Number:03170036
Status:ACTIVE
Category:Private Limited Company

POOLBASE LIMITED

SCOTTFIELD ROAD,LANCASHIRE,OL8 1LA

Number:04302760
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