AG ACQUISITIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
AG ACQUISITIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
AG ACQUISITIONS LIMITED was incorporated 21 years ago on 06/05/2003 and has the registered number: 04755074. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AG ACQUISITIONS LIMITED was incorporated 21 years ago on 06/05/2003 and has the registered number: 04755074. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AG ACQUISITIONS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 31/03/2024 |
Registered Office
56 HIGH ROAD
LONDON
N15 6JU
This Company Originates in : United Kingdom
Previous trading names include:
WESTPOLL LIMITED (until 11/08/2004)
WESTPOLL LIMITED (until 11/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN ANDRE GRANT | Sep 1994 | British | Director | 2016-02-08 | CURRENT |
ANDRE CHARLES MCGREGOR GRANT | British | Secretary | 2003-05-14 | CURRENT | |
MRS YVONNE HYACINTH GRANT | Jan 1956 | British | Director | 2024-03-04 | CURRENT |
ANDRE CHARLES MCGREGOR GRANT | British | Director | 2003-05-14 | CURRENT | |
MR CHRISTOPHER ANDRE GRANT | Jun 1989 | British | Director | 2016-02-08 UNTIL 2023-08-20 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-06 UNTIL 2003-05-14 | RESIGNED | ||
MAXINE ALEXANDRA GRANT | Aug 1967 | British | Director | 2003-05-14 UNTIL 2016-02-08 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-05-06 UNTIL 2003-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andre Charles Mcgregor Grant | 2016-08-11 | 1/1957 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AG ACQUISITIONS LIMITED - Filleted accounts | 2024-02-08 | 31-05-2023 | £2,792 Cash £3,424,622 equity |
AG ACQUISITIONS LIMITED - Filleted accounts | 2022-09-22 | 31-05-2022 | £17,118 Cash £3,336,933 equity |
AG ACQUISITIONS LIMITED - Filleted accounts | 2022-03-01 | 31-05-2021 | £215,443 Cash £3,065,868 equity |
AG ACQUISITIONS LIMITED - Filleted accounts | 2021-02-27 | 31-05-2020 | £194,608 Cash £2,161,760 equity |
AG ACQUISTIONS LTD - Filleted accounts | 2020-01-11 | 31-05-2019 | £7,651 Cash £1,989,512 equity |
AG Acquisitions Limited - Filleted accounts | 2019-02-21 | 31-05-2018 | £4,293 Cash £1,988,243 equity |
AG Acquisitions Limited - Accounts | 2017-11-21 | 31-05-2017 | £19,420 Cash £1,837,175 equity |
AG ACQUISITIONS LIMITED - Accounts | 2017-01-17 | 31-05-2016 | £11,603 Cash £2,005,793 equity |
AG ACQUISITIONS LIMITED - Accounts | 2016-02-03 | 31-05-2015 | £18,940 Cash £1,999,332 equity |
AG ACQUISITIONS LIMITED - Accounts | 2014-11-21 | 31-05-2014 | £208,905 Cash £1,838,886 equity |