Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGBL OPCO REALISATIONS LIMITED
Company Information for

AGBL OPCO REALISATIONS LIMITED

C/O Teneo Finacial Advisory Limited 156 Great Charles Street Queensway, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
01016191
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Agbl Opco Realisations Ltd
AGBL OPCO REALISATIONS LIMITED was founded on 1971-06-30 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Agbl Opco Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGBL OPCO REALISATIONS LIMITED
 
Legal Registered Office
C/O Teneo Finacial Advisory Limited 156 Great Charles Street Queensway
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in W1T
 
Previous Names
ARCADIA GROUP BRANDS LIMITED07/12/2021
Filing Information
Company Number 01016191
Company ID Number 01016191
Date formed 1971-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-01
Account next due 31/08/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-03-08 11:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGBL OPCO REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGBL OPCO REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE GAMMON
Company Secretary 2016-12-22
PAUL EVERARD BUDGE
Director 2014-09-11
SIOBHAN FOREY
Director 2014-09-11
IAN MICHAEL GRABINER
Director 2014-09-11
PHILIP NIGEL ROSS GREEN
Director 2014-09-11
JAMES HALPER
Director 2014-08-30
PAUL STEPHEN PRICE
Director 2017-09-28
JONATHAN SOKOLOFF
Director 2014-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRYAN HARRIS
Director 2014-09-11 2017-12-18
ADAM ALEXANDER GOLDMAN
Company Secretary 2014-09-11 2016-12-22
GURPAL PREMI
Company Secretary 2013-07-18 2014-09-11
RICHARD LEEROY BURCHILL
Director 2006-08-16 2014-09-11
RICHARD DEDOMBAL
Director 2012-05-01 2014-09-11
MARY JULIA MARGARET GERAGHTY
Director 2007-10-17 2014-09-11
GILLIAN HAGUE
Director 2005-09-14 2014-09-11
AISHA LEAH WALDRON
Company Secretary 2009-12-01 2013-06-28
MARK ANTHONY HEALEY
Director 2005-09-14 2012-02-10
KIMBERLY DONNA RODIE
Company Secretary 2010-02-02 2011-06-27
COLIN PETER DUCKELS
Director 2000-10-03 2011-02-25
KIMBERLY DONNA RODIE
Company Secretary 2008-11-13 2009-12-01
MICHELLE HAZEL COX
Company Secretary 2005-03-31 2009-03-31
JAYABADURI BERGAMIN
Company Secretary 2008-04-04 2008-11-13
JULIE SOOK HEIN CROSSLAND
Director 2006-02-17 2007-05-29
DAVID NIGEL BROWN
Director 1994-12-16 2006-08-16
ADAM ALEXANDER GOLDMAN
Director 1998-01-20 2006-02-17
BEVERLEY HICKS
Company Secretary 2003-09-05 2005-03-31
REBECCA JAYNE STEVENSON
Company Secretary 2000-09-05 2003-09-05
IAN PETER JACKMAN
Company Secretary 2000-08-18 2000-09-05
DAPHNE VALERIE CASH
Company Secretary 1999-12-13 2000-08-18
IAN PETER JACKMAN
Company Secretary 1998-01-20 1999-12-13
JOHN HODGES
Company Secretary 1993-03-01 1998-01-20
JOHN HODGES
Director 1993-03-01 1998-01-20
DAVID JOHN BATES
Director 1992-06-28 1994-12-16
ANDREW CLIVE HIND
Director 1993-12-20 1994-05-05
PHILIP CLAYTON SMITH
Company Secretary 1992-06-28 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EVERARD BUDGE HUDSON ACCOUNTING (NO 2) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL EVERARD BUDGE HUDSON ACCOUNTING (NO 1) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL EVERARD BUDGE ACLEVES LIMITED Director 2014-07-17 CURRENT 2014-07-17 Liquidation
PAUL EVERARD BUDGE TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2013-01-16 CURRENT 2012-11-08 Liquidation
PAUL EVERARD BUDGE TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
SIOBHAN FOREY TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2013-01-16 CURRENT 2012-11-08 Liquidation
SIOBHAN FOREY TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
SIOBHAN FOREY TAVETA INVESTMENTS LIMITED Director 2012-03-29 CURRENT 2002-06-19 Liquidation
SIOBHAN FOREY CASTLE TRUSTEE LIMITED Director 2008-03-03 CURRENT 1985-01-03 Active - Proposal to Strike off
SIOBHAN FOREY A & D PENSION SERVICES LIMITED Director 2008-02-21 CURRENT 1911-05-25 Dissolved 2016-05-24
IAN MICHAEL GRABINER TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2013-01-16 CURRENT 2012-11-08 Liquidation
IAN MICHAEL GRABINER TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
IAN MICHAEL GRABINER BLANE LEISURE LIMITED Director 1995-05-22 CURRENT 1995-05-22 Converted / Closed
PHILIP NIGEL ROSS GREEN TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
PHILIP NIGEL ROSS GREEN TAVETA INVESTMENTS LIMITED Director 2002-09-04 CURRENT 2002-06-19 Liquidation
PHILIP NIGEL ROSS GREEN BHS LIMITED Director 2000-05-22 CURRENT 1969-06-02 Converted / Closed
PHILIP NIGEL ROSS GREEN JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
JAMES HALPER ARCADIA GROUP (USA) LIMITED Director 2014-12-02 CURRENT 2007-10-19 In Administration/Administrative Receiver
JAMES HALPER TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2012-12-21 CURRENT 2012-11-08 Liquidation
JAMES HALPER TOP SHOP/TOP MAN LIMITED Director 2012-12-21 CURRENT 1988-11-15 Liquidation
PAUL STEPHEN PRICE ARCADIA GROUP (USA) LIMITED Director 2017-09-28 CURRENT 2007-10-19 In Administration/Administrative Receiver
PAUL STEPHEN PRICE TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2017-09-28 CURRENT 2012-11-08 Liquidation
PAUL STEPHEN PRICE TOP SHOP/TOP MAN LIMITED Director 2017-09-28 CURRENT 1988-11-15 Liquidation
JONATHAN SOKOLOFF TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2012-12-21 CURRENT 2012-11-08 Liquidation
JONATHAN SOKOLOFF TOP SHOP/TOP MAN LIMITED Director 2012-12-21 CURRENT 1988-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-08Final Gazette dissolved via compulsory strike-off
2022-12-08AM23Liquidation. Administration move to dissolve company
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2022-07-07AM10Administrator's progress report
2022-01-06Administrator's progress report
2022-01-06AM10Administrator's progress report
2021-12-07CERTNMCompany name changed arcadia group brands LIMITED\certificate issued on 07/12/21
2021-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-05AM19liquidation-in-administration-extension-of-period
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-12AM10Administrator's progress report
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-02-22AM07Liquidation creditors meeting
2021-02-17AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-02-05AM03Statement of administrator's proposal
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Colegrave House 70 Berners Street London W1T 3NL
2020-12-10AM01Appointment of an administrator
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN PRICE
2019-12-06TM02Termination of appointment of Michelle Jane Gammon on 2019-11-21
2019-09-18AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS LEVYN
2019-01-16AP01DIRECTOR APPOINTED MR ADAM THOMAS LEVYN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALPER
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVERARD BUDGE
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 400
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/08/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN HARRIS
2017-09-28AP01DIRECTOR APPOINTED MR PAUL STEPHEN PRICE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH HOMER
2017-06-06AAFULL ACCOUNTS MADE UP TO 27/08/16
2016-12-23AP03Appointment of Michelle Jane Gammon as company secretary on 2016-12-22
2016-12-22TM02Termination of appointment of Adam Alexander Goldman on 2016-12-22
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-09AR0101/06/16 FULL LIST
2016-06-09AR0101/06/16 FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/08/15
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/08/15
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 10/05/2016
2015-10-29ANNOTATIONClarification
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-29AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/08/14
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP NIGEL ROSS GREEN / 22/10/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 22/10/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH HOMER / 22/10/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEPHERD / 22/10/2014
2014-11-10AP01DIRECTOR APPOINTED MR PAUL EVERARD BUDGE
2014-11-06AP03SECRETARY APPOINTED ADAM ALEXANDER GOLDMAN
2014-10-03AP01DIRECTOR APPOINTED MR JAMES HALPER
2014-10-03AP01DIRECTOR APPOINTED MR DAVID SHEPHERD
2014-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYAN HARRIS
2014-10-03AP01DIRECTOR APPOINTED MARY ELIZABETH HOMER
2014-10-03AP01DIRECTOR APPOINTED MR IAN MICHAEL GRABINER
2014-10-03AP01DIRECTOR APPOINTED MS SIOBHAN FOREY
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WIGHTMAN
2014-10-03AP01DIRECTOR APPOINTED SIR PHILIP NIGEL ROSS GREEN
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAGUE
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY GURPAL PREMI
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEDOMBAL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCHILL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERAGHTY
2014-09-22AP01DIRECTOR APPOINTED JONATHAN SOKOLOFF
2014-09-08AP01DIRECTOR APPOINTED JAMES HALPER
2014-09-07SH0130/08/14 STATEMENT OF CAPITAL GBP 300
2014-09-07SH0130/08/14 STATEMENT OF CAPITAL GBP 400
2014-09-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-06RES01ADOPT ARTICLES 30/08/2014
2014-06-26AR0101/06/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-09AP03SECRETARY APPOINTED GURPAL PREMI
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON
2013-06-20AR0101/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 25/08/12
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-12AR0101/06/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 27/08/11
2012-05-03AP01DIRECTOR APPOINTED MR RICHARD DEDOMBAL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE
2011-06-09AR0101/06/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 28/08/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DUCKELS
2011-03-02AP01DIRECTOR APPOINTED MRS SALLY WIGHTMAN
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 25/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAGUE / 12/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HEALEY / 12/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 07/01/2011
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 14/04/2010
2010-07-26AR0101/06/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 29/08/09
2010-02-02AP03SECRETARY APPOINTED MISS KIMBERLY DONNA RODIE
2009-12-03AP03SECRETARY APPOINTED MISS AISHA LEAH WALDRON
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/08/08
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / KIMBERLY RODIE / 12/05/2009
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY MICHELLE COX
2009-01-19RES01ADOPT MEM AND ARTS 05/01/2009
2008-11-14288aSECRETARY APPOINTED KIMBERLY DONNA RODIE
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY JAYABADURI BERGAMIN
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 01/09/07
2008-04-10288aSECRETARY APPOINTED JAYABADURI BERGAMIN
2008-01-07288aNEW DIRECTOR APPOINTED
2007-07-15363(288)DIRECTOR RESIGNED
2007-07-15363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 02/09/06
2007-03-03288cSECRETARY'S PARTICULARS CHANGED
2006-09-20288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-23363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 27/08/05
2006-04-21288aNEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-07-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/08/03
2005-06-08AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-04-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores



Licences & Regulatory approval
We could not find any licences issued to AGBL OPCO REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGBL OPCO REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 SEPTEMBER 2002 2002-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FORTHE SECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGBL OPCO REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AGBL OPCO REALISATIONS LIMITED registering or being granted any patents
Domain Names

AGBL OPCO REALISATIONS LIMITED owns 1 domain names.

dorothyperkin.co.uk  

Trademarks

Trademark applications by AGBL OPCO REALISATIONS LIMITED

AGBL OPCO REALISATIONS LIMITED is the Original Applicant for the trademark DOROTHY PERKINS ™ (WIPO1132982) through the WIPO on the 2012-04-16
Precious metals and their alloys and goods in precious metals or coated therewith, not included in other classes; jewellery, precious stones; horological and chronometric instruments; imitation jewellery; semi-precious stones; necklaces; rings; earrings; bracelets; anklets; bangles; pendants; brooches; tiaras; parts and fittings for all the aforesaid goods.
Métaux précieux et leurs alliages, ainsi que produits en ces matières ou en plaqué, non compris dans d'autres classes; articles de bijouterie, pierres précieuses; instruments horlogers et chronométriques; articles de bijouterie fantaisie; pierres fines; colliers; bagues; boucles d'oreilles; bracelets; bracelets de cheville; joncs; pendentifs; broches; tiares; parties et garnitures de tous les produits précités.
Metales preciosos y sus aleaciones, así como productos de estas materias o chapados, no comprendidos en otras clases; artículos de joyería, piedras preciosas; artículos de relojería e instrumentos cronométricos; estrás; piedras semipreciosas; collares; anillos; pendientes; pulseras; cadenitas tobilleras; esclavas; colgantes; broches; diademas; partes y piezas accesorias de todos los productos mencionados.
AGBL OPCO REALISATIONS LIMITED is the Original Applicant for the trademark TOPSHOP ™ (WIPO1046913) through the WIPO on the 2010-02-15
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; non-medicated preparations for the application to, conditioning and care of hair, scalp, skin and nails; soaps; perfumes; perfumery; eau de cologne; toilet waters; essential and herbal oils; cosmetics; make-up preparations; lipsticks; nail varnishes; nail varnish removers; non-medicated toilet preparations; hair lotions; hair sprays and hair gels; preparations for use in the bath or shower; bath and shower oils, gels, creams and foams; face and body masks; face and body scrubs; facial washes; skin cleansers and hydrators; skin toners; skin moisturizers; blemish creams and blemish gels; deodorants; antiperspirants; preparations for use before shaving and after shaving; shaving soaps; shaving creams; shaving gels; after-shave preparations; pre-shave preparations; talcum powders; toiletries; dentifrices; toothpastes.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; préparations non médicamenteuses pour appliquer sur, revitaliser et soigner les cheveux, le cuir chevelu, la peau et les ongles; savons; parfums; produits de parfumerie; eau de Cologne; eaux de toilette; huiles essentielles et huiles de plantes; cosmétiques; produits de maquillage; rouge à lèvres; laques pour les ongles; dissolvants pour vernis à ongles; produits de toilette non médicamenteux; lotions capillaires; laques et gels capillaires; préparations pour le bain et la douche; huiles, gels, crèmes et mousses pour le bain et la douche; masques pour le visage et le corps; gommages pour le visage et le corps; nettoyants pour le visage; produits pour nettoyer et hydrater la peau; toniques pour la peau; hydratants pour la peau; crèmes et gels pour peaux abîmées; déodorants; produits de toilette contre la transpiration; produits de pré-rasage et d'après-rasage; savon à barbe; crèmes à raser; gels de rasage; produits d'après-rasage; produits d'avant-rasage; talcs; produits de toilette; dentifrices; pâtes dentifrices.
Preparaciones para blanquear y otras sustancias para lavar la ropa; preparaciones para limpiar, pulir, desengrasar y raspar; preparaciones no medicinales para acondicionar y cuidar el cabello, el cuero cabelludo, la piel y las uñas; jabones; perfumes; productos de perfumería; agua de Colonia; aguas de tocador; aceites esenciales y de hierbas; cosméticos; productos de maquillaje; lápices de labios; lacas de uñas; quitaesmaltes; preparaciones de tocador no medicinales; lociones capilares; sprays y geles para el cabello; preparaciones para la ducha y el baño; aceites y geles de baño y de ducha, cremas y espumas; mascarillas faciales y corporales; exfoliantes faciales y corporales; limpiadores faciales; limpiadores e hidratantes de la piel; tónicos para la piel; hidratantes para la piel; cremas correctoras y geles correctores; desodorantes; productos antitranspirantes; preparaciones para antes y después del afeitado; jabón de afeitar; cremas de afeitar; geles para el afeitado; preparaciones para después del afeitado; preparaciones para antes del afeitado; talco; productos de tocador; dentífricos; pastas dentífricas.
AGBL OPCO REALISATIONS LIMITED is the Original Applicant for the trademark EVANS ™ (WIPO1124084) through the WIPO on the 2012-04-16
Precious metals and their alloys and goods in precious metals or coated therewith; semi- precious and precious stones; horological and other chronometric instruments; watches, clocks, jewellery and imitation jewellery; parts and fittings for all the aforesaid goods.
Métaux précieux et leurs alliages et produits en ces matières ou en plaqué; pierres précieuses et semi-précieuses; horlogerie et autres instruments chronométriques; montres, horloges, articles de bijouterie et bijoux fantaisie; parties et garnitures de tous les produits précités.
Metales preciosos y sus aleaciones, así como productos de estas materias o chapados; piedras preciosas y semipreciosas; relojería e instrumentos cronométricos; relojes, relojes de péndulo, artículos de joyería y bisutería; partes y piezas accesorias de todos los productos mencionados.
AGBL OPCO REALISATIONS LIMITED is the Original registrant for the trademark EVANS ™ (86133858) through the USPTO on the 2013-12-03
Color is not claimed as a feature of the mark.
AGBL OPCO REALISATIONS LIMITED is the Original registrant for the trademark CJG ™ (79129504) through the USPTO on the 2012-08-06
Color is not claimed as a feature of the mark.
AGBL OPCO REALISATIONS LIMITED is the Original registrant for the trademark TOP SHOP ™ (78631856) through the USPTO on the 2005-05-17
Sunglasses and accessories for sunglasses, namely, neck cords which restrain sunglasses from movement on a wearer, and parts for the above goods
Income
Government Income
We have not found government income sources for AGBL OPCO REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as AGBL OPCO REALISATIONS LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where AGBL OPCO REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGBL OPCO REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGBL OPCO REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.