Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGC ACQUISITIONS 1 LIMITED
Company Information for

AGC ACQUISITIONS 1 LIMITED

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
08149464
Private Limited Company
Active

Company Overview

About Agc Acquisitions 1 Ltd
AGC ACQUISITIONS 1 LIMITED was founded on 2012-07-19 and has its registered office in London. The organisation's status is listed as "Active". Agc Acquisitions 1 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
AGC ACQUISITIONS 1 LIMITED
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in EC2R
 
Filing Information
Company Number 08149464
Company ID Number 08149464
Date formed 2012-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 18:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGC ACQUISITIONS 1 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 AGC ACQUISITIONS 1 LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-06-13
ANTHONY DOMBROWIK
Director 2015-10-05
JEFFREY FRIENT
Director 2015-10-05
RICK RONALD NAGEL
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY GLENN DAVIS
Director 2012-07-19 2015-10-05
OVALSEC LIMITED
Company Secretary 2012-07-19 2012-07-25
OVAL NOMINEES LIMITED
Director 2012-07-19 2012-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
ANTHONY DOMBROWIK W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
ANTHONY DOMBROWIK TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
ANTHONY DOMBROWIK PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
ANTHONY DOMBROWIK PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
JEFFREY FRIENT AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
RICK RONALD NAGEL AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
RICK RONALD NAGEL AGC AEROSPHERES HOLDINGS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICK RONALD NAGEL TODS AEROSPACE LIMITED Director 2013-07-10 CURRENT 2007-03-27 Liquidation
RICK RONALD NAGEL TODS DEFENCE LIMITED Director 2013-07-10 CURRENT 1985-07-10 Active
RICK RONALD NAGEL W & J TOD HOLDINGS LIMITED Director 2013-07-10 CURRENT 1990-06-21 Active
RICK RONALD NAGEL STERLING INVESTMENT HOLDINGS LIMITED Director 2012-12-07 CURRENT 2004-11-15 Active
RICK RONALD NAGEL PFPL LIMITED Director 2012-12-07 CURRENT 1999-11-16 Active - Proposal to Strike off
RICK RONALD NAGEL PAUL FABRICATIONS LIMITED Director 2012-12-07 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AGC AEROSPACE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active

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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081494640004
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 081494640005
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 081494640005
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081494640005
2022-09-27APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN PAIGE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN PAIGE
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 081494640004
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081494640003
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-12-09AA01Current accounting period extended from 24/12/20 TO 31/12/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED JEFF LLOYD BUCK
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-02-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 960
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR JEFFREY FRIENT
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GLENN DAVIS
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 960
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 960
2014-08-05AR0119/07/14 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-31AR0119/07/13 ANNUAL RETURN FULL LIST
2013-07-30AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
2013-07-30AD04Register(s) moved to registered office address
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM 4 Coleman Street London EC2R 5AR England
2013-07-29SH0117/07/13 STATEMENT OF CAPITAL GBP 960.00
2013-07-26RES12VARYING SHARE RIGHTS AND NAMES
2013-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-26RES01ADOPT ARTICLES 10/07/2013
2013-07-26SH08Change of share class name or designation
2013-07-26SH0110/07/13 STATEMENT OF CAPITAL GBP 900.00
2013-07-15AP04CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 081494640002
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081494640003
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM
2013-04-08AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICK RONALD NAGEL / 22/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GLENN DAVIS / 22/03/2013
2013-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-21AD02SAIL ADDRESS CREATED
2012-12-20ANNOTATIONRectified
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-18RES01ADOPT ARTICLES 07/12/2012
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2012-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AGC ACQUISITIONS 1 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 AGC ACQUISITIONS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
COMPOSITE GUARANTEE & DEBENTURE 2012-12-19 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AGC ACQUISITIONS 1 LIMITED

Intangible Assets
Patents
We have not found any records of AGC ACQUISITIONS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGC ACQUISITIONS 1 LIMITED
Trademarks
We have not found any records of AGC ACQUISITIONS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGC ACQUISITIONS 1 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 (70100 - Activities of head offices) as AGC ACQUISITIONS 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AGC ACQUISITIONS 1 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 AGC ACQUISITIONS 1 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 AGC ACQUISITIONS 1 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.