Active
Company Information for AGILISYS GROUP HOLDINGS LIMITED
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, W12 7RZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AGILISYS GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ | |
Company Number | 12372137 | |
---|---|---|
Company ID Number | 12372137 | |
Date formed | 2019-12-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 16/01/2021 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-05 09:00:48 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Patrick Thomas Abbotts on 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 123721370005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 123721370006 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mr Patrick Thomas Abbotts on 2024-10-01 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 123721370003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 123721370004 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MR PATRICK THOMAS ABBOTTS | ||
APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER GORDON | ||
Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | ||
Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES | ||
DIRECTOR APPOINTED MR MARK WEBSTER GORDON | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SH01 | 18/08/20 STATEMENT OF CAPITAL GBP 11.16 | |
SH02 | Sub-division of shares on 2020-05-28 | |
RP04SH01 | Second filing of capital allotment of shares GBP10.6100 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES | |
SH01 | 27/05/20 STATEMENT OF CAPITAL GBP 10.79 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA LEGASSICK | |
PSC04 | Change of details for Ms Lara Legassick as a person with significant control on 2020-03-02 | |
PSC07 | CESSATION OF CHARLES STUART MINDENHALL AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Thomas Waterworth Drury on 2020-09-01 | |
CH01 | Director's details changed for Mr Andrew Philip Mindenhall on 2020-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM One Hammersmith Broadway London W6 9DL United Kingdom | |
REGISTERED OFFICE CHANGED ON 01/09/20 FROM , One Hammersmith Broadway London, W6 9DL, United Kingdom | ||
AP01 | DIRECTOR APPOINTED THOMAS WATERWORTH DRURY | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 123721370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 123721370001 | |
SH01 | 02/03/20 STATEMENT OF CAPITAL GBP 10.61 | |
RES01 | ADOPT ARTICLES 13/02/20 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
NEWINC | New incorporation | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AGILISYS GROUP HOLDINGS LIMITED are:
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. |