AGFE LLP

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/07/2426 July 2024 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to 3 Dorset Rise 5th Floor London EC4Y 8EN on 2024-06-18

View Document

11/09/2311 September 2023 Registered office address changed from 55 Baker Street London W1U 7EU England to Devonshire House 1 Devonshire Street London W1W 5DR on 2023-09-11

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Michele Bisceglia as a member on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Stephen Allan White as a member on 2023-03-01

View Document

16/02/2316 February 2023 Registered office address changed from 55 Baker Street London W1U 8EW to 55 Baker Street London W1U 7EU on 2023-02-16

View Document

26/07/2126 July 2021 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER PHILIP PEARSON

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MR MICHELE BISCEGLIA

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MRS XIN YU ZHANG

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, LLP MEMBER NATALIE HOWARD

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, LLP MEMBER EMMA HALLGREN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED MISS EMMA MARGARETA HALLGREN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL MAYNARD

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES SKILLEN

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER KEVIN COOK

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW LONGHURST

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 22/07/15

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GERHARD OBERHOLZER

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3566520001

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3566520001

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBIN MICHAELS

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 22/07/14

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, LLP MEMBER HOLGER BEYER

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GHOLAM BAKHTIAR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BALJIT SANGHERA

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MR JAMES ALASDAIR HUGH SKILLEN

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MR MATTHEW JAMES LONGHURST

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MR KEVIN ROBERT COOK

View Document

31/07/1331 July 2013 ANNUAL RETURN MADE UP TO 22/07/13

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 LLP MEMBER APPOINTED MR DANIEL VARICK MAYNARD

View Document

15/04/1315 April 2013 LLP MEMBER APPOINTED DR GERHARD OBERHOLZER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ROSE

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 ANNUAL RETURN MADE UP TO 22/07/12

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED AGFE TWO LLP CERTIFICATE ISSUED ON 25/05/12

View Document

23/05/1223 May 2012 LLP MEMBER APPOINTED GHOLAM REZA BAKHTIAR

View Document

23/05/1223 May 2012 LLP MEMBER APPOINTED KARL PATRICK ESSIG

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL LOUKES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN HUBBARD

View Document

16/11/1116 November 2011 LLP MEMBER APPOINTED PHILIP JOHN PEARSON

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, LLP MEMBER THOMAS CHILTON

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL OEHM

View Document

03/11/113 November 2011 LLP MEMBER APPOINTED ANDREW MARTIN ROSE

View Document

05/08/115 August 2011 ANNUAL RETURN MADE UP TO 22/07/11

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MATHEW MEGENS

View Document

26/04/1126 April 2011 LLP MEMBER APPOINTED MICHAEL BARRY OEHM

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED STEPHEN ALLAN WHITE

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED BRENT COLIN WILLIAMS

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED NATALIE EVE HOWARD

View Document

07/04/117 April 2011 LLP MEMBER APPOINTED THOMAS GERALD CHILTON

View Document

03/03/113 March 2011 LLP MEMBER APPOINTED BENJAMIN EDWARD HUBBARD

View Document

24/02/1124 February 2011 LLP MEMBER APPOINTED PAUL RODERICK LOUKES

View Document

23/02/1123 February 2011 LLP MEMBER APPOINTED JAMES FRAZER WRIGHT

View Document

17/02/1117 February 2011 LLP MEMBER APPOINTED RICHARD WILLIAM ATTERBURY

View Document

15/02/1115 February 2011 LLP MEMBER APPOINTED MATHEW ANTHONY MEGENS

View Document

15/02/1115 February 2011 LLP MEMBER APPOINTED ROBIN MICHAELS

View Document

10/02/1110 February 2011 LLP MEMBER APPOINTED BALJIT SINGH SANGHERA

View Document

09/02/119 February 2011 LLP MEMBER APPOINTED RACHEL GUDRUN STEELE

View Document

09/02/119 February 2011 LLP MEMBER APPOINTED HOLGER BEYER

View Document

08/02/118 February 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, LLP MEMBER AGFE LIMITED

View Document

22/07/1022 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company