AGIC PARTNERS HOLDING (UK) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Statement of capital on 2024-09-19

View Document

19/08/2419 August 2024 Satisfaction of charge 101823180001 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/12/2315 December 2023 Termination of appointment of Heiko Von Dewitz as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Ms. Sara Del Pilar Bardalez Apaolaza as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mr Shu Xu as a director on 2023-12-13

View Document

05/12/235 December 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Second filing of Confirmation Statement dated 2023-05-29

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Statement of capital on 2023-02-02

View Document

02/02/232 February 2023 Resolutions

View Document

01/02/231 February 2023 Full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

08/04/228 April 2022 Full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Amended full accounts made up to 2018-12-31

View Document

17/12/2117 December 2021 Full accounts made up to 2019-12-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital on 2021-12-13

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Resolutions

View Document

27/10/2127 October 2021 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX

View Document

29/09/2129 September 2021 Termination of appointment of Jingjing Zheng as a director on 2021-09-18

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR SAMUEL MATTHAEUS DIETRICH BREUNING

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 35 BERKELEY SQUARE LONDON W1J 5AE ENGLAND

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101823180001

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/07/1831 July 2018 SAIL ADDRESS CREATED

View Document

28/06/1828 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 156781774

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND

View Document

13/12/1713 December 2017 20/04/17 STATEMENT OF CAPITAL GBP 156407858

View Document

23/10/1723 October 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

04/07/174 July 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 57353484

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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