AGENTIA-UK LTD
FULHAM HARLEQUIN LIMOGES PORCELAIN LIMITED HARLEQUIN TABLETOP LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 2AD

Company number 04149786
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address REDLOH HOUSE, 2 MICHAEL ROAD, FULHAM, LONDON, SW6 2AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1 . The most likely internet sites of AGENTIA-UK LTD are www.agentiauk.co.uk, and www.agentia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Agentia Uk Ltd is a Private Limited Company. The company registration number is 04149786. Agentia Uk Ltd has been working since 29 January 2001. The present status of the company is Active. The registered address of Agentia Uk Ltd is Redloh House 2 Michael Road Fulham London Sw6 2ad. . HORTON, Emma Jane is a Secretary of the company. HORTON, James Frederick is a Director of the company. Secretary GRAHAM, Jamie Ambrose Kirke has been resigned. Secretary HORTON, James Frederick has been resigned. Secretary COURT SECRETARIES LIMITED has been resigned. Director COURT BUSINESS SERVICES LIMITED has been resigned. Director GRAHAM, Jamie Ambrose Kirke has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HORTON, Emma Jane
Appointed Date: 12 April 2006

Director
HORTON, James Frederick
Appointed Date: 06 February 2001
57 years old

Resigned Directors

Secretary
GRAHAM, Jamie Ambrose Kirke
Resigned: 12 February 2006
Appointed Date: 06 February 2001

Secretary
HORTON, James Frederick
Resigned: 01 January 2007
Appointed Date: 12 April 2006

Secretary
COURT SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
COURT BUSINESS SERVICES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
GRAHAM, Jamie Ambrose Kirke
Resigned: 12 April 2006
Appointed Date: 06 February 2001
57 years old

Persons With Significant Control

Harlequin Tabletop Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGENTIA-UK LTD Events

23 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1

...
... and 39 more events
15 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
09 Feb 2001
Director resigned
09 Feb 2001
Secretary resigned
09 Feb 2001
Registered office changed on 09/02/01 from: 209 luckwell road bristol BS3 3HD
29 Jan 2001
Incorporation