AG47 LIMITED
WAKEFIELD DE FACTO 2088 LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2TS
Company number 08873780
Status Active
Incorporation Date 3 February 2014
Company Type Private Limited Company
Address 2 BURGAGE SQUARE, WAKEFIELD, WEST YORKSHIRE, WF1 2TS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Statement of capital on 17 February 2017 GBP 1,329.1100 ; Consolidation of shares on 13 February 2017; Resolutions RES13 ‐ Consolidation 100000 ordinary shares of £0.01 each to 1 ordinary share of £1000.00 13/02/2017 . The most likely internet sites of AG47 LIMITED are www.ag47.co.uk, and www.ag47.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Ag47 Limited is a Private Limited Company. The company registration number is 08873780. Ag47 Limited has been working since 03 February 2014. The present status of the company is Active. The registered address of Ag47 Limited is 2 Burgage Square Wakefield West Yorkshire Wf1 2ts. . OGAWA, Kohei is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BURT, Michael Wallace has been resigned. Director BURT, Peter, Sir has been resigned. Director COREPAL, Sanjiv Kumar has been resigned. Director MOORE, Jade Louise has been resigned. Director PACEY, Keith has been resigned. Director PLOWMAN, Stephen Russell has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
OGAWA, Kohei
Appointed Date: 30 October 2015
69 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 April 2014
Appointed Date: 03 February 2014

Director
BURT, Michael Wallace
Resigned: 30 October 2015
Appointed Date: 09 April 2014
51 years old

Director
BURT, Peter, Sir
Resigned: 30 October 2015
Appointed Date: 15 April 2014
81 years old

Director
COREPAL, Sanjiv Kumar
Resigned: 04 April 2016
Appointed Date: 17 February 2016
53 years old

Director
MOORE, Jade Louise
Resigned: 30 October 2015
Appointed Date: 23 February 2015
51 years old

Director
PACEY, Keith
Resigned: 30 October 2015
Appointed Date: 23 February 2015
76 years old

Director
PLOWMAN, Stephen Russell
Resigned: 19 February 2016
Appointed Date: 15 April 2014
61 years old

Director
SPEDDING, Richard Rolland
Resigned: 09 April 2014
Appointed Date: 03 February 2014
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 April 2014
Appointed Date: 03 February 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 April 2014
Appointed Date: 03 February 2014

Persons With Significant Control

Mr Kohei Ogawa
Notified on: 30 October 2016
69 years old
Nature of control: Right to appoint and remove directors

AG47 LIMITED Events

28 Mar 2017
Statement of capital on 17 February 2017
  • GBP 1,329.1100

06 Mar 2017
Consolidation of shares on 13 February 2017
03 Mar 2017
Resolutions
  • RES13 ‐ Consolidation 100000 ordinary shares of £0.01 each to 1 ordinary share of £1000.00 13/02/2017

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 Feb 2017
Statement by Directors
...
... and 35 more events
16 Apr 2014
Termination of appointment of Richard Spedding as a director
16 Apr 2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary
16 Apr 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 April 2014
09 Apr 2014
Company name changed de facto 2088 LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution

03 Feb 2014
Incorporation

AG47 LIMITED Charges

7 April 2016
Charge code 0887 3780 0002
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: GB Europe Management Services Limited
Description: Contains fixed charge…
15 April 2014
Charge code 0887 3780 0001
Delivered: 29 April 2014
Status: Satisfied on 12 November 2015
Persons entitled: Guildaria Limited
Description: Contains fixed charge…