Company number 07112414
Status Active
Incorporation Date 23 December 2009
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016. The most likely internet sites of AGHOCO 1018 LIMITED are www.aghoco1018.co.uk, and www.aghoco-1018.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aghoco 1018 Limited is a Private Limited Company.
The company registration number is 07112414. Aghoco 1018 Limited has been working since 23 December 2009.
The present status of the company is Active. The registered address of Aghoco 1018 Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BOWMAN, Andrew John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary FOSTER, Elissa has been resigned. Secretary GARRARD, John has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ABLETT, Timothy Andrew has been resigned. Director CURTIS, Simon has been resigned. Director DICKSON, Warren Paul has been resigned. Director FINLAY, William David has been resigned. Director FOSTER, Elissa Jane has been resigned. Director HART, Roger has been resigned. Director JARVIS, Ian Edward has been resigned. Director MCINTOSH, Donald Andrew has been resigned. Director PAGE, Anthony Jonathan has been resigned. Director PIERCE, Raymond Francis has been resigned. Director RICHARDS, Catherine Allingham has been resigned. Director SMALLBONE, Tim Charles has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-life insurance".
Current Directors
Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 27 January 2012
Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 27 January 2012
Resigned Directors
Secretary
FOSTER, Elissa
Resigned: 11 November 2011
Appointed Date: 17 March 2010
Secretary
GARRARD, John
Resigned: 27 January 2012
Appointed Date: 16 November 2011
Secretary
A G SECRETARIAL LIMITED
Resigned: 17 March 2010
Appointed Date: 23 December 2009
Director
CURTIS, Simon
Resigned: 27 January 2012
Appointed Date: 15 March 2011
63 years old
Director
HART, Roger
Resigned: 17 March 2010
Appointed Date: 23 December 2009
54 years old
Director
JARVIS, Ian Edward
Resigned: 16 February 2016
Appointed Date: 28 February 2014
53 years old
Director
A G SECRETARIAL LIMITED
Resigned: 17 March 2010
Appointed Date: 23 December 2009
Director
INHOCO FORMATIONS LIMITED
Resigned: 17 March 2010
Appointed Date: 23 December 2009
Persons With Significant Control
Capita Insurance Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AGHOCO 1018 LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Feb 2016
Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
24 Feb 2016
Appointment of Mr Andrew John Bowman as a director on 16 February 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
...
... and 64 more events
30 Mar 2010
Termination of appointment of Inhoco Formations Limited as a director
30 Mar 2010
Termination of appointment of Ag Secretarial Limited as a director
30 Mar 2010
Appointment of Elissa Foster as a secretary
30 Mar 2010
Appointment of Elissa Jane Foster as a director
23 Dec 2009
Incorporation
9 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied
on 10 February 2012
Persons entitled: Inflexion 2006 Buyout Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Debenture
Delivered: 19 June 2010
Status: Satisfied
on 10 February 2012
Persons entitled: Mosaic Private Equity (Nominees) Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Debenture
Delivered: 11 June 2010
Status: Satisfied
on 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…