AGUK LIMITED
LONDON ALRO GROUP (UK) LIMITED ALRO GROUP LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 04989800
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, GREAT BRITAIN, W1S 1DA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 22 April 2016. The most likely internet sites of AGUK LIMITED are www.aguk.co.uk, and www.aguk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Aguk Limited is a Private Limited Company. The company registration number is 04989800. Aguk Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Aguk Limited is 5th Floor 89 New Bond Street London Great Britain W1s 1da. . SARKIS, Nabil is a Secretary of the company. SARKIS, Nabil is a Director of the company. Secretary KAYMEN, Alexander has been resigned. Director FEILDING-MELLEN, Rock Hugo Basil, Cllr has been resigned. Director KARAM, Elias Abdo has been resigned. Director KAYMEN, Alexander has been resigned. Director NEIDPATH, Amanda Marian Claire, The Lady has been resigned. Director NEIDPATH, James Donald Charteris, Lord has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SARKIS, Nabil
Appointed Date: 30 December 2010

Director
SARKIS, Nabil
Appointed Date: 30 December 2010
62 years old

Resigned Directors

Secretary
KAYMEN, Alexander
Resigned: 30 December 2010
Appointed Date: 09 December 2003

Director
FEILDING-MELLEN, Rock Hugo Basil, Cllr
Resigned: 17 February 2009
Appointed Date: 09 December 2003
46 years old

Director
KARAM, Elias Abdo
Resigned: 31 December 2006
Appointed Date: 09 February 2006
78 years old

Director
KAYMEN, Alexander
Resigned: 30 December 2010
Appointed Date: 09 December 2003
46 years old

Director
NEIDPATH, Amanda Marian Claire, The Lady
Resigned: 02 October 2009
Appointed Date: 14 March 2006
82 years old

Director
NEIDPATH, James Donald Charteris, Lord
Resigned: 02 October 2009
Appointed Date: 14 March 2006
77 years old

AGUK LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 9 December 2016 with updates
22 Apr 2016
Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 22 April 2016
08 Apr 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

01 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
26 Sep 2005
Secretary's particulars changed;director's particulars changed
09 Mar 2005
£ ic 5/4 22/02/05 £ sr 1@1=1
20 Dec 2004
Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed

29 Nov 2004
Ad 23/11/04--------- £ si 3@1=3 £ ic 2/5
09 Dec 2003
Incorporation