Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGN INTERNATIONAL LTD
Company Information for

AGN INTERNATIONAL LTD

3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE,
Company Registration Number
03132548
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Agn International Ltd
AGN INTERNATIONAL LTD was founded on 1995-11-30 and has its registered office in London. The organisation's status is listed as "Active". Agn International Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGN INTERNATIONAL LTD
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2RE
Other companies in EC1N
 
Filing Information
Company Number 03132548
Company ID Number 03132548
Date formed 1995-11-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671897287  
Last Datalog update: 2023-12-05 22:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGN INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGN INTERNATIONAL LTD
The following companies were found which have the same name as AGN INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGN INTERNATIONAL - WEST ASIA & AFRICA LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2005-07-01
AGN INTERNATIONAL - EMEA LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2RE Active Company formed on the 2002-12-17
AGN INTERNATIONAL - NORTH AMERICA, INC. 2986 W. Long Dr. Unit C Littleton CO 80120 Good Standing Company formed on the 0000-00-00
AGN INTERNATIONAL LIMITED Active Company formed on the 1992-04-07
AGN International Trading Corp. 53 MATCH POINT CRT AURORA Ontario L4G 3J1 Active Company formed on the 2019-03-08
AGN INTERNATIONAL SERVICES LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2020-09-30

Company Officers of AGN INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
MALCOLM WARD
Company Secretary 2014-05-09
ALBERTO ADAMINAS
Director 2012-08-11
ADEL GHAZI ADEL AKEL
Director 2017-11-04
ANDRE ANDRE LE PRINCE
Director 2017-11-04
JAMES PETER CARULAS
Director 2006-12-12
VIMALA DEVI
Director 2016-12-29
MARTN FELENDA
Director 2017-03-24
BRIAN MATTHEW FRANKLIN
Director 2017-11-04
ROBERT RANDOLPH REDWITZ
Director 2007-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM MCQUAID
Director 2008-03-29 2018-01-11
DAMIAN SUNIL ABEYRATNA
Director 2009-03-27 2017-11-04
GARY FITZGIBBON
Director 2014-11-01 2017-11-04
NANCY JANE CRUICKSHANKS
Director 2014-11-01 2017-03-24
FRANCOIS LOUIS ALBERT MARTIN
Director 2006-12-12 2014-11-01
STEVEN KASS
Director 2000-06-30 2014-06-01
NICHOLAS BLAKE
Company Secretary 1995-12-08 2014-05-09
MARLIJN EVELINE LAWSON
Company Secretary 2014-05-09 2014-05-09
KARL HEINZ HORSBURGH
Director 2004-02-27 2008-03-29
KHALID GULAMBASHIR MANIAR
Director 2002-02-10 2008-02-07
MARK REAGAN KAUFMANN
Director 2003-10-29 2007-09-29
JOHN SPENCER MCCUIN
Director 2003-10-29 2006-12-12
WILLIAM ARTHUR MOODY
Director 2004-02-27 2006-11-01
ROBERT WILLIAM ELLIOTT
Director 2000-06-03 2004-11-01
KENNETH WALTERS GLYNN
Director 2002-02-25 2004-02-27
KENNETH HUGHES
Director 1999-09-07 2003-12-31
HEINZ WILHELM BUHLER
Director 2003-10-29 2003-12-24
STEVEN JOHN JEFFCOTT
Director 1995-12-06 2003-10-29
THOMAS KAUPA
Director 2001-10-24 2003-10-29
DENNIS DUITCH
Director 1997-10-10 2001-02-01
ROBERT WEIR DUNN
Director 1996-12-01 2000-05-18
GUILLAME DE SAINT GERAND
Director 1995-11-30 1997-09-16
RAYMOND D FALCONETTI
Director 1996-03-18 1997-09-14
PETER GROTE
Director 1996-03-18 1997-09-14
THOMAS GEORGE HARBRECHT
Director 1996-03-18 1996-12-31
CHARLES BOUNDY
Company Secretary 1995-11-30 1995-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER CARULAS MEADEN & MOORE UK LTD Director 2014-03-27 CURRENT 2014-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Director's details changed for Mr Adel Ghazi Adel Akel on 2023-10-12
2022-12-21DIRECTOR APPOINTED MR KERRY ROE
2022-12-21AP01DIRECTOR APPOINTED MR KERRY ROE
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDOLPH REDWITZ
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM 3 More London Place London SE1 2RE England
2022-01-17CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CH01Director's details changed for Ms Vimala Devi on 2021-04-09
2021-04-09AP01DIRECTOR APPOINTED MS VIMALA DEVI
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEVI N VIMALA
2021-03-30CH01Director's details changed for Mr Ante Sokic on 2021-03-30
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-22AP01DIRECTOR APPOINTED MR ANTE SOKIC
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CARULAS
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 6 Hays Lane London Bridge London SE1 2HB England
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 24 Greville Street London EC1N 8SS
2019-08-13AP01DIRECTOR APPOINTED MR NEIL PHILIP NORMAN
2019-03-06CH01Director's details changed for Mr James Peter Carulas on 2019-03-01
2019-03-05CH01Director's details changed for Mr Adel Ghazi Adel Akel on 2019-03-01
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL TENZER
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AP01DIRECTOR APPOINTED MR RUSSELL PAUL TENZER
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCQUAID
2018-02-09AP01DIRECTOR APPOINTED MR BRIAN MATTHEW FRANKLIN
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN SUNIL ABEYRATNA
2018-02-08AP01DIRECTOR APPOINTED MR ADEL GHAZI ADEL AKEL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR ANDRE ANDRE LE PRINCE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY FITZGIBBON
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HORST SCHAFFER
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HORST SCHAFFER
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MR MARTN FELENDA
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JANE CRUICKSHANKS
2017-01-03AP01DIRECTOR APPOINTED MS VIMALA DEVI
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER CHOON HWA TAN
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AR0130/11/15 NO MEMBER LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18AP01DIRECTOR APPOINTED MR GARY FITZGIBBON
2015-03-18AP01DIRECTOR APPOINTED MISS NANCY JANE CRUICKSHANKS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARTIN
2015-01-12AR0130/11/14 NO MEMBER LIST
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 5-6 FRANCIS GROVE LONDON SW19 4DT
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KASS
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY MARLIJN LAWSON
2014-05-14AP03SECRETARY APPOINTED MR. MALCOLM WARD
2014-05-09AP03SECRETARY APPOINTED MRS. MARLIJN EVELINE LAWSON
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BLAKE
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-04AR0130/11/13 NO MEMBER LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0130/11/12 NO MEMBER LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PARTNER CMSA FRANCOIS LOUIS ALBERT MARTIN / 11/12/2012
2012-08-17AP01DIRECTOR APPOINTED MR ALBERTO ADAMINAS
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIO PILON
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0130/11/11 NO MEMBER LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0130/11/10 NO MEMBER LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0130/11/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HORST SCHAFFER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN A KASS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARULAS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PARTNER CMSA FRANCOIS LOUIS ALBERT MARTIN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RANDOLPH REDWITZ / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIO PILON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCQUAID / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CHOON HWA TAN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SUNIL ABEYRATNA / 15/12/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288aDIRECTOR APPOINTED DAMIAN SUNIL ABEYRATNA
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-03363aANNUAL RETURN MADE UP TO 30/11/08
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR KARL HORSBURGH
2008-04-24288aDIRECTOR APPOINTED LIAM MCQUAID
2008-02-11288bDIRECTOR RESIGNED
2008-01-04363aANNUAL RETURN MADE UP TO 30/11/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-12363sANNUAL RETURN MADE UP TO 30/11/06
2006-11-10288bDIRECTOR RESIGNED
2006-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-13363sANNUAL RETURN MADE UP TO 30/11/05
2005-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-13363sANNUAL RETURN MADE UP TO 30/11/04
2004-11-08288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2004-01-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to AGN INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGN INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-17 Outstanding GFA INVESTMENTS LIMITED AND WIMBLEDON OFFICES LIMITED
RENT DEPOSIT DEED 2004-05-12 Outstanding GFA INVESTMENTS LIMITED
RENT DEPOSIT DEED 2001-08-23 Outstanding GFA INVESTMENTS LIMITED
RENT DEPOSIT DEED 1996-03-30 Outstanding THE RAPID RESULTS COLLEGE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGN INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of AGN INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AGN INTERNATIONAL LTD
Trademarks
We have not found any records of AGN INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGN INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as AGN INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AGN INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGN INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGN INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.