Company Information for AGS ALPAMA GLOBAL SERVICES UK, LTD.
C/O UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, M1 6HT,
|
Company Registration Number
07403250
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AGS ALPAMA GLOBAL SERVICES UK, LTD. | ||
Legal Registered Office | ||
C/O UHY HACKER YOUNG St James Building 79 Oxford Street Manchester M1 6HT Other companies in M1 | ||
Previous Names | ||
|
Company Number | 07403250 | |
---|---|---|
Company ID Number | 07403250 | |
Date formed | 2010-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-12-30 | |
Account next due | 2021-06-29 | |
Latest return | 2020-10-11 | |
Return next due | 2021-10-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-16 00:02:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO JUAN SANCHEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAFAEL COMEZ MALLO |
Director | ||
ALBERTO ESTRADA CAPILLA |
Director | ||
JESUS CALDERON PALACIOS |
Director | ||
MIGUEL ANGEL GALLARDO |
Company Secretary | ||
CORNHILL DIRECTORS LIMITED |
Director | ||
PHILIPPA MUWANGA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/12/19 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04PSC01 | Second filing of notification of person of significant controlJorge Quesada | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGE QUESADA | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMANUEL ANTONIO FERREIRA MARTINS | |
AP01 | DIRECTOR APPOINTED MR JESùS CALDERòN PALACIOS | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO JUAN SANCHEZ | |
AP01 | DIRECTOR APPOINTED MR EMANUEL ANTONIO FERREIRA MARTINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL COMEZ MALLO | |
AP01 | DIRECTOR APPOINTED MR ANTONIO JUAN SANCHEZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RAFAEL COMEZ MALLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO ESTRADA CAPILLA | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ALBERTO ESTRADA CAPILLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESUS CALDERON PALACIOS | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2ND FLOOR (COOKE) HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BT | |
AR01 | 11/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESUS CALDERON PALACIOS / 06/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MIGUEL GALLARDO | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM BERKELEY SQUARE HOUSE 2ND FLOOR BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JESUS CALDERON PALACIOS | |
AP03 | SECRETARY APPOINTED MIGUEL ANGEL GALLARDO | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 20000.00 | |
RES15 | CHANGE OF NAME 25/10/2010 | |
CERTNM | COMPANY NAME CHANGED AGS(ALPALMA GOLOBAL SERVICES) LIMITED CERTIFICATE ISSUED ON 12/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MUWANGA | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 20000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
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 AGS ALPAMA GLOBAL SERVICES UK, LTD.
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGS ALPAMA GLOBAL SERVICES UK, LTD. are:
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. |