About

Registered Number: 03098442
Date of Incorporation: 05/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Baltic Exchange, St Mary Axe, London, EC3A 8BH

 

Established in 1995, Agentspeedy Ltd have registered office in London, it's status at Companies House is "Active". Gray, John Peter, Hassapidou, Ivi are listed as directors of this company. We do not know the number of employees at Agentspeedy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, John Peter 15 January 2018 - 1
HASSAPIDOU, Ivi 26 September 1995 14 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 May 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 09 August 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 27 September 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 04 July 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 12 May 2004
363a - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 14 June 2003
395 - Particulars of a mortgage or charge 02 December 2002
395 - Particulars of a mortgage or charge 02 December 2002
353 - Register of members 02 December 2002
325 - Location of register of directors' interests in shares etc 02 December 2002
363s - Annual Return 06 October 2002
RESOLUTIONS - N/A 23 November 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 08 November 2001
363s - Annual Return 01 February 2001
RESOLUTIONS - N/A 08 December 2000
AA - Annual Accounts 08 December 2000
RESOLUTIONS - N/A 04 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
RESOLUTIONS - N/A 29 June 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 16 November 1998
RESOLUTIONS - N/A 25 June 1998
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
363s - Annual Return 06 November 1997
RESOLUTIONS - N/A 16 July 1997
AA - Annual Accounts 16 July 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 12 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
395 - Particulars of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 04 November 1995
288 - N/A 04 October 1995
288 - N/A 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
First priority mortgage and accompanying deed of covenants 15 November 2002 Outstanding

N/A

Assignment of insurances agreement 15 November 2002 Outstanding

N/A

Deed of covenants 20 October 1995 Outstanding

N/A

Assignment of insurances 20 October 1995 Outstanding

N/A

First priority naval mortgage 20 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.