Aggora Group Ltd was registered on 28 March 2006 with its registered office in London. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFERIES, Suzanne Isabel | 01 October 2020 | - | 1 |
HUSSEY, Paul Nicholas | 02 January 2018 | 01 October 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
TM02 - Termination of appointment of secretary | 05 October 2020 | |
AP03 - Appointment of secretary | 05 October 2020 | |
CS01 - N/A | 29 June 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
AA01 - Change of accounting reference date | 05 October 2018 | |
AP01 - Appointment of director | 11 September 2018 | |
AP01 - Appointment of director | 11 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
CS01 - N/A | 04 September 2018 | |
AP03 - Appointment of secretary | 10 January 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
TM02 - Termination of appointment of secretary | 09 January 2018 | |
MR04 - N/A | 28 November 2017 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 02 December 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 02 December 2014 | |
CH03 - Change of particulars for secretary | 31 January 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 02 September 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 17 December 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 02 March 2009 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 01 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
CERTNM - Change of name certificate | 20 July 2007 | |
RESOLUTIONS - N/A | 18 June 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2007 | |
123 - Notice of increase in nominal capital | 18 June 2007 | |
363s - Annual Return | 18 May 2007 | |
363a - Annual Return | 02 May 2007 | |
RESOLUTIONS - N/A | 20 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2006 | |
123 - Notice of increase in nominal capital | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
NEWINC - New incorporation documents | 28 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 August 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 August 2007 | Outstanding |
N/A |