About

Registered Number: 05759176
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7JT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Suzanne Isabel 01 October 2020 - 1
HUSSEY, Paul Nicholas 02 January 2018 01 October 2020 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2007 Fully Satisfied

N/A

Guarantee & debenture 02 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.