About

Registered Number: 08710027
Date of Incorporation: 30/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, HP9 1NB,

 

Agilient International Ltd was registered on 30 September 2013 and are based in Beaconsfield, it has a status of "Active". Agilient International Ltd has 3 directors listed as Le Masurier, Mark Allan, Jarvis, Toby, Murphy, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MASURIER, Mark Allan 08 February 2018 - 1
JARVIS, Toby 01 June 2016 07 February 2018 1
MURPHY, Simon 01 January 2017 07 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 15 October 2018
PSC04 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
SH06 - Notice of cancellation of shares 22 June 2018
SH03 - Return of purchase of own shares 22 June 2018
AA - Annual Accounts 15 June 2018
RESOLUTIONS - N/A 13 June 2018
PSC07 - N/A 06 June 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 10 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 18 May 2017
AD01 - Change of registered office address 27 March 2017
AP01 - Appointment of director 13 January 2017
AA01 - Change of accounting reference date 25 November 2016
CS01 - N/A 13 October 2016
SH01 - Return of Allotment of shares 08 September 2016
RESOLUTIONS - N/A 22 August 2016
TM01 - Termination of appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 17 November 2015
CERTNM - Change of name certificate 12 November 2015
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 10 November 2015
RPCH01 - N/A 09 December 2014
RPCH01 - N/A 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 October 2014
NEWINC - New incorporation documents 30 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.