About

Registered Number: 03571098
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Third Floor One Hammersmith Broadway, Hammersmith, London, W6 9DL,

 

Based in London, Agilisys Professional Services Ltd was setup in 1998, it's status at Companies House is "Active". We don't know the number of employees at Agilisys Professional Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINANCIAL INNOVATIONS GROUP LIMITED 28 May 1998 24 May 1999 1
SWINYARD, Richard Mark William 01 March 2011 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 22 July 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 10 November 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 15 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 02 July 2015
MR04 - N/A 17 April 2015
RESOLUTIONS - N/A 16 April 2015
MR01 - N/A 07 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 23 October 2013
CH01 - Change of particulars for director 02 September 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 10 October 2012
MISC - Miscellaneous document 20 September 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 17 May 2012
AP01 - Appointment of director 13 February 2012
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
TM01 - Termination of appointment of director 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AA - Annual Accounts 12 October 2011
AP03 - Appointment of secretary 06 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AR01 - Annual Return 17 June 2010
TM02 - Termination of appointment of secretary 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 25 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 July 2006
CERTNM - Change of name certificate 06 March 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
395 - Particulars of a mortgage or charge 30 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363a - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 08 July 2003
363a - Annual Return 27 June 2003
AA - Annual Accounts 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 2002
363a - Annual Return 26 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
395 - Particulars of a mortgage or charge 22 October 2001
287 - Change in situation or address of Registered Office 04 September 2001
AA - Annual Accounts 03 September 2001
363a - Annual Return 02 July 2001
363(353) - N/A 02 July 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 15 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 23 June 2000
395 - Particulars of a mortgage or charge 15 June 2000
RESOLUTIONS - N/A 03 April 2000
MEM/ARTS - N/A 03 April 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
AA - Annual Accounts 24 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 08 October 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
225 - Change of Accounting Reference Date 30 June 1999
363a - Annual Return 30 June 1999
395 - Particulars of a mortgage or charge 07 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
287 - Change in situation or address of Registered Office 26 May 1999
395 - Particulars of a mortgage or charge 11 May 1999
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
287 - Change in situation or address of Registered Office 24 November 1998
CERTNM - Change of name certificate 11 November 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Guarantee & debenture 13 April 2005 Fully Satisfied

N/A

Rent deposit deed 02 October 2001 Outstanding

N/A

Rent deposit deed 28 September 2000 Fully Satisfied

N/A

Agreement for rental deposit 15 September 2000 Fully Satisfied

N/A

Rent deposit deed 14 July 2000 Fully Satisfied

N/A

Charge 30 June 2000 Fully Satisfied

N/A

Rent deposit deed 15 June 2000 Fully Satisfied

N/A

Deed of deposit 25 May 2000 Fully Satisfied

N/A

Rent deposit 01 February 2000 Fully Satisfied

N/A

Fixed and floating charge 01 October 1999 Fully Satisfied

N/A

Rent deposit deed 01 June 1999 Fully Satisfied

N/A

Debenture 25 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.