About

Registered Number: 02518452
Date of Incorporation: 04/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD

 

Established in 1990, Agility Risk & Compliance Ltd have registered office in Bromsgrove, Worcestershire, it has a status of "Active". We do not know the number of employees at the organisation. The company has 13 directors listed as Matthews, Ross Stuart, Adams, Brian Colin, Allen, James Lawrence, Andrews, Willian How, Carver, Roderick Thomas, Cockburn, Ayyab, Holt, Allan St John, Holt, Paulette Jeanne, Laws, Trevor Francis, Morris, Geoffrey, Pick, Graham, Rees, Janet, Walker, Simon Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Ross Stuart 17 November 2014 - 1
ADAMS, Brian Colin N/A 31 January 1999 1
ALLEN, James Lawrence 01 August 1992 23 December 2011 1
ANDREWS, Willian How 01 August 1992 01 March 1993 1
CARVER, Roderick Thomas 01 June 2000 10 May 2001 1
COCKBURN, Ayyab 13 March 2020 19 August 2020 1
HOLT, Allan St John N/A 03 May 2007 1
HOLT, Paulette Jeanne N/A 06 April 2007 1
LAWS, Trevor Francis 01 July 1993 02 March 2005 1
MORRIS, Geoffrey 06 April 2007 23 December 2011 1
PICK, Graham 13 March 2020 19 August 2020 1
REES, Janet 23 December 2011 27 September 2019 1
WALKER, Simon Thomas 13 March 2020 19 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
CS01 - N/A 10 July 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 July 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 18 July 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 August 2016
CERTNM - Change of name certificate 21 July 2016
CONNOT - N/A 21 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 July 2013
CERTNM - Change of name certificate 24 December 2012
CONNOT - N/A 24 December 2012
AA01 - Change of accounting reference date 02 August 2012
AR01 - Annual Return 18 July 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AD01 - Change of registered office address 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
363s - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 23 July 2005
287 - Change in situation or address of Registered Office 23 July 2005
AA - Annual Accounts 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 06 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
169 - Return by a company purchasing its own shares 12 February 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 13 August 1997
363(353) - N/A 13 August 1997
AA - Annual Accounts 25 November 1996
363a - Annual Return 29 August 1996
363(353) - N/A 29 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
AA - Annual Accounts 26 October 1995
363x - Annual Return 22 August 1995
395 - Particulars of a mortgage or charge 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 August 1994
288 - N/A 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1994
363x - Annual Return 08 August 1994
169 - Return by a company purchasing its own shares 28 June 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 09 July 1993
288 - N/A 21 June 1993
RESOLUTIONS - N/A 15 March 1993
288 - N/A 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 September 1992
AA - Annual Accounts 14 September 1992
88(2)P - N/A 10 September 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
287 - Change in situation or address of Registered Office 10 August 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.