About

Registered Number: 06957423
Date of Incorporation: 09/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Fuel Tank (A4), Creative Road, London, SE8 3LE,

 

I Am the Agent Ltd was registered on 09 July 2009, it has a status of "Active". There are 3 directors listed as Peach, Rebecca, Scianna, Massimiliano, Watson-gandy, Emanuela Johanna Christina for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACH, Rebecca 09 July 2009 - 1
SCIANNA, Massimiliano 12 June 2017 01 September 2019 1
WATSON-GANDY, Emanuela Johanna Christina 04 March 2012 05 December 2014 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 09 September 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 13 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 February 2018
CH01 - Change of particulars for director 30 November 2017
TM01 - Termination of appointment of director 26 June 2017
CH01 - Change of particulars for director 13 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 05 June 2017
AAMD - Amended Accounts 05 June 2017
AA - Annual Accounts 08 May 2017
AAMD - Amended Accounts 01 October 2016
SH01 - Return of Allotment of shares 20 June 2016
SH01 - Return of Allotment of shares 20 May 2016
RESOLUTIONS - N/A 19 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 30 April 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 13 April 2015
RESOLUTIONS - N/A 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2015
SH19 - Statement of capital 26 January 2015
CAP-SS - N/A 26 January 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CERTNM - Change of name certificate 24 July 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.