Advanced company searchLink opens in new window

AGELLUS HOLDINGS LIMITED

Company number 09654221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 SH19 Statement of capital on 18 April 2024
  • GBP 10,000
18 Apr 2024 SH20 Statement by Directors
18 Apr 2024 CAP-SS Solvency Statement dated 18/04/24
18 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2024 AA Full accounts made up to 25 June 2023
19 Sep 2023 PSC05 Change of details for Agellus One Limited as a person with significant control on 19 June 2023
17 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
14 Jul 2023 CH01 Director's details changed for Mr Malcolm Frank Walton on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Ms Rachel Emmaline Harrod on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Mark Anthony Harrod on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Lee Garry Bye on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ on 14 July 2023
29 Jun 2023 AA Full accounts made up to 26 June 2022
29 Jun 2023 CH01 Director's details changed for Mr Lee Garry Bye on 19 June 2023
29 Jun 2023 CH01 Director's details changed for Mr Mark Anthony Harrod on 19 June 2023
29 Jun 2023 CH01 Director's details changed for Mr Malcolm Frank Walton on 19 June 2023
29 Jun 2023 CH01 Director's details changed for Ms Rachel Emmaline Harrod on 19 June 2023
29 Jun 2023 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 29 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Mark Anthony Harrod on 4 May 2022
11 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 MA Memorandum and Articles of Association
04 Jul 2022 SH10 Particulars of variation of rights attached to shares
02 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 3,045,000
02 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 3,043,900
01 Jul 2022 AP01 Appointment of Mr Lee Garry Bye as a director on 29 June 2022