Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGI WORLD LIMITED
Company Information for

AGI WORLD LIMITED

9 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN,
Company Registration Number
00948696
Private Limited Company
Active

Company Overview

About Agi World Ltd
AGI WORLD LIMITED was founded on 1969-02-25 and has its registered office in London. The organisation's status is listed as "Active". Agi World Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGI WORLD LIMITED
 
Legal Registered Office
9 BERGHEM MEWS
BLYTHE ROAD
LONDON
W14 0HN
Other companies in SL2
 
Previous Names
AGI MEDIA PACKAGING EUROPE LIMITED11/11/2010
Filing Information
Company Number 00948696
Company ID Number 00948696
Date formed 1969-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB193176250  
Last Datalog update: 2025-02-11 07:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGI WORLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGI WORLD LIMITED
The following companies were found which have the same name as AGI WORLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGI WORLD CARGO LIMITED BOYCES BUILDING 40-42 REGENT STREET CLIFTON CLIFTON BRISTOL BS8 4HU Dissolved Company formed on the 2014-08-04

Company Officers of AGI WORLD LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ANDREW BLADES
Director 2017-12-19
JAMIE SPENCER TINSLEY
Director 2017-12-19
JAMIE EDWIN TOMS
Director 2015-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK KENNEDY
Director 2015-05-07 2017-12-22
ANTHONY THOMAS GARNISH
Director 1993-08-16 2016-09-30
IAN GRAYDON POORE
Director 2010-09-30 2015-04-03
NICHOLAS DAVID SMITH
Company Secretary 2012-08-01 2012-09-19
NICHOLAS DAVID SMITH
Director 2012-08-01 2012-09-19
COLIN ANDREW LAMMIE
Company Secretary 2007-04-09 2012-07-31
COLIN A LAMMIE
Director 2010-01-15 2012-07-31
STEPHEN RICHARD SCHERGER
Director 2009-05-19 2010-09-30
MARK CROSS
Director 2007-06-06 2009-05-19
ANDREW JAMES SCRIMGEOUR
Director 2003-03-25 2009-03-31
DAVID MARK CUNNINGHAM
Company Secretary 2001-08-21 2007-04-09
ROBERT WILLIAM DENTON
Director 2003-03-25 2006-08-31
NICHOLAS TOMS
Director 1991-09-14 2006-07-31
JACQUELINE BARRY
Director 2001-03-20 2006-05-31
KEALAN LENNON
Director 2003-03-25 2006-02-28
MARK ANTHONY ALLEN
Director 2005-09-05 2005-10-05
SUSAN LYNNE DAVIES
Director 2003-03-25 2005-06-30
JULIAN MALIN
Director 2003-03-25 2004-01-27
LEE NEWBON
Director 1991-09-14 2003-08-01
ANTHONY JOHN SMITH
Director 1991-09-14 2003-05-20
RICHARD HUGH BLOCK
Director 1998-09-11 2003-03-25
MICHAEL SHAUN LAWSON
Director 1991-09-14 2003-03-25
KENNETH MICHAEL PARDEY
Director 2001-04-20 2003-03-25
STEFAN ALEXANDER PIJANOWSKI
Director 2000-08-21 2003-03-25
HARM HENDRIK SMIT
Director 1997-07-30 2002-11-30
ANTHONY JOHN SMITH
Company Secretary 1991-09-14 2001-08-21
PHILIP EDWARD JUDD
Director 1991-09-14 2000-08-11
MICHAEL GILLIGAN
Director 1998-09-11 2000-07-13
MARK ELIA SULLIVAN
Director 1998-09-11 2000-07-13
JOHN MALCOLM MACRAE ROSE
Director 1991-09-14 1998-09-11
PETER THORNTON ROSS
Director 1993-01-21 1993-10-15
DEREK CHRISTIAN
Director 1991-09-14 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ANDREW BLADES DUBOIS LIMITED Director 2017-12-22 CURRENT 1901-07-12 Liquidation
ANTHONY ANDREW BLADES AGI AMARAY LIMITED Director 2017-12-22 CURRENT 2000-03-31 Active - Proposal to Strike off
ANTHONY ANDREW BLADES ASG AMARAY HOLDINGS LIMITED Director 2017-12-22 CURRENT 2014-10-01 Active - Proposal to Strike off
ANTHONY ANDREW BLADES DUBOIS HOLDINGS LIMITED Director 2017-12-22 CURRENT 1996-07-05 Active - Proposal to Strike off
ANTHONY ANDREW BLADES AGI WESTERN EUROPE (I) Director 2017-12-19 CURRENT 2014-03-10 Active
ANTHONY ANDREW BLADES AGI WESTERN EUROPE Director 2017-12-19 CURRENT 2007-05-17 Active
ANTHONY ANDREW BLADES TR ESOP TRUSTEE LIMITED Director 2017-12-19 CURRENT 1995-03-09 Active - Proposal to Strike off
ANTHONY ANDREW BLADES SHOREWOOD UK LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
ANTHONY ANDREW BLADES SHOREWOOD EPC EUROPE LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
ANTHONY ANDREW BLADES ASG PRINT HOLDINGS LIMITED Director 2017-12-19 CURRENT 2014-10-01 Active
ANTHONY ANDREW BLADES SPARK! INTERNATIONAL HOLDINGS LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
ANTHONY ANDREW BLADES SPARK! GLOBAL HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Dissolved 2018-01-23
ANTHONY ANDREW BLADES WE ARE SPARK! UK LIMITED Director 2016-10-12 CURRENT 2016-10-12 Dissolved 2018-01-23
JAMIE SPENCER TINSLEY AGI WESTERN EUROPE (I) Director 2017-12-19 CURRENT 2014-03-10 Active
JAMIE SPENCER TINSLEY AGI WESTERN EUROPE Director 2017-12-19 CURRENT 2007-05-17 Active
JAMIE SPENCER TINSLEY TR ESOP TRUSTEE LIMITED Director 2017-12-19 CURRENT 1995-03-09 Active - Proposal to Strike off
JAMIE SPENCER TINSLEY SHOREWOOD UK LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE SPENCER TINSLEY SHOREWOOD EPC EUROPE LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE SPENCER TINSLEY ASG PRINT HOLDINGS LIMITED Director 2016-10-01 CURRENT 2014-10-01 Active
JAMIE EDWIN TOMS AGI WESTERN EUROPE (I) Director 2015-04-03 CURRENT 2014-03-10 Active
JAMIE EDWIN TOMS TR ESOP TRUSTEE LIMITED Director 2015-04-03 CURRENT 1995-03-09 Active - Proposal to Strike off
JAMIE EDWIN TOMS SHOREWOOD UK LIMITED Director 2015-04-03 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE EDWIN TOMS SHOREWOOD EPC EUROPE LIMITED Director 2015-04-03 CURRENT 1999-12-08 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service Executive - Implant RoleLondon2016-06-08 Customer Service Executive - Implant Role - POSITION SUMMARY The Customer Service Executive is responsible for fully supporting the Operations2016-06-08
Hot Foil Operator - SloughSlough2016-03-15 An exciting opportunity for an experienced Hot Foil Operator has arisen at ASG Slough. As a Foil Press Operator, you are responsible for operating2016-03-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 9 Bergham Mews Blythe Road London W14 0HN United Kingdom
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 8 Berghem Mews Blythe Road London W14 0HN England
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009486960018
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 009486960019
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-01SH0130/06/22 STATEMENT OF CAPITAL GBP 281
2022-06-29SH0129/06/22 STATEMENT OF CAPITAL GBP 280.95
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JAMIE SPENCER TINSLEY
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SPENCER TINSLEY
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-0630/11/20 STATEMENT OF CAPITAL GBP 280.90
2022-01-06SH0130/11/20 STATEMENT OF CAPITAL GBP 280.90
2021-12-16DIRECTOR APPOINTED MR BERNARD CHARLES BINGHAM
2021-12-16DIRECTOR APPOINTED MR BERNARD CHARLES BINGHAM
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWIN TOMS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWIN TOMS
2021-12-16AP01DIRECTOR APPOINTED MR BERNARD CHARLES BINGHAM
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009486960017
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-11-26SH19Statement of capital on 2020-11-26 GBP 280.70
2020-11-26SH20Statement by Directors
2020-11-26CAP-SSSolvency Statement dated 25/11/20
2020-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 25/11/2020
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009486960018
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-28SH0119/12/19 STATEMENT OF CAPITAL GBP 10000228.70
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-20CH01Director's details changed for Mr Jamie Spencer Tinsley on 2018-03-15
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-02AD02Register inspection address changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KENNEDY
2017-12-20AD02Register inspection address changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP
2017-12-20AP01DIRECTOR APPOINTED MR JAMIE SPENCER TINSLEY
2017-12-20AP01DIRECTOR APPOINTED MR ANTHONY ANDREW BLADES
2017-12-20AD03Registers moved to registered inspection location of 13 Slough Interchange Whittenham Close Slough SL2 5EP
2017-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009486960017
2017-11-24RES13Resolutions passed:
  • Documents 03/11/2017
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009486960015
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009486960016
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10000216.7
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARNISH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000216.7
2016-05-10AR0130/04/16 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10000216.7
2015-05-22AR0130/04/15 FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009486960016
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN POORE
2015-04-08AP01DIRECTOR APPOINTED MR JAMIE EDWIN TOMS
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 10000216.7
2014-05-08AR0130/04/14 FULL LIST
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009486960015
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0130/04/13 FULL LIST
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 10000000
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 19/12/12
2012-12-20RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 19/12/2012
2012-12-20RES06REDUCE ISSUED CAPITAL 19/12/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2012-08-03AP03SECRETARY APPOINTED MR NICHOLAS DAVID SMITH
2012-08-03AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SMITH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN A LAMMIE
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY COLIN LAMMIE
2012-05-17AR0130/04/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0130/04/11 FULL LIST
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-11RES15CHANGE OF NAME 10/11/2010
2010-11-11CERTNMCOMPANY NAME CHANGED AGI MEDIA PACKAGING EUROPE LIMITED CERTIFICATE ISSUED ON 11/11/10
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-10MEM/ARTSARTICLES OF ASSOCIATION
2010-11-10RES01ALTER ARTICLES 03/11/2010
2010-10-26RES01ADOPT ARTICLES 29/09/2010
2010-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHERGER
2010-10-05AP01DIRECTOR APPOINTED MR IAN GRAYDON POORE
2010-09-30AR0130/04/09 FULL LIST AMEND
2010-09-30AR0130/04/08 FULL LIST AMEND
2010-09-30AR0101/05/10 FULL LIST
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-26AR0130/04/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS
2010-01-16AP02CORPORATE DIRECTOR APPOINTED COLIN A LAMMIE
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM DRAYTON HOUSE, DRAYTON CHICHESTER WEST SUSSEX PO20 2EW
2009-05-22288aDIRECTOR APPOINTED MR STEPHEN RICHARD SCHERGER
2009-05-22363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR MARK CROSS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SCRIMGEOUR
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25MISCCERTIFICATE 16 - REDUCTION OF CAPITAL AND SHARE PREMIUM ACCOUNT
2008-07-25MISCORDER OF COURT - REDUCTION OF SHARE CAPITAL AND SHARE PREMIUM ACCOUNT
2008-07-11RES06REDUCE ISSUED CAPITAL 26/06/2008
2008-06-05123NC INC ALREADY ADJUSTED 28/08/07
2008-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-05RES04GBP NC 274387057/275562984 28/08/2007
2008-05-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25123NC INC ALREADY ADJUSTED 28/08/07
2007-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-25RES04£ NC 274378057/275571984 28
2007-09-04SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGI WORLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGI WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-13 Outstanding FGI WORLDWIDE LLC
2015-04-28 Satisfied RBS INVOICE FINANCE LIMITED
2014-04-12 Satisfied RBS INVOICE FINANCE LIMITED (THE "SECURITY AGENT")
CHATTEL MORTGAGE 2012-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2011-04-28 Satisfied LOMBARD NORTH CENTRAL PLC
GENERAL SECURITY AGREEMENT 2010-11-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-11-19 Satisfied RBS INVOICE FINANCE LIMITED
LOAN AND SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-11-04 Satisfied RBS BUSINESS CAPITAL,A DIVISION OF RBS ASSET FINANCE,INC
RENT DEPOSIT DEED 2009-11-14 Outstanding AKZO NOBEL CIF NOMINEES LIMITED
RENT DEPOSIT DEED 2005-09-15 Outstanding MAYFAIR EDITION A.G.
RENT DEPOSIT DEED 2005-09-14 Outstanding MAYFAIR EDITION A.G.
CHARGE OVER CREDIT BALANCES 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
A SECURITY DOCUMENT AND GUARANTEE ENTERED INTO IN CONNECTION WITH THE CREDIT AGREEMENT AND MADE BETWEEN THE COMPANY AND BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES 1998-12-24 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATIONAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL DEED OF CHARGE AND ASSIGNMENT 1994-11-18 Satisfied HAMBROS BANK LIMITED
MORTGAGE DEBENTURE 1991-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1983-10-21 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE 1983-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGI WORLD LIMITED

Intangible Assets
Patents
We have not found any records of AGI WORLD LIMITED registering or being granted any patents
Domain Names

AGI WORLD LIMITED owns 1 domain names.

sonicon.co.uk  

Trademarks
We have not found any records of AGI WORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGI WORLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as AGI WORLD LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where AGI WORLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AGI WORLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2018-06-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2018-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-02-0083111000Coated electrodes of base metal, for electric arc-welding
2018-01-0085177000
2017-04-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2017-04-0065061010Safety headgear of plastics, whether or not lined or trimmed
2017-04-0073269098Articles of iron or steel, n.e.s.
2017-03-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2017-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-01-0048195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2017-01-0073229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2016-11-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-11-0048195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2016-11-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-11-0082090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2016-11-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2016-10-0039100000Silicones in primary forms
2016-10-0083112000Cored wire of base metal, for electric arc-welding
2016-10-0083113000Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal)
2016-10-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-10-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-10-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-10-0095030099Toys, n.e.s.
2016-10-0096039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-08-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-08-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2016-08-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-06-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-04-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-03-0083112000Cored wire of base metal, for electric arc-welding
2016-03-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2016-03-0032121000Stamping foils of a kind used in the printing of book bindings or hatband leather
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-08-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2015-04-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-04-0184807100Injection or compression-type moulds for rubber or plastics
2015-04-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-04-0084807100Injection or compression-type moulds for rubber or plastics
2014-11-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-11-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2014-11-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2014-11-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2014-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-10-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2014-07-0149119900Printed matter, n.e.s.
2014-03-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2014-02-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2014-01-0182054000Hand-operated screwdrivers
2014-01-0184807900Moulds for rubber or plastics (other than injection or compression types)
2013-12-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-11-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2013-11-0185131000Portable electrical lamps designed to function by their own source of energy
2013-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2013-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0149119900Printed matter, n.e.s.
2013-10-0184807900Moulds for rubber or plastics (other than injection or compression types)
2013-07-0184807100Injection or compression-type moulds for rubber or plastics
2013-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-05-0184807100Injection or compression-type moulds for rubber or plastics
2013-04-0184807100Injection or compression-type moulds for rubber or plastics
2013-01-0142023210Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-09-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-09-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-08-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0184807100Injection or compression-type moulds for rubber or plastics
2012-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-06-0184807100Injection or compression-type moulds for rubber or plastics
2012-04-0184807100Injection or compression-type moulds for rubber or plastics
2011-11-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2011-11-0173239390
2011-11-0185238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2011-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-10-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2011-09-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-09-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2011-08-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-07-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-07-0173269098Articles of iron or steel, n.e.s.
2011-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-03-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-03-0190178010Measuring rods and tapes and divided scales
2011-02-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-12-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-12-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-11-0148181090Toilet paper in rolls of a width of <= 36 cm, weighing per ply > 25 g/m²
2010-11-0148191000Cartons, boxes and cases, of corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGI WORLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGI WORLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.