Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGF HOLDINGS (UK) LIMITED
Company Information for

AGF HOLDINGS (UK) LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
01141570
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agf Holdings (uk) Ltd
AGF HOLDINGS (UK) LIMITED was founded on 1973-10-25 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Agf Holdings (uk) Limited is a Private Limited Company registered in 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
AGF HOLDINGS (UK) LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in GU1
 
Filing Information
Company Number 01141570
Company ID Number 01141570
Date formed 1973-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2020-08-11 06:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGF HOLDINGS (UK) 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.

Company Officers of AGF HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-07-29
MARK JOHN CHURCHLOW
Director 2009-05-01
JONATHAN MARK DYE
Director 2013-08-07
GRAHAM ARTHUR GIBSON
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGITTE BOVERMANN
Director 2011-09-30 2017-01-20
RICHARD OWEN HUDSON
Director 2015-01-08 2017-01-20
HERVE GLOAGUEN
Director 2010-07-01 2011-10-06
JEROEN KRUISDIJK
Director 2011-04-07 2011-10-06
MICHEL GUY LUZI
Director 2005-02-01 2011-10-06
BENOIT REDON
Director 2001-06-11 2011-03-08
STEVEN JAMES HUTCHINGS
Company Secretary 2008-10-28 2009-07-29
CHRISTOPHER JOHN KIDDLE MORRIS
Director 2003-07-11 2009-05-02
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2007-10-12 2008-10-28
CHERYL JOANNE PRICE
Company Secretary 2005-09-21 2007-07-31
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2001-06-11 2005-09-21
JOEL AZOUZ
Director 2000-10-01 2004-12-10
ROGER WILLIAM NEAL
Director 2001-06-11 2002-12-31
DETLEV BREMKAMP
Director 1998-11-09 2002-02-20
ROGER WILLIAM NEAL
Company Secretary 1992-12-31 2001-06-11
LOUIS DE MONTFERRAND
Director 1998-10-16 2001-06-11
YVES MANSION
Director 1992-07-02 2001-06-11
GILLES PESTRE
Director 1998-10-16 2001-06-11
CLAUDE RICHARD PIERRE NESTOR DELFORGE
Director 1998-10-16 2000-10-01
HUGUES GEORGES DE ROQUETTE-BUISSON
Director 1997-08-19 1998-10-16
JEAN-EDMOND GUIU
Director 1997-08-19 1998-10-16
YVES MICHEL HENRI DE GAULLE
Director 1997-06-25 1998-07-31
PHILIPPE BERNARD ESPINASSE
Director 1997-08-19 1998-04-01
JEAN-DANIEL LE FRANC
Director 1992-07-02 1997-08-19
JEAN RENE MOULIN
Director 1995-07-04 1997-08-19
JEAN-PIERRE PAUMIER
Director 1992-07-02 1997-06-06
JAMES GARLAND BATY
Director 1995-07-04 1996-09-26
ROY ERNEST CAIN
Director 1995-07-04 1996-09-26
LAVAL ADOLPH OLSON
Director 1992-07-02 1996-09-26
JACQUES VITAL PAPON
Director 1992-07-02 1995-01-20
BRYAN ROBINSON
Company Secretary 1992-07-02 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHRISTIAN JACK-KEE ALLIANZ INTERNATIONAL LIMITED Company Secretary 2009-09-25 CURRENT 1993-11-02 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK INVESTMENT PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1968-03-01 Dissolved 2015-02-03
ROBIN CHRISTIAN JACK-KEE ALLIANZ SPECIALISED INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1936-03-05 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Company Secretary 2009-09-24 CURRENT 2002-05-14 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Company Secretary 2009-09-24 CURRENT 2008-01-16 Active
ROBIN CHRISTIAN JACK-KEE BRITISH RESERVE INSURANCE COMPANY LIMITED Company Secretary 2009-09-24 CURRENT 1935-11-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PENSION FUND TRUSTEES LIMITED Company Secretary 2009-09-24 CURRENT 1972-12-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ EQUITY INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1987-09-16 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ MANAGEMENT SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2000-03-14 Active
ROBIN CHRISTIAN JACK-KEE TRAFALGAR INSURANCE LIMITED Company Secretary 2009-09-24 CURRENT 1907-12-23 Active
ROBIN CHRISTIAN JACK-KEE THE M.I.GROUP LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE PET PLAN LIMITED Company Secretary 2009-09-24 CURRENT 1976-10-22 Active
ROBIN CHRISTIAN JACK-KEE THREE PILLARS BUSINESS SOLUTIONS LIMITED Company Secretary 2009-09-24 CURRENT 1981-10-26 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2005-05-03 Active
ROBIN CHRISTIAN JACK-KEE TREEWALK (HLH) LIMITED Company Secretary 2009-07-21 CURRENT 2003-07-08 Dissolved 2015-12-29
ROBIN CHRISTIAN JACK-KEE HOME AND LEGACY INSURANCE SERVICES LIMITED Company Secretary 2009-07-21 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW THE M.I.GROUP LIMITED Director 2012-04-17 CURRENT 1986-11-06 Active - Proposal to Strike off
MARK JOHN CHURCHLOW TREEWALK (HLH) LIMITED Director 2011-01-28 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW ALLIANZ INSURANCE PLC Director 2011-01-28 CURRENT 1905-05-18 Active
MARK JOHN CHURCHLOW BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2011-01-28 CURRENT 1935-11-29 Active
MARK JOHN CHURCHLOW HOME AND LEGACY INSURANCE SERVICES LIMITED Director 2011-01-28 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW TRAFALGAR INSURANCE LIMITED Director 2011-01-28 CURRENT 1907-12-23 Active
MARK JOHN CHURCHLOW PET PLAN LIMITED Director 2011-01-28 CURRENT 1976-10-22 Active
MARK JOHN CHURCHLOW LUC HOLDINGS LIMITED Director 2011-01-14 CURRENT 1996-04-03 Liquidation
MARK JOHN CHURCHLOW ALLIANZ HOLDINGS PLC Director 2010-12-02 CURRENT 2004-05-21 Active
MARK JOHN CHURCHLOW ALLIANZ (UK) LIMITED Director 2010-12-02 CURRENT 1986-02-13 Active
MARK JOHN CHURCHLOW TREEWALK INVESTMENT PROPERTIES LIMITED Director 2010-10-28 CURRENT 1968-03-01 Dissolved 2015-02-03
MARK JOHN CHURCHLOW ALLIANZ INTERNATIONAL LIMITED Director 2010-10-28 CURRENT 1993-11-02 Active - Proposal to Strike off
MARK JOHN CHURCHLOW ALLIANZ PROPERTIES LIMITED Director 2010-10-28 CURRENT 1986-11-06 Active
MARK JOHN CHURCHLOW ALLIANZ EQUITY INVESTMENTS LIMITED Director 2010-10-28 CURRENT 1987-09-16 Active
MARK JOHN CHURCHLOW ALLIANZ MANAGEMENT SERVICES LIMITED Director 2010-10-28 CURRENT 2000-03-14 Active
MARK JOHN CHURCHLOW THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2010-10-28 CURRENT 1981-10-26 Active - Proposal to Strike off
MARK JOHN CHURCHLOW PINELANDS (WEYBRIDGE) ESTATE LIMITED Director 2009-02-24 CURRENT 2001-08-23 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 2001-12-03 Active
JONATHAN MARK DYE HIGHWAY INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 1994-11-30 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1996-07-26 Active
JONATHAN MARK DYE LV REPAIR SERVICES LIMITED Director 2017-12-28 CURRENT 2014-12-23 Active
JONATHAN MARK DYE LV ASSISTANCE SERVICES LIMITED Director 2017-12-28 CURRENT 1928-03-21 Active
JONATHAN MARK DYE HIGHWAY INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1999-03-10 Active
JONATHAN MARK DYE LV INSURANCE MANAGEMENT LIMITED Director 2017-12-28 CURRENT 2005-11-25 Active
JONATHAN MARK DYE ALLIANZ HOLDINGS PLC Director 2013-09-09 CURRENT 2004-05-21 Active
JONATHAN MARK DYE ALLIANZ INSURANCE PLC Director 2013-09-09 CURRENT 1905-05-18 Active
JONATHAN MARK DYE ALLIANZ (UK) LIMITED Director 2013-09-09 CURRENT 1986-02-13 Active
JONATHAN MARK DYE PREMIERLINE LIMITED Director 2013-08-07 CURRENT 2002-08-29 Active
JONATHAN MARK DYE ALLIANZ INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1993-11-02 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ PROPERTIES LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active
JONATHAN MARK DYE ALLIANZ EQUITY INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1987-09-16 Active
JONATHAN MARK DYE ALLIANZ MANAGEMENT SERVICES LIMITED Director 2013-07-01 CURRENT 2000-03-14 Active
JONATHAN MARK DYE THE M.I.GROUP LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active - Proposal to Strike off
JONATHAN MARK DYE TRAFALGAR INSURANCE LIMITED Director 2009-10-21 CURRENT 1907-12-23 Active
JONATHAN MARK DYE BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2007-11-12 CURRENT 1935-11-29 Active
JONATHAN MARK DYE PET PLAN LIMITED Director 2007-11-12 CURRENT 1976-10-22 Active
JONATHAN MARK DYE THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2007-11-12 CURRENT 1981-10-26 Active - Proposal to Strike off
GRAHAM ARTHUR GIBSON INSURANCE FRAUD BUREAU Director 2018-01-10 CURRENT 2012-09-05 Active
GRAHAM ARTHUR GIBSON ALLIANZ PENSION FUND TRUSTEES LIMITED Director 2017-03-09 CURRENT 1972-12-29 Active
GRAHAM ARTHUR GIBSON SYLVANIA MANAGEMENT COMPANY LIMITED Director 2014-03-31 CURRENT 2011-03-01 Active

More director information

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
2020-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-20DS01Application to strike the company off the register
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-03-25SH20Statement by Directors
2019-03-25SH19Statement of capital on 2019-03-25 GBP 1
2019-03-25CAP-SSSolvency Statement dated 22/03/19
2019-03-25RES13Resolutions passed:
  • Cancellation of share premium account 22/03/2019
  • Resolution of reduction in issued share capital
2019-01-10AP01DIRECTOR APPOINTED MR FERNLEY KEITH DYSON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CHURCHLOW
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 201631237
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN HUDSON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE BOVERMANN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 201631237
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-04CH01Director's details changed for Mr Richard Owen Hudson on 2016-07-01
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 201631237
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AP01DIRECTOR APPOINTED MR RICHARD OWEN HUDSON
2014-10-16AUDAUDITOR'S RESIGNATION
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 201631237
2014-07-02AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07CH01Director's details changed for Mr Jonathan Mark Dye on 2013-10-07
2013-08-29CH01Director's details changed for Mr Graham Arthur Gibson on 2013-08-06
2013-08-20AP01DIRECTOR APPOINTED JONATHAN DYE
2013-07-03AR0102/07/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-04AR0102/07/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-27RES01ALTER ARTICLES 20/10/2011
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LUZI
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN KRUISDIJK
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HERVE GLOAGUEN
2011-10-05AP01DIRECTOR APPOINTED DR BRIGITTE BOVERMANN
2011-10-05AP01DIRECTOR APPOINTED MR DAVID ANDREW TORRANCE
2011-07-05AR0102/07/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED JEROEN KRUISDIJK
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT REDON
2011-01-05AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR GIBSON
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS THOMAZEAU
2010-07-26AR0102/07/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED HERVE GLOAGUEN
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS THOMAZEAU / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT REDON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GUY LUZI / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN CHURCHLOW / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009
2009-08-05288aSECRETARY APPOINTED ROBIN CHRISTIAN JACK-KEE
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY STEVEN HUTCHINGS
2009-07-06363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED MARK JOHN CHURCHLOW
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KIDDLE MORRIS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2008-11-11288aSECRETARY APPOINTED STEVEN JAMES HUTCHINGS
2008-07-03363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23288aNEW SECRETARY APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-07-04363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-18363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-10AUDAUDITOR'S RESIGNATION
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-09363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-07-12363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AGF HOLDINGS (UK) 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 AGF HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-02-21 Satisfied THE CHASE MANHATTAN BANK NA
LEGAL CHARGE 1982-02-01 Satisfied BARCLAYS BANK LTD
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 AGF HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AGF HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGF HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of AGF HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGF HOLDINGS (UK) 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 (70100 - Activities of head offices) as AGF HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AGF HOLDINGS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGF HOLDINGS (UK) 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 AGF HOLDINGS (UK) 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.