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

AGEAS RETAIL LIMITED

AGEAS HOUSE HAMPSHIRE CORPORATE PARK, TEMPLARS WAY, EASTLEIGH, HAMPSHIRE, SO53 3YA,
Company Registration Number
01324965
Private Limited Company
Active

Company Overview

About Ageas Retail Ltd
AGEAS RETAIL LIMITED was founded on 1977-08-10 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Ageas Retail 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
AGEAS RETAIL LIMITED
 
Legal Registered Office
AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
EASTLEIGH
HAMPSHIRE
SO53 3YA
Other companies in SO53
 
Previous Names
AGEAS 50 LIMITED25/07/2014
AGEAS 50 PLC30/11/2012
RIAS PLC30/11/2012
RIAS PLC.30/11/2012
Filing Information
Company Number 01324965
Company ID Number 01324965
Date formed 1977-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGEAS RETAIL 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 AGEAS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANNE SMITH
Company Secretary 1997-03-24
GREGOR FRANK BALL
Director 2014-05-27
ANTONIO CANO
Director 2016-10-11
FERNLEY KEITH DYSON
Director 2012-10-23
JAMES RICHARD JOHN FURSE
Director 2014-10-17
MALCOLM GRAHAM MCCAIG
Director 2017-10-19
ANTHONY EDWARD MIDDLE
Director 2015-03-04
LIONEL PERL
Director 2017-09-28
ANDREW STUART WATSON
Director 2010-04-22
MARK WINLOW
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS XAVIER BERNARD BOISSEAU
Director 2016-09-21 2017-08-31
CHRISTOPHE ALEXANDRE HENRI BOIZARD
Director 2016-10-11 2017-08-04
JASON DAVID BANWELL
Director 2015-03-12 2016-07-25
NICHOLAS JAMES LEMANS
Director 2006-07-13 2016-07-25
PETER JAMES CORFIELD
Director 2012-02-02 2015-10-01
MARK CLIFF
Director 2013-02-05 2015-04-29
JAMES WILLIAM COLLINS
Director 2011-04-27 2015-04-20
PETER RICHARD HENRY FRIEND
Director 2011-03-02 2015-02-02
ROBERT STEWART BRIGHT
Director 2006-02-14 2014-07-22
JULIAN ROBERT MARK HARVEY
Director 2004-07-20 2012-12-31
SARAH ANNE HOWE
Director 2009-10-21 2012-07-23
JANET CONNOR
Director 2006-02-02 2011-12-31
SARAH ANNE HOWE
Director 2009-10-21 2009-10-21
JAN WILLEM HENDRIK KUIPER
Director 2005-08-05 2009-09-30
ANDREW CHARLES BOYES
Director 2004-06-09 2006-02-17
ANDREW PHILIP MARCHINGTON
Director 2003-01-21 2005-10-13
EMMA JANE INSTON
Director 2003-08-20 2005-06-17
MICHAEL HARRY CRANSTON
Director 1997-10-10 2005-04-30
NICHOLAS ANDREW LERWAY
Director 2002-02-04 2003-02-20
DAVID ANTHONY HOLDEN
Director 1992-10-24 2003-01-10
CHRISTOPHER LLOYD
Director 1997-10-10 2000-05-26
MARK ANDREW ROGERS
Company Secretary 1995-07-01 1997-03-24
ANDREW JAMES MCRAE
Company Secretary 1993-01-01 1995-07-01
NEIL FORESTER WORGAN
Company Secretary 1991-10-24 1992-12-31
JEREMY IVAN BOARDMAN
Director 1991-10-24 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANNE SMITH TESCO UNDERWRITING LIMITED Company Secretary 2009-09-09 CURRENT 2009-07-20 Active
ROSEMARY ANNE SMITH INSURETECH SYSTEMS LIMITED Company Secretary 2006-12-22 CURRENT 2006-04-24 Dissolved 2017-02-03
ROSEMARY ANNE SMITH ABLE BROKERS LIMITED Company Secretary 2005-09-12 CURRENT 2003-02-12 Active
ROSEMARY ANNE SMITH UKAIS LIMITED Company Secretary 2005-09-12 CURRENT 1991-05-22 Active - Proposal to Strike off
ROSEMARY ANNE SMITH AGEAS (UK) LIMITED Company Secretary 1992-04-06 CURRENT 1973-01-30 Active
ROSEMARY ANNE SMITH BISHOPSGATE HEAD OFFICE LIMITED Company Secretary 1992-04-06 CURRENT 1953-05-02 Active - Proposal to Strike off
ROSEMARY ANNE SMITH AGEAS INSURANCE LIMITED Company Secretary 1992-04-06 CURRENT 1939-07-01 Active
ROSEMARY ANNE SMITH BILLITER STREET (1991) LIMITED Company Secretary 1991-11-29 CURRENT 1991-10-04 Active
GREGOR FRANK BALL AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
GREGOR FRANK BALL AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
GREGOR FRANK BALL INGLEBY (2016) LIMITED Director 2016-04-08 CURRENT 2016-03-15 Active
GREGOR FRANK BALL STUDIO RETAIL GROUP PLC Director 2016-02-22 CURRENT 1955-05-11 In Administration
ANTONIO CANO AGEAS (UK) LIMITED Director 2017-07-28 CURRENT 1973-01-30 Active
ANTONIO CANO AGEAS INSURANCE LIMITED Director 2016-10-11 CURRENT 1939-07-01 Active
ANTONIO CANO AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
FERNLEY KEITH DYSON ABLE BROKERS LIMITED Director 2016-10-01 CURRENT 2003-02-12 Active
FERNLEY KEITH DYSON AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
FERNLEY KEITH DYSON BISHOPSGATE HEAD OFFICE LIMITED Director 2013-04-23 CURRENT 1953-05-02 Active - Proposal to Strike off
FERNLEY KEITH DYSON AGEAS SERVICES (UK) LIMITED Director 2013-03-25 CURRENT 1922-01-19 Active
FERNLEY KEITH DYSON AGEAS (UK) LIMITED Director 2013-02-12 CURRENT 1973-01-30 Active
FERNLEY KEITH DYSON EXPRESS INSURANCE SERVICES LIMITED Director 2012-10-23 CURRENT 2003-11-25 Active
FERNLEY KEITH DYSON KWIK-FIT INSURANCE SERVICES LIMITED Director 2012-10-23 CURRENT 1993-11-04 Active - Proposal to Strike off
FERNLEY KEITH DYSON THE GREEN INSURANCE COMPANY LIMITED Director 2012-10-23 CURRENT 2007-01-18 Active - Proposal to Strike off
FERNLEY KEITH DYSON UKAIS LIMITED Director 2012-10-23 CURRENT 1991-05-22 Active - Proposal to Strike off
FERNLEY KEITH DYSON TESCO UNDERWRITING LIMITED Director 2012-01-24 CURRENT 2009-07-20 Active
JAMES RICHARD JOHN FURSE AGEAS (UK) LIMITED Director 2017-07-28 CURRENT 1973-01-30 Active
JAMES RICHARD JOHN FURSE AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
JAMES RICHARD JOHN FURSE AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
MALCOLM GRAHAM MCCAIG ROBERT OWEN COMMUNITIES Director 2018-07-24 CURRENT 1986-07-18 Active
MALCOLM GRAHAM MCCAIG UNITED RESPONSE Director 2018-03-21 CURRENT 1973-09-11 Active
MALCOLM GRAHAM MCCAIG AGEAS SERVICES (UK) LIMITED Director 2017-10-19 CURRENT 1922-01-19 Active
MALCOLM GRAHAM MCCAIG AGEAS INSURANCE LIMITED Director 2017-10-19 CURRENT 1939-07-01 Active
MALCOLM GRAHAM MCCAIG AGEAS (UK) LIMITED Director 2016-11-10 CURRENT 1973-01-30 Active
MALCOLM GRAHAM MCCAIG UNUM EUROPEAN HOLDING COMPANY LIMITED Director 2015-11-06 CURRENT 1990-01-22 Active
MALCOLM GRAHAM MCCAIG QBE UK LIMITED Director 2014-04-04 CURRENT 1983-10-14 Active
MALCOLM GRAHAM MCCAIG QBE UNDERWRITING LIMITED Director 2014-04-04 CURRENT 1971-12-17 Active
MALCOLM GRAHAM MCCAIG QBE RE (EUROPE) LIMITED Director 2014-04-04 CURRENT 1978-07-17 Active
MALCOLM GRAHAM MCCAIG TRADITION FINANCIAL SERVICES LTD. Director 2013-12-09 CURRENT 1972-03-14 Active
MALCOLM GRAHAM MCCAIG TRADITION (UK) LIMITED Director 2013-12-09 CURRENT 1968-08-22 Active
MALCOLM GRAHAM MCCAIG UNUM LIMITED Director 2009-07-22 CURRENT 1970-07-03 Active
ANTHONY EDWARD MIDDLE HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED Director 2018-03-05 CURRENT 2002-02-06 Active
ANTHONY EDWARD MIDDLE EXPRESS INSURANCE SERVICES LIMITED Director 2015-06-02 CURRENT 2003-11-25 Active
ANTHONY EDWARD MIDDLE KWIK-FIT INSURANCE SERVICES LIMITED Director 2015-06-02 CURRENT 1993-11-04 Active - Proposal to Strike off
ANTHONY EDWARD MIDDLE THE GREEN INSURANCE COMPANY LIMITED Director 2015-06-02 CURRENT 2007-01-18 Active - Proposal to Strike off
ANTHONY EDWARD MIDDLE ABLE BROKERS LIMITED Director 2015-04-27 CURRENT 2003-02-12 Active
ANTHONY EDWARD MIDDLE UKAIS LIMITED Director 2014-02-04 CURRENT 1991-05-22 Active - Proposal to Strike off
LIONEL PERL AGEAS SERVICES (UK) LIMITED Director 2017-09-28 CURRENT 1922-01-19 Active
LIONEL PERL AGEAS (UK) LIMITED Director 2015-07-24 CURRENT 1973-01-30 Active
ANDREW STUART WATSON AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
ANDREW STUART WATSON BILLITER STREET (1991) LIMITED Director 2013-04-23 CURRENT 1991-10-04 Active
ANDREW STUART WATSON AGEAS INSURANCE LIMITED Director 2013-02-08 CURRENT 1939-07-01 Active
ANDREW STUART WATSON AGEAS (UK) LIMITED Director 2010-05-17 CURRENT 1973-01-30 Active
MARK WINLOW AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
MARK WINLOW AGEAS INSURANCE LIMITED Director 2012-10-05 CURRENT 1939-07-01 Active
MARK WINLOW AIG LIFE LIMITED Director 2012-10-03 CURRENT 2007-09-11 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
2024-03-11Director's details changed for Bart Karel August De Smet on 2024-03-05
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGOR FRANK BALL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGOR FRANK BALL
2023-04-03DIRECTOR APPOINTED MS NERISSA NAIDU
2023-04-03DIRECTOR APPOINTED MS NERISSA NAIDU
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MS ALISON ELIZABETH PLATT
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-11CH01Director's details changed for Mrs Tara Jane Waite on 2021-08-20
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR RICHARD DAVID JACKSON
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL PERL
2021-05-21AP01DIRECTOR APPOINTED BART KAREL AUGUST DE SMET
2021-05-18AP01DIRECTOR APPOINTED HANS DE CUYPER
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART WATSON
2019-11-08AP03Appointment of Claire Catherine Marsh as company secretary on 2019-11-01
2019-11-08TM02Termination of appointment of Rosemary Anne Smith on 2019-11-01
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR JONATHAN STEWART PRICE
2019-04-08CH01Director's details changed for Mr Antonio Cano on 2017-05-01
2019-03-25AP01DIRECTOR APPOINTED MR JEREMY WILLIAM HAYNES
2019-03-19AP01DIRECTOR APPOINTED MRS TARA JANE WAITE
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FERNLEY KEITH DYSON
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CH01Director's details changed for Mr Anthony Edward Middle on 2018-04-23
2018-02-19CH01Director's details changed for Mr Gregor Frank Ball on 2018-02-14
2018-02-06CH01Director's details changed for Mr Fernley Keith Dyson on 2017-12-29
2017-11-10CH01Director's details changed for Mr Lionel Perl on 2017-11-09
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 24050000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH WATSON
2017-10-18PSC05Change of details for Ageas (Uk) Limited as a person with significant control on 2016-04-06
2017-10-05AP01DIRECTOR APPOINTED MR LIONEL PERL
2017-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013249650002
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS XAVIER BERNARD BOISSEAU
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL URMSTON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL URMSTON
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ALEXANDRE HENRI BOIZARD
2017-07-13CH01Director's details changed for Mr James Richard John Furse on 2017-07-07
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 24050000
2017-05-25SH0105/05/17 STATEMENT OF CAPITAL GBP 24050000.00
2017-05-18RES13Resolutions passed:
  • That the issued share capital of the company is increased from £50,000 to £24,050,000 by the creation of 24,000,000 ordinary shares of £1 each 05/05/2017
  • Resolution of allotment of securities
2017-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-22AP01DIRECTOR APPOINTED MR DAVID KENNETH WATSON
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHE ALEXANDRE HENRI BOIZARD
2016-10-13AP01DIRECTOR APPOINTED MR ANTONIO CANO
2016-09-22AP01DIRECTOR APPOINTED MR FRANCOIS-XAVIER BERNARD BOISSEAU
2016-08-02AP01DIRECTOR APPOINTED MR MARK WINLOW
2016-07-28AP01DIRECTOR APPOINTED MR MICHAEL NORRIS URMSTON
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEMANS
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON BANWELL
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-28AR0124/10/15 FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORFIELD
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS
2015-04-09RES13FACILITY AGREEMENT/FINANCE AGREEMENT 06/02/2015
2015-04-09RES01ADOPT ARTICLES 06/02/2015
2015-03-24AP01DIRECTOR APPOINTED JASON DAVID BANWELL
2015-03-17AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MIDDLE
2015-02-24RES13ALL COMPANY BUSINESS 06/02/2015
2015-02-24RES01ADOPT ARTICLES 06/02/2015
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-03AR0124/10/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013249650002
2014-08-14MISCSECTION 519 CA 2006
2014-08-13MISCSECT 519
2014-08-11AUDAUDITOR'S RESIGNATION
2014-07-25RES15CHANGE OF NAME 22/07/2014
2014-07-25CERTNMCOMPANY NAME CHANGED AGEAS 50 LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM DEANSLEIGH HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DU
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHT
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP01DIRECTOR APPOINTED MR GREGOR FRANK BALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-13AR0124/10/13 FULL LIST
2013-11-13AD02SAIL ADDRESS CHANGED FROM: AGEAS HOUSE TOLLGATE EASTLEIGH HAMPSHIRE SO53 3YA ENGLAND
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2013-03-07AP01DIRECTOR APPOINTED MARK CLIFF
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY
2013-01-18Annotation
2012-11-30CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2012-11-30RES02REREG PLC TO PRI; RES02 PASS DATE:29/11/2012
2012-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-11-30RES15CHANGE OF NAME 26/11/2012
2012-11-30CERTNMCOMPANY NAME CHANGED RIAS PLC CERTIFICATE ISSUED ON 30/11/12
2012-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-13AR0124/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HENRY FIREND / 02/03/2011
2012-11-06AP01DIRECTOR APPOINTED MR FERNLEY KEITH DYSON
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LEMANS / 24/08/2011
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOWE
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM RIAS HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DU
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-06ANNOTATIONClarification
2012-02-03AP01DIRECTOR APPOINTED PETER JAMES CORFIELD
2012-02-03AP01DIRECTOR APPOINTED MR PETER JAMES CORFIELD
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET CONNOR
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE HOWE / 28/11/2011
2011-11-08AR0124/10/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNCAN SMITH / 21/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT MARK HARVEY / 21/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CONNOR / 21/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART BRIGHT / 21/10/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE SMITH / 21/10/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED JAMES WILLIAM COLLINS
2011-03-14AP01DIRECTOR APPOINTED PETER RICHARD HENRY FIREND
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SPRIGGS
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LEMANS / 04/06/2010
2010-11-10AR0124/10/10 FULL LIST
2010-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-10AD02SAIL ADDRESS CREATED
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOWE
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AP01DIRECTOR APPOINTED ANDREW STUART WATSON
2009-11-20AP01DIRECTOR APPOINTED MRS SARAH ANNE HOWE
2009-11-19AR0124/10/09 FULL LIST
2009-11-19AP01DIRECTOR APPOINTED MRS SARAH ANNE HOWE
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN SPRIGGS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LEMANS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT MARK HARVEY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CONNOR / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART BRIGHT / 19/11/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN KUIPER
2009-06-10288aDIRECTOR APPOINTED DARREN STEPHEN SPRIGGS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AGEAS RETAIL 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 AGEAS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-02-09 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AGEAS RETAIL LIMITED

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

AGEAS RETAIL LIMITED owns 21 domain names.

castlecover.co.uk   castle-cover.co.uk   ias-insurance.co.uk   iascarinsurance.co.uk   iashomeinsurance.co.uk   iasinsurance.co.uk   iasmotorinsurance.co.uk   jobspoole.co.uk   lowerriskinsurance.co.uk   lowriskinsurance.co.uk   over50insurance.co.uk   wigwaminsurance.co.uk   rias.co.uk   riasbuildinginsurance.co.uk   riascarinsurance.co.uk   riascontentsinsurance.co.uk   riasinsurance.co.uk   riasmotorinsurance.co.uk   riastravelinsurance.co.uk   regalinsurance.co.uk   freecontentsinsurance.co.uk  

Trademarks
We have not found any records of AGEAS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGEAS RETAIL 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 (66220 - Activities of insurance agents and brokers) as AGEAS RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGEAS RETAIL 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 AGEAS RETAIL 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 AGEAS RETAIL 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.