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

AGI WESTERN EUROPE

8 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN,
Company Registration Number
06250983
Private Unlimited Company
Active

Company Overview

About Agi Western Europe
AGI WESTERN EUROPE was founded on 2007-05-17 and has its registered office in London. The organisation's status is listed as "Active". Agi Western Europe is a Private Unlimited Company registered in ENGLAND 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 WESTERN EUROPE
 
Legal Registered Office
8 BERGHEM MEWS
BLYTHE ROAD
LONDON
W14 0HN
Other companies in SL2
 
Previous Names
MEADWESTVACO EUROPE18/10/2010
Filing Information
Company Number 06250983
Company ID Number 06250983
Date formed 2007-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 08:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGI WESTERN EUROPE
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 WESTERN EUROPE
The following companies were found which have the same name as AGI WESTERN EUROPE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGI WESTERN EUROPE (I) 8 BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN Active Company formed on the 2014-03-10

Company Officers of AGI WESTERN EUROPE

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 2009-04-01 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 2007-05-17 2012-07-31
COLIN A LAMMIE
Director 2010-01-15 2012-07-31
STEPHEN RICHARD SCHERGER
Director 2009-05-19 2010-09-30
DIANE WILLIAMS
Director 2007-05-17 2009-10-31
ANDREW JAMES SCRIMGEOUR
Director 2007-05-17 2009-03-31

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 Active
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 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 AGI WORLD LIMITED Director 2017-12-19 CURRENT 1969-02-25 Active
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 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 AGI WORLD LIMITED Director 2017-12-19 CURRENT 1969-02-25 Active
JAMIE SPENCER TINSLEY ASG PRINT HOLDINGS LIMITED Director 2016-10-01 CURRENT 2014-10-01 Active
JAMIE EDWIN TOMS ASG PRINT HOLDINGS LIMITED Director 2017-12-19 CURRENT 2014-10-01 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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-19DS01Application to strike the company off the register
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-20CH01Director's details changed for Mr Jamie Spencer Tinsley on 2018-03-15
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-03AD02Register inspection address changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KENNEDY
2017-12-20AD03Registers moved to registered inspection location of 13 Slough Interchange Whittenham Close Slough SL2 5EP
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
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062509830004
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062509830005
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;EUR 1000000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS GARNISH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;EUR 1000000
2016-05-25AR0117/05/16 ANNUAL RETURN FULL LIST
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;EUR 1000000
2015-05-22AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr Jamie Edwin Toms on 2015-05-07
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062509830005
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN POORE
2015-04-08AP01DIRECTOR APPOINTED MR JAMIE EDWIN TOMS
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;EUR 1000000
2014-05-29AR0117/05/14 FULL LIST
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062509830004
2014-04-08RP04SECOND FILING WITH MUD 17/05/13 FOR FORM AR01
2014-04-08ANNOTATIONClarification
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-04AR0117/05/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
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 NICHOLAD DAVID SMITH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN A LAMMIE
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY COLIN LAMMIE
2012-05-29AR0117/05/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-24AR0117/05/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18RES01ALTER ARTICLES 03/11/2010
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-10MEM/ARTSARTICLES OF ASSOCIATION
2010-10-18RES15CHANGE OF NAME 29/09/2010
2010-10-18CERTNMCOMPANY NAME CHANGED MEADWESTVACO EUROPE CERTIFICATE ISSUED ON 18/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHERGER
2010-10-05AP01DIRECTOR APPOINTED MR IAN GRAYDON POORE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0117/05/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS
2010-01-16AP02CORPORATE DIRECTOR APPOINTED COLIN A LAMMIE
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, DRAYTON HOUSE, DRAYTON, CHICHESTER, WEST SUSSEX, PO20 2EW
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22288aDIRECTOR APPOINTED MR STEPHEN RICHARD SCHERGER
2009-05-20363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED MR ANTHONY THOMAS GARNISH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SCRIMGEOUR
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22RES06REDUCE ISSUED CAPITAL 25/07/2008
2008-07-30RES06REDUCE ISSUED CAPITAL 25/07/2008
2008-07-21RES02REREG LTD TO UNLTD; RES02 PASS DATE:19/07/2008
2008-07-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-21CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-07-2149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-07-2149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-07-2149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-06-03363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-09-25123NC INC ALREADY ADJUSTED 28/08/07
2007-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-25RES04EUR NC 569087946/570841194 28
2007-09-2588(2)RAD 28/08/07--------- EUR SI 1753248@1=1753248 EUR IC 569087946/570841194
2007-09-13SASHARES AGREEMENT OTC
2007-09-13123NC INC ALREADY ADJUSTED 06/07/07
2007-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-13RES04EUR NC 474679000/569087946 06
2007-09-1388(2)RAD 06/07/07--------- EUR SI 94408946@1=94408946 EUR IC 474679000/569087946
2007-09-04SASHARES AGREEMENT OTC
2007-09-04123NC INC ALREADY ADJUSTED 04/07/07
2007-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-04RES04EUR NC 210807500/474679000 04
2007-08-08225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-10SASHARES AGREEMENT OTC
2007-07-05123NC INC ALREADY ADJUSTED 06/06/07
2007-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-05RES04EUR NC 1000/210807500 06
2007-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to AGI WESTERN EUROPE 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 WESTERN EUROPE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Satisfied RBS INVOICE FINANCE LIMITED
2014-04-12 Satisfied RBS INVOICE FINANCE LIMITED (THE "SECURITY AGENT")
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
Filed Financial Reports
Annual Accounts
2014-12-31
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 WESTERN EUROPE

Intangible Assets
Patents
We have not found any records of AGI WESTERN EUROPE registering or being granted any patents
Domain Names
We do not have the domain name information for AGI WESTERN EUROPE
Trademarks
We have not found any records of AGI WESTERN EUROPE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGI WESTERN EUROPE. 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 (64202 - Activities of production holding companies) as AGI WESTERN EUROPE are:

Outgoings
Business Rates/Property Tax
No properties were found where AGI WESTERN EUROPE 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 AGI WESTERN EUROPE 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 WESTERN EUROPE 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.