Company NameAJG Investments Limited
DirectorAntos Jerzy Glogowski
Company StatusDissolved
Company Number02348692
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Antos Jerzy Glogowski
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address305 Indian Road
Palm Beach
Florida
33480
Secretary NameStephen Gary Grant
NationalityBritish
StatusCurrent
Appointed20 February 1999(10 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address24 Woodberry Way
London
N12 0HG
Secretary NameMrs Keiko Glogowski
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address229 Worlds End Lane
Orpington
Kent
BR6 7SS
Director NameWilliam Rodney Gray
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1995)
RoleAccountant
Correspondence Address6 Bracknell Gate
Frognal Lane
London
NW3 7EA
Secretary NameWilliam Rodney Gray
NationalityBritish
StatusResigned
Appointed27 June 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1996)
RoleCompany Director
Correspondence Address6 Bracknell Gate
Frognal Lane
London
NW3 7EA
Director NameStuart John Patterson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1995)
RoleInvestment Consultant
Correspondence Address57 The Crescent
West Wickham
Kent
BR4 0HD
Director NameMr Trevor Zygmunt Sliwerski
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 October 1995)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressCrastock Farmhouse
Blackhorse Road
Woking
Surrey
GU22 0RE
Secretary NameMr Victor Edward Harvey
NationalityBritish
StatusResigned
Appointed15 December 1996(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 7SS
Director NameHerbert Mueller
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1998)
RoleInvestment Consultant
Correspondence Address32 Devonia Road
London
N1 8JH
Secretary NameStephen Gary Grant
NationalityBritish
StatusResigned
Appointed10 April 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address15 Ashley Walk
Mill Hill
London
NW7 1DU
Secretary NameMr Matthew John Waiunwright
NationalityBritish
StatusResigned
Appointed12 August 1998(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 1999)
RoleCompany Director
Correspondence Address298 Flat A Fulham Road
London
SW10 9EP

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£323,256
Gross Profit£87,311
Net Worth£237,976
Cash£230,632
Current Liabilities£67,747

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Completion of winding up (1 page)
9 February 2001Order of court to wind up (1 page)
6 December 1999Registered office changed on 06/12/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
2 December 1999Appointment of a voluntary liquidator (1 page)
2 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1999Statement of affairs (5 pages)
23 September 1999Nc inc already adjusted 10/09/99 (1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1999Registered office changed on 20/08/99 from: peek house 20 east cheap london EC3M 1DR (1 page)
17 April 1999Return made up to 16/02/99; no change of members (4 pages)
29 March 1999Location of register of members (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
28 October 1998Full accounts made up to 30 June 1998 (15 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
13 March 1998Return made up to 16/02/98; no change of members (4 pages)
23 October 1997Full accounts made up to 30 June 1997 (15 pages)
13 October 1997Registered office changed on 13/10/97 from: three quays tower hill london EC3R 3DS (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
1 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Return made up to 16/02/97; full list of members (6 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
16 October 1996Full accounts made up to 30 June 1996 (11 pages)
12 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1996Full accounts made up to 30 June 1995 (11 pages)