Company NameJ.G.W. Agnew & Co. Limited
Company StatusDissolved
Company Number02857872
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
51 Eaton Square
London
SW1W 9BE
Director NameCaspar Jonathan William Agnew
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleInvestment Banker
Correspondence Address83 Elms Road
London
SW4 9EP
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed23 September 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameMrs Marie-Claire Agnew
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleStockbroker
Correspondence AddressFlat E 51 Eaton Square
London
SW1W 9BE
Director NameMr Leonard John Gayler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Homestead Park Road
Banstead
Surrey
SM7 3EL
Director NameOliviero Pesce
Date of BirthAugust 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed23 February 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1998)
RoleDirector/Consultant
Correspondence AddressFlat 3 120 Whitehall Court
London
SW1A 2EP

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
18 January 1999Director resigned (1 page)
28 September 1998Return made up to 23/09/98; full list of members (7 pages)
21 September 1998£ ic 450000/50000 03/09/98 £ sr 400000@1=400000 (1 page)
3 August 1998Declaration of shares redemption:auditor's report (3 pages)
3 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1997Return made up to 23/09/97; full list of members (7 pages)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 40 queen street london EC4R 1DD (1 page)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 23/09/95; full list of members (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
30 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)