C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
Director Name | Mr Jochen Andreas Kauschmann |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 27 September 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 May 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street C/O McAp Global Finance (Uk) Llp London SW1E 5JD |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street C/O McAp Global Finance (Uk) Llp London SW1E 5JD |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Director Name | Mr Mark Edward Hancock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Mr Adam Charles Kerr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snail Hall Millwood Road Polstead Colchester CO6 5AU |
Director Name | Mr Adam Charles Kerr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snail Hall Millwood Road Polstead Colchester CO6 5AU |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 16 Palace Street C/O McAp Global Finance (Uk) Llp London SW1E 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ag Germany LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £411,653 |
Gross Profit | £331,590 |
Net Worth | £396,257 |
Cash | £29,780 |
Current Liabilities | £263,261 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
28 May 2009 | Delivered on: 6 June 2009 Persons entitled: Bank of Scotland PLC as Agent and Security Agent for Each of the Secured Parties (The "Security Agent") Classification: Assignment in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned documents see image for full details. Outstanding |
---|---|
12 May 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Agreement on the security purpose of the land charge executed outside of the united kingdom over property situated there Secured details: All monies due or to become due from the owners and other obligors to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All return claims interests and ancillary rights regarding any existing or future arising prior and coequal ranking land charges see image for full details. Outstanding |
22 April 2008 | Delivered on: 21 May 2008 Persons entitled: Bank of Scotland PLC Classification: Land charge executed outside the united kingdom over property situated there Secured details: Eur 3,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being serial no 4 folio no 10085 lot 33 plot 34/1,serial no 4 folio no 10085 lot 33 plot 33/1, serial no 4 folio no 10085 lot 33 plot 32/5, serial no 4 folio no 10085 lot 33 plot 32/8. Outstanding |
5 May 2008 | Delivered on: 21 May 2008 Persons entitled: Bank of Scotland PLC Classification: Land charge Secured details: €1,360,000 and all other monies due or to become due from the company to the chargee. Particulars: Serial no 2 folio 15171 lot 35 plot(s) 9/4, serial no 3 folio 15171 lot 35 plot(s) 9/5 and serial no 4 folio 15171 lot 35 plot(s) 8/9 see image for full details. Outstanding |
29 January 2008 | Delivered on: 18 February 2008 Persons entitled: Bank of Scotland PLC as the Security Agent,Original Lender,Agent,Arranger and Hedgecounterparty (The "Pledgees") Classification: Account pledge agreement Secured details: All monies due or to become due from the pledgor or other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgors pledge any amount standing currently or in the future to the credit balance of the accounts,including all interest payable thereon,together with all ancillary rights and claims associated. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 18 February 2008 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Global assignment agreement Secured details: All monies due or to become due from the assignors or other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns its monetary claims and rights in respect of all present and future insurances,the property purchase documents,any future sale and purchse agreements relating to the property. See the mortgage charge document for full details. Outstanding |
30 January 2008 | Delivered on: 8 February 2008 Persons entitled: Bank of Scotland PLC, as Agent and Security Agent for Itself and the Other Secured Parties (Thesecurity Agent) Classification: Pledge over account Secured details: All monies due or to become due from an obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns the deposit being monies held in an account, number 40814001, and all interest that may from time to time be payable on the deposit. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 14 December 2007 Persons entitled: Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from an obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 14 December 2007 Persons entitled: Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent) Classification: Pledge over account Secured details: All monies due or to become due from an obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
5 May 2020 | Transfer of assets and liabilities (1 page) |
---|---|
5 May 2020 | Notification from overseas registry of completion of cross-border merger (1 page) |
30 January 2020 | Second filing of Confirmation Statement dated 14/08/2016 (7 pages) |
27 January 2020 | CB01 cross border merger notice (32 pages) |
8 January 2020 | Satisfaction of charge 9 in full (5 pages) |
8 January 2020 | Satisfaction of charge 4 in full (4 pages) |
8 January 2020 | Satisfaction of charge 2 in full (4 pages) |
8 January 2020 | Satisfaction of charge 6 in full (5 pages) |
8 January 2020 | Satisfaction of charge 5 in full (4 pages) |
8 January 2020 | Satisfaction of charge 7 in full (5 pages) |
8 January 2020 | Satisfaction of charge 1 in full (4 pages) |
8 January 2020 | Satisfaction of charge 3 in full (4 pages) |
8 January 2020 | Satisfaction of charge 8 in full (6 pages) |
2 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD England to 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD on 13 August 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
12 April 2019 | Change of details for Ag Germany Limited as a person with significant control on 18 February 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Jochen Andreas Kauschmann on 18 February 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Jochen Andreas Kauschmann on 18 February 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Jonathan Patrick Braidley on 18 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH England to 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD on 27 February 2019 (1 page) |
30 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
16 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
8 December 2016 | Full accounts made up to 30 April 2016 (14 pages) |
8 December 2016 | Full accounts made up to 30 April 2016 (14 pages) |
1 December 2016 | Appointment of Mr Christopher Andre Kula as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Christopher Andre Kula as a director on 30 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 14 August 2016 with updates
|
7 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 October 2016 | Statement of company's objects (23 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Statement of company's objects (23 pages) |
12 October 2016 | Registered office address changed from The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD to Gordon House 10 Greencoat Place London SW1P 1PH on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD to Gordon House 10 Greencoat Place London SW1P 1PH on 12 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Mark Edward Hancock as a director on 27 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Jochen Andreas Kauschmann as a director on 27 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jochen Andreas Kauschmann as a director on 27 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jonathan Patrick Braidley as a director on 27 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jonathan Patrick Braidley as a director on 27 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Mark Edward Hancock as a director on 27 September 2016 (1 page) |
11 October 2016 | Current accounting period shortened from 30 April 2017 to 30 December 2016 (1 page) |
11 October 2016 | Current accounting period shortened from 30 April 2017 to 30 December 2016 (1 page) |
20 January 2016 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
2 October 2015 | Full accounts made up to 30 April 2015 (14 pages) |
2 October 2015 | Full accounts made up to 30 April 2015 (14 pages) |
3 November 2014 | Full accounts made up to 30 April 2014 (13 pages) |
3 November 2014 | Full accounts made up to 30 April 2014 (13 pages) |
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
16 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
14 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
5 December 2012 | Termination of appointment of Adam Kerr as a director (1 page) |
5 December 2012 | Termination of appointment of Adam Kerr as a director (1 page) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012 (1 page) |
11 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
8 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
8 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
8 April 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
25 February 2010 | Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 25 February 2010 (1 page) |
17 February 2010 | Appointment of Adam Charles Kerr as a director (2 pages) |
17 February 2010 | Appointment of Adam Charles Kerr as a director (2 pages) |
17 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
17 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 May 2009 | Appointment terminated director adam kerr (1 page) |
20 May 2009 | Appointment terminated director adam kerr (1 page) |
5 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
21 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 June 2008 | Duplicate mortgage certificatecharge no:7 (4 pages) |
6 June 2008 | Duplicate mortgage certificatecharge no:7 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 February 2008 | Particulars of mortgage/charge (5 pages) |
18 February 2008 | Particulars of mortgage/charge (5 pages) |
18 February 2008 | Particulars of mortgage/charge (6 pages) |
18 February 2008 | Particulars of mortgage/charge (6 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
14 December 2007 | Particulars of mortgage/charge (8 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (8 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
26 September 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
14 August 2007 | Incorporation (13 pages) |
14 August 2007 | Incorporation (13 pages) |