Company NameAG Bell International
Company StatusDissolved
Company Number06390292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameClave - Caring For Hearing Impairment

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(1 week after company formation)
Appointment Duration15 years, 8 months (closed 13 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Robin Place
Portishead
Bristol
BS20 7PX
Director NameMr Ted Meyer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2023)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMeredith K Sugar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2023)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Carmen Burguera Arienza
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed25 July 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Don Goldberg
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameProspect Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2017(9 years, 8 months after company formation)
Appointment Duration6 years (closed 13 June 2023)
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMrs Eleanor Sorel Leonard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Purley Knoll
Purley
Surrey
CR8 3AE
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFladgate Fielder
25 North Row
London
W1K 6DJ
Director NameMr John Charlton Loveless
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChatel Duvette
Les Abreuveurs
St Sampsons
Guernsey
GY2 4XA
Director NameMr Andrew Clyde Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address32 Groom Place
London
SW1X 7BA
Director NameMr Rupert Guy Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Pelham Place
London
SW7 2NQ
Director NameMr Alasdair Michael Alan Cross
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NamePablo Burgvera Arienza
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Director NameCarmen Burgvera Arienza
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Director NameBerta Burguera Arienza
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2017)
RoleEntreprneur
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Secretary NameS G Hambros Trust Company Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,208,461
Net Worth£4,137,526
Cash£269,084
Current Liabilities£72,989

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (2 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (23 pages)
25 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 December 2019 (22 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 August 2018Notification of John Loveless as a person with significant control on 9 August 2018 (2 pages)
7 March 2018Change of name notice (2 pages)
7 March 2018NE01 (2 pages)
7 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(2 pages)
20 October 2017Notification of Ted Meyer as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Don Goldberg as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Ted Meyer as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Emilio Alonso-Mendoza as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Meredith K Sugar as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Carmen Burguera Arienza as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Carmen Burguera Arienza as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Meredith K Sugar as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Don Goldberg as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Simon Brooks as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Emilio Alonso-Mendoza as a person with significant control on 9 August 2017 (2 pages)
20 October 2017Notification of Simon Brooks as a person with significant control on 9 August 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
16 October 2017Appointment of Mr Don Goldberg as a director on 1 September 2017 (2 pages)
16 October 2017Appointment of Mr Don Goldberg as a director on 1 September 2017 (2 pages)
9 August 2017Director's details changed for Ms Carmen Burgvera Arienza on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Ms Carmen Burgvera Arienza on 9 August 2017 (2 pages)
8 August 2017Appointment of Ms Carmen Burgvera Arienza as a director on 25 July 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Appointment of Ms Carmen Burgvera Arienza as a director on 25 July 2017 (2 pages)
7 August 2017Termination of appointment of S G Hambros Trust Company Limited as a secretary on 1 June 2017 (1 page)
7 August 2017Termination of appointment of S G Hambros Trust Company Limited as a secretary on 1 June 2017 (1 page)
7 August 2017Termination of appointment of Carmen Burgvera Arienza as a director on 24 July 2017 (1 page)
7 August 2017Termination of appointment of Carmen Burgvera Arienza as a director on 24 July 2017 (1 page)
1 August 2017Director's details changed for Mr Ted Mayer on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Ted Mayer on 1 August 2017 (2 pages)
27 July 2017Appointment of Mr Ted Mayer as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Meredith K Sugar as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Meredith K Sugar as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Ted Mayer as a director on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Alasdair Michael Alan Cross as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Pablo Burgvera Arienza as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Pablo Burgvera Arienza as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Berta Burguera Arienza as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Alasdair Michael Alan Cross as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Berta Burguera Arienza as a director on 24 July 2017 (1 page)
13 July 2017Termination of appointment of James William Fleming as a director on 1 June 2017 (1 page)
13 July 2017Termination of appointment of David John Way as a director on 1 June 2017 (1 page)
13 July 2017Termination of appointment of James William Fleming as a director on 1 June 2017 (1 page)
13 July 2017Termination of appointment of Rupert Guy Robinson as a director on 1 June 2017 (1 page)
13 July 2017Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 13 July 2017 (1 page)
13 July 2017Appointment of Prospect Secretaries Limited as a secretary on 1 June 2017 (2 pages)
13 July 2017Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 13 July 2017 (1 page)
13 July 2017Appointment of Prospect Secretaries Limited as a secretary on 1 June 2017 (2 pages)
13 July 2017Termination of appointment of David John Way as a director on 1 June 2017 (1 page)
13 July 2017Termination of appointment of Andrew Clyde Stewart as a director on 1 June 2017 (1 page)
13 July 2017Termination of appointment of Rupert Guy Robinson as a director on 1 June 2017 (1 page)
13 July 2017Termination of appointment of Andrew Clyde Stewart as a director on 1 June 2017 (1 page)
6 July 2017Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 6 July 2017 (1 page)
19 June 2017Full accounts made up to 31 December 2016 (20 pages)
19 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2016Director's details changed for Mr Simon Brooks on 22 April 2016 (2 pages)
13 September 2016Director's details changed for Mr Simon Brooks on 22 April 2016 (2 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
11 February 2016Registered office address changed from 8 st James's Square 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 8 st James's Square St. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 st James's Square London SW1Y 4JR to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 8 st James's Square St. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 8 st James's Square 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 st James's Square London SW1Y 4JR to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2015Full accounts made up to 31 December 2014 (15 pages)
27 August 2015Annual return made up to 31 July 2015 no member list (10 pages)
27 August 2015Annual return made up to 31 July 2015 no member list (10 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 March 2015Appointment of Carmen Burgvera Arienza as a director on 24 February 2015 (3 pages)
18 March 2015Appointment of Pablo Burgvera Arienza as a director on 24 February 2015 (3 pages)
18 March 2015Appointment of Berta Burguera Arienza as a director on 24 February 2015 (3 pages)
18 March 2015Appointment of Pablo Burgvera Arienza as a director on 24 February 2015 (3 pages)
18 March 2015Appointment of Berta Burguera Arienza as a director on 24 February 2015 (3 pages)
18 March 2015Appointment of Carmen Burgvera Arienza as a director on 24 February 2015 (3 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2013Annual return made up to 2 October 2013 no member list (7 pages)
9 October 2013Annual return made up to 2 October 2013 no member list (7 pages)
9 October 2013Annual return made up to 2 October 2013 no member list (7 pages)
8 October 2013Director's details changed for Mr Simon Brooks on 25 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Simon Brooks on 25 September 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 November 2012Annual return made up to 4 October 2012 no member list (7 pages)
9 November 2012Annual return made up to 4 October 2012 no member list (7 pages)
9 November 2012Annual return made up to 4 October 2012 no member list (7 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 October 2011Annual return made up to 4 October 2011 no member list (7 pages)
17 October 2011Annual return made up to 4 October 2011 no member list (7 pages)
17 October 2011Annual return made up to 4 October 2011 no member list (7 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2010Termination of appointment of John Loveless as a director (1 page)
11 October 2010Annual return made up to 4 October 2010 no member list (7 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (7 pages)
11 October 2010Termination of appointment of John Loveless as a director (1 page)
11 October 2010Annual return made up to 4 October 2010 no member list (7 pages)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 27 May 2010 (1 page)
26 April 2010Appointment of Mr James William Fleming as a director (2 pages)
26 April 2010Appointment of Mr Alasdair Cross as a director (2 pages)
26 April 2010Appointment of Mr Alasdair Cross as a director (2 pages)
26 April 2010Appointment of Mr James William Fleming as a director (2 pages)
18 February 2010Secretary's details changed for S G Hambros Trust Company Limited on 2 February 2010 (2 pages)
18 February 2010Secretary's details changed for S G Hambros Trust Company Limited on 2 February 2010 (2 pages)
18 February 2010Secretary's details changed for S G Hambros Trust Company Limited on 2 February 2010 (2 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 October 2009Director's details changed for David John Way on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 no member list (5 pages)
23 October 2009Annual return made up to 4 October 2009 no member list (5 pages)
23 October 2009Director's details changed for David John Way on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 no member list (5 pages)
22 October 2009Secretary's details changed for S G Hambros Trust Company Limited on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Brooks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Brooks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Stewart on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Charlton Loveless on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Stewart on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for S G Hambros Trust Company Limited on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Charlton Loveless on 22 October 2009 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2009Full accounts made up to 31 December 2008 (12 pages)
19 June 2009Memorandum and Articles of Association (21 pages)
19 June 2009Memorandum and Articles of Association (21 pages)
20 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 October 2008Annual return made up to 04/10/08 (3 pages)
20 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 October 2008Annual return made up to 04/10/08 (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
4 October 2007Incorporation (32 pages)
4 October 2007Incorporation (32 pages)