Company NameAGC Equity Partners Limited
DirectorsWalid Khaled Abu-Suud and Amiouni Khalil
Company StatusActive
Company Number06445926
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Previous NameAccess Global Capital Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Walid Khaled Abu-Suud
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKuwaiti
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameAmiouni Khalil
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityLebanese
StatusCurrent
Appointed23 October 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address33 Davies Street
London
W1K 4LR
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed05 December 2007(same day as company formation)
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Contact

Websiteagcequitypartners.com
Telephone020 79593450
Telephone regionLondon

Location

Registered Address33 Davies Street
London
W1K 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

718k at £1Agc Equity Partners Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,397,065
Net Worth£2,366,108
Cash£5,091,019
Current Liabilities£5,188,162

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

7 July 2010Delivered on: 14 July 2010
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All 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 amount from time to time standing to the credit of an account see image for full details.
Outstanding
22 October 2009Delivered on: 12 November 2009
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All 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 amount from time to time standing to the credit of an account in the name of the landlord under a lease of part fourth floor (rear) 86 jermyn street london.
Outstanding

Filing History

18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2019 (34 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (26 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (32 pages)
5 March 2018Satisfaction of charge 1 in full (1 page)
5 March 2018Satisfaction of charge 2 in full (1 page)
9 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (31 pages)
23 June 2017Full accounts made up to 31 December 2016 (31 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 718,001
(4 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 718,001
(4 pages)
15 December 2015Director's details changed for Amiouni Khalil on 8 May 2015 (2 pages)
15 December 2015Director's details changed for Amiouni Khalil on 8 May 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (21 pages)
11 May 2015Full accounts made up to 31 December 2014 (21 pages)
30 April 2015Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 33 Davies Street London W1K 4BP on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 33 Davies Street London W1K 4BP on 30 April 2015 (2 pages)
23 December 2014Secretary's details changed for M & N Secretaries Limited on 7 December 2013 (1 page)
23 December 2014Secretary's details changed for M & N Secretaries Limited on 7 December 2013 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 718,001
(4 pages)
23 December 2014Secretary's details changed for M & N Secretaries Limited on 7 December 2013 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 718,001
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 718,001
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 718,001
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 718,001
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 718,001
(4 pages)
29 April 2013Full accounts made up to 31 December 2012 (20 pages)
29 April 2013Full accounts made up to 31 December 2012 (20 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Walid Khaled Abu-Suud on 1 January 2012 (2 pages)
13 December 2012Director's details changed for Mr Walid Khaled Abu-Suud on 1 January 2012 (2 pages)
13 December 2012Director's details changed for Mr Walid Khaled Abu-Suud on 1 January 2012 (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Full accounts made up to 31 December 2011 (19 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Full accounts made up to 31 December 2010 (19 pages)
4 February 2011Secretary's details changed for M & N Secretaries Limited on 1 September 2010 (2 pages)
4 February 2011Secretary's details changed for M & N Secretaries Limited on 1 September 2010 (2 pages)
4 February 2011Secretary's details changed for M & N Secretaries Limited on 1 September 2010 (2 pages)
2 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
28 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 718,001
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 718,001
(4 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
11 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 500,000
(4 pages)
11 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 500,000
(4 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
7 January 2010Appointment of Amiouni Khalil as a director (3 pages)
7 January 2010Appointment of Amiouni Khalil as a director (3 pages)
23 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1
(6 pages)
23 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1
(6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Company name changed access global capital LTD\certificate issued on 25/09/09 (2 pages)
25 September 2009Company name changed access global capital LTD\certificate issued on 25/09/09 (2 pages)
28 April 2009Full accounts made up to 31 December 2008 (17 pages)
28 April 2009Full accounts made up to 31 December 2008 (17 pages)
23 December 2008Return made up to 05/12/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 05/12/08; full list of members (3 pages)
3 November 2008Ad 23/10/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
3 November 2008Ad 23/10/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
4 March 2008Registered office changed on 04/03/2008 from 86 jermyn street london SW1W 6JD (1 page)
4 March 2008Registered office changed on 04/03/2008 from 86 jermyn street london SW1W 6JD (1 page)
5 December 2007Incorporation (20 pages)
5 December 2007Incorporation (20 pages)