Company NameAG Broking Limited
DirectorsRobert Jeffrey Alexander and Gregory Eugene Mary Collins
Company StatusLiquidation
Company Number07686350
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Previous NamesFuturemask Limited and RMSS Broking Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert Jeffrey Alexander
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Station Lane
Ingatestone
Essex
CM4 0BL
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Simon James Parsliffe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Godwyn Gardens
Folkestone
Kent
CT20 2JZ
Director NameMr Robert William Best
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5k at £0.01Nelson Holdings LTD
55.00%
Ordinary B
2.5k at £0.01Nelson Holdings LTD
25.00%
Ordinary C
2k at £0.01Nelson Holdings LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£60
Net Worth-£452,546
Current Liabilities£452,646

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2022 (1 year, 9 months ago)
Next Return Due23 June 2023 (overdue)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (13 pages)
6 March 2019Appointment of Mr Martin John Davison as a director on 26 February 2019 (2 pages)
6 March 2019Appointment of Mr Gregory Eugene Mary Collins as a director on 26 February 2019 (2 pages)
5 March 2019Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 70 Mark Lane London EC3R 7NQ on 5 March 2019 (1 page)
28 February 2019Termination of appointment of Simon James Parsliffe as a director on 26 February 2019 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Nelson Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Nelson Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2016Full accounts made up to 31 December 2015 (14 pages)
15 August 2016Full accounts made up to 31 December 2015 (14 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 May 2015Full accounts made up to 31 December 2014 (14 pages)
30 May 2015Full accounts made up to 31 December 2014 (14 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2012Change of name notice (3 pages)
9 October 2012Company name changed rmss broking LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
9 October 2012Change of name notice (3 pages)
9 October 2012Company name changed rmss broking LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
12 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Termination of appointment of Robert Best as a director (1 page)
14 March 2012Termination of appointment of Robert Best as a director (1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 06/10/2011
(24 pages)
14 October 2011Sub-division of shares on 6 October 2011 (5 pages)
14 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100.00
(4 pages)
14 October 2011Sub-division of shares on 6 October 2011 (5 pages)
14 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100.00
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100.00
(4 pages)
14 October 2011Sub-division of shares on 6 October 2011 (5 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 06/10/2011
(24 pages)
3 October 2011Change of name notice (2 pages)
3 October 2011Company name changed futuremask LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
3 October 2011Change of name notice (2 pages)
3 October 2011Company name changed futuremask LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
11 August 2011Appointment of Mr Rob Best as a director (2 pages)
11 August 2011Appointment of Mr Rob Best as a director (2 pages)
5 July 2011Termination of appointment of Paul Townsend as a director (1 page)
5 July 2011Termination of appointment of Paul Townsend as a director (1 page)
5 July 2011Director's details changed for Jeffrey Alexander on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Jeffrey Alexander on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Jeffrey Alexander on 1 July 2011 (2 pages)
4 July 2011Appointment of Simon James Parsliffe as a director (2 pages)
4 July 2011Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 4 July 2011 (1 page)
4 July 2011Appointment of Simon James Parsliffe as a director (2 pages)
4 July 2011Appointment of Jeffrey Alexander as a director (2 pages)
4 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
4 July 2011Appointment of Jeffrey Alexander as a director (2 pages)
4 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
4 July 2011Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 4 July 2011 (1 page)
28 June 2011Incorporation (22 pages)
28 June 2011Incorporation (22 pages)