Company NameAGC Acquisitions 1 Limited
Company StatusActive
Company Number08149464
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rick Ronald Nagel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address316 Nw 61st Street
Oklahoma
Oklahoma City
73118
Director NameMr Jeffrey Frient
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameJeff Lloyd Buck
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameSteven Allen Paige
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed13 June 2013(10 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months
Correspondence Address4 Coleman Street
London
EC2R 5AR
Director NameMr Jeffrey Glenn Davis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address316 Nw 61st Street
Oklahoma City
Oklahoma
73118
Director NameMr Anthony Dombrowik
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2020)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitetods.co.uk
Telephone01305 820345
Telephone regionDorchester

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90k at £0.01Agc Aerospace LTD
93.75%
Ordinary A
1000 at £0.01David Conway
1.04%
Ordinary
1000 at £0.01Peter Eckersall
1.04%
Ordinary
1000 at £0.01Philip Louch
1.04%
Ordinary
1000 at £0.01Richard Winterbottom
1.04%
Ordinary
1000 at £0.01Simon Finch
1.04%
Ordinary
1000 at £0.01Steven Burton
1.04%
Ordinary

Financials

Year2014
Net Worth-£134,971
Current Liabilities£8,021,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

14 November 2022Delivered on: 14 November 2022
Persons entitled: Caltius Partners Iv, LP (As Agent)

Classification: A registered charge
Outstanding
8 August 2022Delivered on: 10 August 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Land and buildings lying on the west side of wide street, portland, dorset, known as slidcroft works. Title number DT133166. For more details of all the land charged please refer to the instrument.
Outstanding
10 July 2013Delivered on: 13 July 2013
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 15 July 2013
Persons entitled: Unitech Finance Co. 1, Inc

Classification: A registered charge
Particulars: (I) the freehold land and buildings lying on the west side of wide street, portland, dorset, known as slidcroft works (title no DT133166) and the freehold land to the south of tradecroft, portland (title no DT314278).. (Ii) the leasehold land at unit 10A(1), willow farm business park, castle donnington, DE74 2NN (title nos LT439636 and LT377018) and the leasehold land at unit 10A(2), willow farm business park, castle donnington, DE74 2NN (title no LT428571).. (Iii) the leasehold land at the factory premises in blacknell lane, crewkerne, somerset (unregistered) and the leasehold land at unit 8, cropmead industrial estate, crewkerne, somerset (unregistered).. Notification of addition to or amendment of charge.
Outstanding
7 December 2012Delivered on: 19 December 2012
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from each obligor and UK security obligor to any of the finance parties on any account whatsoever and all monies due or to become due from any obligor or UK security obligor to one or more us agents or us lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No:LT439636 unit 10 a(1)willow farm business park, castle donnington,t/no: LT428571 unit 10A(2)willow farm business park, castle donnington. Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (18 pages)
25 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
14 November 2022Registration of charge 081494640005, created on 14 November 2022 (52 pages)
27 September 2022Termination of appointment of Steven Allen Paige as a director on 23 September 2022 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (18 pages)
10 August 2022Registration of charge 081494640004, created on 8 August 2022 (53 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
8 April 2021Satisfaction of charge 1 in full (1 page)
8 April 2021Satisfaction of charge 081494640003 in full (1 page)
11 March 2021Full accounts made up to 31 December 2019 (19 pages)
14 December 2020Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page)
14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 December 2020Current accounting period extended from 24 December 2020 to 31 December 2020 (1 page)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
21 May 2020Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages)
21 May 2020Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages)
21 May 2020Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page)
10 February 2020Full accounts made up to 31 December 2018 (18 pages)
25 September 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 31 December 2017 (18 pages)
26 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2016 (16 pages)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 November 2015Full accounts made up to 31 December 2014 (15 pages)
16 November 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Termination of appointment of Jeffrey Glenn Davis as a director on 5 October 2015 (1 page)
8 October 2015Appointment of Mr Jeffrey Frient as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Jeffrey Frient as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Jeffrey Frient as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Jeffrey Glenn Davis as a director on 5 October 2015 (1 page)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Jeffrey Glenn Davis as a director on 5 October 2015 (1 page)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 960
(6 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 960
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 960
(6 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 960
(6 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
30 July 2013Registered office address changed from 4 Coleman Street London EC2R 5AR England on 30 July 2013 (1 page)
30 July 2013Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page)
30 July 2013Register(s) moved to registered office address (1 page)
30 July 2013Registered office address changed from 4 Coleman Street London EC2R 5AR England on 30 July 2013 (1 page)
30 July 2013Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page)
30 July 2013Register(s) moved to registered office address (1 page)
29 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 960.00
(6 pages)
29 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 960.00
(6 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 900.00
(5 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 900.00
(5 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 July 2013Registration of charge 081494640002 (53 pages)
15 July 2013Registration of charge 081494640002 (53 pages)
15 July 2013Appointment of Vp Secretarial Limited as a secretary (3 pages)
15 July 2013Appointment of Vp Secretarial Limited as a secretary (3 pages)
13 July 2013Registration of charge 081494640003 (57 pages)
13 July 2013Registration of charge 081494640003 (57 pages)
14 June 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 14 June 2013 (1 page)
8 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
8 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
4 April 2013Director's details changed for Mr Jeffrey Glenn Davis on 22 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Rick Ronald Nagel on 22 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Rick Ronald Nagel on 22 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Jeffrey Glenn Davis on 22 March 2013 (2 pages)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Register(s) moved to registered inspection location (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
25 July 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
25 July 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
25 July 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
25 July 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
19 July 2012Incorporation (37 pages)
19 July 2012Incorporation (37 pages)