Company NameAgelef Holdings Limited
DirectorsKonstantinos Panagopoulos and Alexandra Flytzani
Company StatusActive
Company Number08511364
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

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

Directors

Director NameKonstantinos Panagopoulos
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGreek
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceGreece
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMrs Alexandra Flytzani
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameChristof Michael Ebersberg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceLiechtenstein
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Yasser Rehman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 August 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA

Contact

Websiteagelef.com
Email address[email protected]
Telephone020 78214750
Telephone regionLondon

Location

Registered AddressManning House
22 Carlisle Place
London
SW1P 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1North Sea Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£203
Cash£1,997
Current Liabilities£353,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
23 July 2020Termination of appointment of Christof Michael Ebersberg as a director on 17 July 2020 (1 page)
23 July 2020Appointment of Yasser Rehman as a director on 17 July 2020 (2 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
22 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (9 pages)
12 October 2016Full accounts made up to 31 December 2015 (9 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
19 May 2014Director's details changed for Konstantinos Panaagopoulos on 30 April 2013 (2 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Director's details changed for Konstantinos Panaagopoulos on 30 April 2013 (2 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
27 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
27 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)