Company NameAgathos One (GP) Limited
DirectorWilliam Patrick De Laszlo
Company StatusActive
Company Number09221966
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Previous NameAgathos Spv I Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr William Patrick De Laszlo
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Glebe Place
London
SW3 5JB
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
London
W1J 0HF

Location

Registered Address5 Albany Courtyard
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1William Delaszlo
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 August 2020Director's details changed for Mr William Patrick Delaszlo on 27 August 2020 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (2 pages)
15 September 2017Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 July 2016Second filing of the annual return made up to 17 September 2015 (16 pages)
20 July 2016Second filing of the annual return made up to 17 September 2015 (16 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 October 2015Annual return
Statement of capital on 2015-10-14
  • GBP 1

Statement of capital on 2016-07-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015.
(5 pages)
14 October 2015Annual return
Statement of capital on 2015-10-14
  • GBP 1

Statement of capital on 2016-07-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015.
(5 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Company name changed agathos spv I LIMITED\certificate issued on 26/11/14 (2 pages)
26 November 2014Company name changed agathos spv I LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
26 November 2014Change of name notice (2 pages)
25 November 2014Termination of appointment of Charles Henry Bowdler Oakshett as a director on 14 November 2014 (2 pages)
25 November 2014Termination of appointment of Charles Henry Bowdler Oakshett as a director on 14 November 2014 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)