Company NameAG Kangaroo Works Devco Ltd
Company StatusActive
Company Number11692536
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 4 months ago)
Previous NameChallengedrive Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Jean-Baptiste Garcia
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed11 March 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMs Meta Sophia Beemer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed17 April 2020(1 year, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Elizabeth Murphy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2019(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 November 2018(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Charges

1 June 2021Delivered on: 3 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2021Cessation of Michael Laurance Gordon as a person with significant control on 1 January 2021 (1 page)
19 February 2021Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages)
28 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 April 2020Termination of appointment of Elizabeth Murphy as a director on 17 April 2020 (1 page)
21 April 2020Appointment of Ms Meta Sophia Beemer as a director on 17 April 2020 (2 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 April 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 March 2019Notification of Michael Laurance Gordon as a person with significant control on 11 March 2019 (2 pages)
18 March 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 11 March 2019 (2 pages)
18 March 2019Appointment of Mr Mark Robert Maduras as a director on 11 March 2019 (2 pages)
18 March 2019Termination of appointment of Adrian Joseph Morris Levy as a director on 11 March 2019 (1 page)
18 March 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 23 Savile Row London W1S 2ET on 18 March 2019 (2 pages)
18 March 2019Appointment of Ms Elizabeth Murphy as a director on 11 March 2019 (2 pages)
18 March 2019Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 11 March 2019 (3 pages)
18 March 2019Appointment of Mr Jean-Baptiste Garcia as a director on 11 March 2019 (2 pages)
18 March 2019Termination of appointment of David John Pudge as a director on 11 March 2019 (1 page)
18 March 2019Appointment of Mr Anuj Kumar Mittal as a director on 11 March 2019 (2 pages)
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-11
(2 pages)
12 March 2019Change of name notice (2 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
(54 pages)