THOS.AGNEW & SONS,LIMITED - LONDON
Company Profile | Company Filings |
Overview
THOS.AGNEW & SONS,LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THOS.AGNEW & SONS,LIMITED was incorporated 91 years ago on 02/08/1932 and has the registered number: 00267436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THOS.AGNEW & SONS,LIMITED was incorporated 91 years ago on 02/08/1932 and has the registered number: 00267436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THOS.AGNEW & SONS,LIMITED - LONDON
This company is listed in the following categories:
47781 - Retail sale in commercial art galleries
47781 - Retail sale in commercial art galleries
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
63 BERMONDSEY STREET
LONDON
SE1 3XF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PHIPSON | May 1975 | British | Director | 2013-12-23 | CURRENT |
DA SECRETARIAL LIMITED | Corporate Secretary | 2019-07-30 | CURRENT | ||
MR ANTHONY CRICHTON-STUART | May 1961 | British | Director | 2016-01-01 | CURRENT |
MR ALEXANDER DAVID FEAKES | Mar 1975 | British | Secretary | 2008-04-12 UNTIL 2010-05-31 | RESIGNED |
MR MARK ALISTAIR MANWARING ROBERTSON | Jun 1944 | Secretary | RESIGNED | ||
MR ANDREW WILLIAM HAMILTON WYLD | Apr 1949 | British | Director | RESIGNED | |
LORD CHARLES HINDLIP | Aug 1940 | British | Director | 2003-05-01 UNTIL 2004-07-31 | RESIGNED |
MR MARK ALISTAIR MANWARING ROBERTSON | Jun 1944 | Director | RESIGNED | ||
MS GEORGINA FRANCES SERENA PEMBERTON | Oct 1976 | British | Director | 2010-09-08 UNTIL 2012-08-22 | RESIGNED |
MISS GABRIEL MARY NAUGHTON | Dec 1947 | Irish | Director | RESIGNED | |
MR RODNEY HAVERSON MERRINGTON | Aug 1934 | British | Director | RESIGNED | |
SIR THOMAS HAMILTON LIGHTON | Nov 1954 | British | Director | 2010-01-04 UNTIL 2012-03-01 | RESIGNED |
MR RICHARD NORMAN KINGZETT | Sep 1921 | British | Director | RESIGNED | |
JAN ANTHONY KINGZETT | Oct 1955 | British | Director | RESIGNED | |
MR CHRISTOPHER RICHARD COLIN KINGZETT | Oct 1958 | British | Director | 1995-10-26 UNTIL 2013-12-23 | RESIGNED |
MR DOWRISH EVELYN LOUIS JOLL | Feb 1925 | British | Director | RESIGNED | |
MR HUGH JON FOULDS | May 1932 | British | Director | RESIGNED | |
MR DAVID MARVIN HICKS | Mar 1960 | British | Director | 2011-07-18 UNTIL 2013-12-23 | RESIGNED |
MR ALEXANDER DAVID FEAKES | Mar 1975 | British | Director | 2008-06-26 UNTIL 2010-05-31 | RESIGNED |
MR CHRISTOPHER GUY DRAKE | Jun 1947 | British | Director | RESIGNED | |
MR JAMES CHRISTOPHER BARCLAY | Jul 1945 | British | Director | 1998-07-21 UNTIL 2007-10-26 | RESIGNED |
WILLIAM GEORGE MORLAND AGNEW | Aug 1955 | British | Director | RESIGNED | |
MR MORLAND HERBERT JULIAN AGNEW | Sep 1943 | British | Director | RESIGNED | |
MR JONATHAN GEOFFREY WILLIAM AGNEW | Jul 1941 | British | Director | RESIGNED | |
MARK HENRY LEO ADAMS | May 1966 | British | Director | 2000-06-13 UNTIL 2002-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thos. Agnew And Sons (Holdings) Limited | 2020-04-08 | London | Significant influence or control | |
Finarte Ltd | 2016-04-06 - 2020-04-08 | Gibraltar | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Thos.Agnew & Sons, Limited - Filleted accounts | 2023-02-25 | 30-06-2022 | £554,705 Cash £5,665,367 equity |
Thos.Agnew & Sons, Limited - Filleted accounts | 2022-04-01 | 30-06-2021 | £1,308,619 Cash £5,460,623 equity |
Thos.Agnew & Sons, Limited - Filleted accounts | 2021-07-01 | 30-06-2020 | £417,554 Cash £5,954,374 equity |
THOS.AGNEW & SONS,LIMITED | 2020-03-19 | 29-06-2019 | £87,353 Cash £6,105,719 equity |
Thos. Agnew & Sons Limited - Filleted accounts | 2018-03-29 | 30-06-2017 | £237,008 Cash £7,007,539 equity |
Abbreviated Company Accounts - THOS.AGNEW & SONS,LIMITED | 2017-06-28 | 30-06-2016 | £273,970 Cash £8,376,999 equity |
Thos. Agnew & Sons Limited - Abbreviated accounts | 2016-04-30 | 30-06-2015 | £314,273 Cash |
Thos. Agnew & Sons Limited - Abbreviated accounts | 2015-05-01 | 30-06-2014 | £4,154,532 Cash |