Company NameAgenor Technology Holdings Limited
DirectorsAndrew John Smith and Jacqueline Smith
Company StatusActive
Company NumberSC622722
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew John Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMrs Jacqueline Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressBonnington Bond
Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 30 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 Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 August 2020Change of share class name or designation (3 pages)
10 August 2020Second filing of Confirmation Statement dated 26 February 2020 (17 pages)
6 August 2020Appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2020 (2 pages)
2 March 202026/02/20 Statement of Capital gbp 8580165.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/08/2020
(4 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 July 2019Change of share class name or designation (4 pages)
24 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 July 2019Statement of capital on 22 July 2019
  • GBP 8,580,165.00
(6 pages)
22 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2019Statement by Directors (1 page)
22 July 2019Solvency Statement dated 01/07/19 (1 page)
5 July 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 13,472,368
(10 pages)
20 June 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)