Agility Credit Insurance Brokers Limited

  • Liquidation
  • Incorporated on 24 Apr 1958

Reg Address: 55 Baker Street, London W1U 7EU

Previous Names:
Denney,O'Hara Limited - 12 Mar 2016


  • Summary The company with name "Agility Credit Insurance Brokers Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Agility Credit Insurance Brokers Limited is currently in liquidation status and it was incorporated on 24 Apr 1958 (66 years 4 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Agility Credit Insurance Brokers Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COSEC 2000 LIMITED Corporate Secretary 13 Mar 2019 - Active
2 Alistair Patrick Boyd Director 13 Mar 2019 British Active
3 Pelagia Katsaouni-Dodd Director 13 Mar 2019 Greek Active
4 Pelagia Katsaouni-Dodd Director 13 Mar 2019 Greek Active
5 Alistair Patrick Boyd Director 13 Mar 2019 British Active
6 Christopher Lee Asher Director 1 Dec 2017 American Resigned
21 Sep 2018
7 Jane Elizabeth Kielty-O'Gara Director 1 Dec 2017 British Resigned
19 Jun 2019
8 Stephen Farrow Director 19 Mar 2010 British Resigned
12 Mar 2019
9 Joseph Edgar Henderson Director 19 Mar 2010 British Resigned
25 Feb 2019
10 Stephen Farrow Secretary 19 Mar 2010 British Resigned
12 Mar 2019
11 Joseph Edgar Henderson Director 19 Mar 2010 British Resigned
25 Feb 2019
12 James Andrew Fell Director 1 May 2004 British Resigned
29 Oct 2012
13 Peter John Stuart Thompson Director 28 Aug 2001 English Resigned
29 Oct 2012
14 Jill Wilson Denney Secretary 7 Mar 1997 - Resigned
19 Mar 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agility Credit Insurance Brokers Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 26 Feb 2021 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Death Liquidator 22 Dec 2020 Download PDF
3 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 26 Nov 2020 Download PDF
22 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Oct 2020 Download PDF
24 Pages
5 Address - Change Registered Office Company With Date Old New 17 Sep 2019 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 Sep 2019 Download PDF
3 Pages
7 Insolvency - Liquidation Voluntary Declaration Of Solvency 16 Sep 2019 Download PDF
5 Pages
8 Resolution 16 Sep 2019 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 26 Jun 2019 Download PDF
1 Pages
10 Capital - Legacy 9 Apr 2019 Download PDF
1 Pages
11 Resolution 9 Apr 2019 Download PDF
1 Pages
12 Insolvency - Legacy 9 Apr 2019 Download PDF
1 Pages
13 Capital - Statement Company With Date Currency Figure 9 Apr 2019 Download PDF
3 Pages
14 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
15 Officers - Appoint Corporate Secretary Company With Name Date 13 Mar 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 13 Mar 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 13 Mar 2019 Download PDF
2 Pages
19 Accounts - Dormant 8 Mar 2019 Download PDF
5 Pages
20 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
21 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
22 Address - Change Sail Company With New 14 Feb 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 15 Jan 2019 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 16 Feb 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 16 Feb 2018 Download PDF
2 Pages
27 Confirmation Statement - No Updates 10 Jan 2018 Download PDF
3 Pages
28 Accounts - Total Exemption Full 23 Oct 2017 Download PDF
5 Pages
29 Accounts - Dormant 6 Feb 2017 Download PDF
5 Pages
30 Confirmation Statement - Updates 18 Jan 2017 Download PDF
5 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Mar 2016 Download PDF
10 Pages
32 Change Of Name - Certificate Company 12 Mar 2016 Download PDF
3 Pages
33 Change Of Name - Notice 12 Mar 2016 Download PDF
2 Pages
34 Change Of Name - Request Comments 12 Mar 2016 Download PDF
2 Pages
35 Accounts - Dormant 10 Feb 2016 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2016 Download PDF
4 Pages
37 Accounts - Dormant 17 Feb 2015 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2015 Download PDF
4 Pages
39 Address - Change Sail Company With New 9 Jan 2015 Download PDF
1 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Aug 2014 Download PDF
11 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2014 Download PDF
4 Pages
42 Accounts - Dormant 20 Dec 2013 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2013 Download PDF
4 Pages
44 Accounts - Total Exemption Small 13 Dec 2012 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 30 Oct 2012 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
48 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
51 Accounts - Small 20 Jan 2012 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
8 Pages
53 Officers - Change Person Director Company With Change Date 28 Jul 2011 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2011 Download PDF
8 Pages
56 Accounts - Small 18 Jan 2011 Download PDF
7 Pages
57 Officers - Termination Secretary Company With Name 8 Apr 2010 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 8 Apr 2010 Download PDF
2 Pages
59 Mortgage - Legacy 31 Mar 2010 Download PDF
5 Pages
60 Mortgage - Legacy 30 Mar 2010 Download PDF
11 Pages
61 Address - Change Registered Office Company With Date Old 26 Mar 2010 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 26 Mar 2010 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 26 Mar 2010 Download PDF
3 Pages
64 Officers - Appoint Person Secretary Company With Name 26 Mar 2010 Download PDF
3 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2010 Download PDF
6 Pages
66 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
69 Accounts - Full 13 Oct 2009 Download PDF
15 Pages
70 Annual Return - Legacy 9 Jan 2009 Download PDF
4 Pages
71 Accounts - Full 22 Aug 2008 Download PDF
15 Pages
72 Annual Return - Legacy 15 Jan 2008 Download PDF
3 Pages
73 Address - Legacy 15 Jan 2008 Download PDF
1 Pages
74 Address - Legacy 15 Jan 2008 Download PDF
1 Pages
75 Address - Legacy 15 Jan 2008 Download PDF
1 Pages
76 Mortgage - Legacy 23 Aug 2007 Download PDF
2 Pages
77 Accounts - Full 20 Aug 2007 Download PDF
16 Pages
78 Annual Return - Legacy 8 Feb 2007 Download PDF
8 Pages
79 Accounts - Full 30 Aug 2006 Download PDF
18 Pages
80 Annual Return - Legacy 6 Feb 2006 Download PDF
8 Pages
81 Accounts - Full 31 Aug 2005 Download PDF
19 Pages
82 Annual Return - Legacy 14 Jan 2005 Download PDF
8 Pages
83 Accounts - Full 27 Aug 2004 Download PDF
19 Pages
84 Officers - Legacy 29 Jun 2004 Download PDF
2 Pages
85 Officers - Legacy 29 Jun 2004 Download PDF
1 Pages
86 Annual Return - Legacy 30 Jan 2004 Download PDF
8 Pages
87 Accounts - Full 15 Aug 2003 Download PDF
17 Pages
88 Annual Return - Legacy 20 Jan 2003 Download PDF
8 Pages
89 Accounts - Full 27 Aug 2002 Download PDF
18 Pages
90 Annual Return - Legacy 1 Feb 2002 Download PDF
7 Pages
91 Address - Legacy 11 Oct 2001 Download PDF
1 Pages
92 Mortgage - Legacy 8 Oct 2001 Download PDF
5 Pages
93 Officers - Legacy 13 Sep 2001 Download PDF
3 Pages
94 Accounts - Full 20 Aug 2001 Download PDF
17 Pages
95 Annual Return - Legacy 15 Jan 2001 Download PDF
7 Pages
96 Accounts - Full 29 Aug 2000 Download PDF
18 Pages
97 Annual Return - Legacy 3 Feb 2000 Download PDF
7 Pages
98 Accounts - Full 31 Aug 1999 Download PDF
18 Pages
99 Capital - Legacy 29 Mar 1999 Download PDF
1 Pages
100 Annual Return - Legacy 11 Feb 1999 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aon Risk Services (Ni) Limited
Mutual People: Pelagia Katsaouni-Dodd
dissolved
2 Straight Talking Peer Education
Mutual People: Pelagia Katsaouni-Dodd
Active
3 Aon Finance Uk 4 Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
4 Minet Group
Mutual People: Pelagia Katsaouni-Dodd
Active
5 Aon Uk Holdings Intermediaries Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
6 Aon Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
7 Aon Uk Group Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
8 International Space Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
9 Aon Delta Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
10 Aon Global Holdings Plc
Mutual People: Pelagia Katsaouni-Dodd
Active
11 Aon Uk Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
12 Aon Us & International Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
13 Aon Overseas Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
14 Aon Randolph Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
15 Aon Consulting Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
16 Henderson Risk Management Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
17 Optimum Risk Solutions Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
18 Affinity Group Insurance Services Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
19 Denney,O'Hara(Life & Pensions) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
20 Henderson Corporate Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
21 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
22 Aon Anz Holdings Limited
Mutual People: Alistair Patrick Boyd
Active
23 E. W. Blanch Holdings Limited
Mutual People: Alistair Patrick Boyd
Liquidation
24 Aon Finance Uk 1 Limited
Mutual People: Alistair Patrick Boyd
Active
25 Aon Investments Europe Limited
Mutual People: Alistair Patrick Boyd
Liquidation
26 Doveland Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
27 Nbs Nominees Limited
Mutual People: Alistair Patrick Boyd
Active
28 Aon Global Holdings Intermediaries Limited
Mutual People: Alistair Patrick Boyd
Active
29 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
30 Rasini Vigano Limited
Mutual People: Alistair Patrick Boyd
Liquidation
31 Aon Adjudication Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
32 Hewitt Associates Outsourcing Limited
Mutual People: Alistair Patrick Boyd
Liquidation
33 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved
34 Portus Consulting (Leamington) Limited
Mutual People: Alistair Patrick Boyd
dissolved