Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Agoc 02 Ltd
Agoc 02 Ltd is an active company incorporated on 19 January 2024 with the registered office located in London, Greater London. Agoc 02 Ltd was registered 1 year 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15427212
Private limited company
Age
1 year 7 months
Incorporated
19 January 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
4 September 2024
(1 year ago)
Next confirmation dated
4 September 2025
Due by
18 September 2025
(7 days remaining)
Last change occurred
1 year ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 January 2025
Due by
19 October 2025
(1 month remaining)
Learn more about Agoc 02 Ltd
Contact
Address
45 Stamford Hill
London
N16 5SR
England
Address changed on
9 Oct 2024
(11 months ago)
Previous address was
1 Rostrevor Avenue London N15 6LA England
Companies in N16 5SR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Israel Chaim Gluck
Director • Director • British • Lives in England • Born in Nov 1973
Asher Anshil Faig
Director • Romanian • Lives in England • Born in Nov 1987
Mr Asher Anshil Faig
PSC • Romanian • Lives in England • Born in Nov 1987
Mr Israel Chaim Gluck
PSC • British • Lives in England • Born in Nov 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Keash Properties (Trading) Limited
Israel Chaim Gluck is a mutual person.
Active
P & C Property Investment Limited
Israel Chaim Gluck is a mutual person.
Active
Flexgate Properties Limited
Israel Chaim Gluck is a mutual person.
Active
Runcorn Capital Ventures Ltd
Israel Chaim Gluck is a mutual person.
Active
Norbury 1 Ltd
Israel Chaim Gluck is a mutual person.
Active
FFF Norbury Ltd
Israel Chaim Gluck is a mutual person.
Active
Moorbeck Estates Ltd
Israel Chaim Gluck is a mutual person.
Active
Patteson Estates Ltd
Israel Chaim Gluck is a mutual person.
Active
See All Mutual Companies
Financials
Agoc 02 Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
New Charge Registered
9 Months Ago on 19 Nov 2024
New Charge Registered
9 Months Ago on 19 Nov 2024
Registered Address Changed
11 Months Ago on 9 Oct 2024
Mr Asher Anshil Faig (PSC) Details Changed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Israel Chaim Gluck (PSC) Appointed
1 Year Ago on 4 Sep 2024
Mr Israel Chaim Gluck Appointed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Incorporated
1 Year 7 Months Ago on 19 Jan 2024
Get Alerts
Get Credit Report
Discover Agoc 02 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 154272120001, created on 19 November 2024
Submitted on 22 Nov 2024
Registration of charge 154272120002, created on 19 November 2024
Submitted on 22 Nov 2024
Registered office address changed from 1 Rostrevor Avenue London N15 6LA England to 45 Stamford Hill London N16 5SR on 9 October 2024
Submitted on 9 Oct 2024
Notification of Israel Chaim Gluck as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 4 September 2024 with updates
Submitted on 4 Sep 2024
Change of details for Mr Asher Anshil Faig as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Appointment of Mr Israel Chaim Gluck as a director on 22 July 2024
Submitted on 22 Jul 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 5 Feb 2024
Incorporation
Submitted on 19 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs