Company NameThe Agger Foundation
Company StatusDissolved
Company Number07887806
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 2011(12 years, 3 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameDaniel Munthe Agger
Date of BirthDecember 1984 (Born 39 years ago)
NationalityDanish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleFootballer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMorten Dyhr Christensen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameTommy Paulsen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleLawyer
Country of ResidenceDenmark
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed20 December 2011(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameClaus Dyhr Christensen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSteam Mill
Chester
Cheshire
CH3 5AN
Wales
Director NameNiels Klindt Frederiksen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSteam Mill
Chester
Cheshire
CH3 5AN
Wales

Contact

Websitetheaggerfoundation.org

Location

Registered Address5th Floor, One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£3,213
Net Worth£10,193
Cash£4,639
Current Liabilities£2,052

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 February 2017Registered office address changed from Steam Mill Chester Cheshire CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Steam Mill Chester Cheshire CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 24 February 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 February 2016Annual return made up to 9 February 2016 no member list (3 pages)
15 February 2016Annual return made up to 9 February 2016 no member list (3 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 February 2015Director's details changed for Daniel Munthe Agger on 1 January 2014 (2 pages)
9 February 2015Director's details changed for Daniel Munthe Agger on 1 January 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (3 pages)
9 February 2015Director's details changed for Daniel Munthe Agger on 1 January 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 February 2014Annual return made up to 20 December 2013 no member list (3 pages)
25 February 2014Annual return made up to 20 December 2013 no member list (3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 January 2013Annual return made up to 20 December 2012 no member list (3 pages)
9 January 2013Annual return made up to 20 December 2012 no member list (3 pages)
20 February 2012Termination of appointment of Claus Christensen as a director (2 pages)
20 February 2012Termination of appointment of Claus Christensen as a director (2 pages)
13 February 2012Termination of appointment of Niels Frederiksen as a director (2 pages)
13 February 2012Termination of appointment of Niels Frederiksen as a director (2 pages)
20 December 2011Incorporation (43 pages)
20 December 2011Incorporation (43 pages)