CompanyTrack
A

AGENA GROUP MIDCO 2 LTD

Active Polegate

Other service activities n.e.c.

2 employees
Other service activities n.e.c.
A

AGENA GROUP MIDCO 2 LTD

Other service activities n.e.c.

Founded 3 May 2019 Active Polegate, England 2 employees
Other service activities n.e.c.
Accounts Submitted 4 Dec 2024
Confirmation Statement Submitted 29 Jul 2025
Net assets £874.25K £16.91K 2024 year on year
Total assets £60.31M £4.98M 2024 year on year
Total Liabilities £59.44M £5.00M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

49 Station Road Polegate BN26 6EA England

Credit Report

Discover AGENA GROUP MIDCO 2 LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£874.25k

Decreased by £16.91k (-2%)

Total Liabilities

£59.44M

Increased by £5.00M (+9%)

Turnover

N/A

Employees

2

Debt Ratio

99%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 138,000 Shares £138k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 May 201933,000£33k£1
23 May 2019105,000£105k£1

Officers

Officers

2 active 3 resigned
Status
Paul DawsonDirectorEnglishUnited Kingdom5016 Jul 2019Active
Sukhjeevan Singh SamraDirectorBritishEngland498 Oct 2025Active

Shareholders

Shareholders (1)

Agena Group Midco 1 Limited
100.0%
138,00125 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Canary Midco 1 Limited

United Kingdom

Active
Notified 3 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AGENA GROUP MIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
AGENA GROUP MIDCO 2 LTD Current Company
AGENA GROUP BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025OfficersTermination of Paul Robert Henson as director on 2025-10-08View(1 page)
8 Oct 2025OfficersAppointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08View(2 pages)
29 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-25 with no updatesView(3 pages)
18 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
4 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
22 Oct 2025 Officers

Termination of Paul Robert Henson as director on 2025-10-08

8 Oct 2025 Officers

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

29 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-25 with no updates

18 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Termination of Paul Robert Henson as director on 2025-10-08

3 months ago on 22 Oct 2025

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

4 months ago on 8 Oct 2025

Confirmation statement made on 2025-06-25 with no updates

6 months ago on 29 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

12 months ago on 18 Feb 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 4 Dec 2024