AGILICO HOLDCO LIMITED
Status | ACTIVE |
Company No. | 11333771 |
Category | Private Limited Company |
Incorporated | 27 Apr 2018 |
Age | 6 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
AGILICO HOLDCO LIMITED is an active private limited company with number 11333771. It was incorporated 6 years, 1 month, 6 days ago, on 27 April 2018. The company address is C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Jan
Change date: 2023-02-28
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-24
Officer name: Emily Hickley
Documents
Accounts with accounts type full
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Change to a person with significant control
Date: 27 Apr 2022
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-02
Psc name: Agilico Group Limited
Documents
Accounts with accounts type full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Hickley
Appointment date: 2021-10-27
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-12
Psc name: Tokyo Topco Limited
Documents
Resolution
Date: 09 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: 59 Imperial Way Croydon CR0 4RR England
New address: C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD
Change date: 2020-10-02
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Jan
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Alexander Deman
Termination date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edmond David Hill
Termination date: 2019-04-05
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Alexander Deman
Appointment date: 2019-04-05
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Alan Davey
Appointment date: 2019-04-05
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-04
Psc name: Tokyo Topco Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-04
Old address: C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England
New address: 59 Imperial Way Croydon CR0 4RR
Documents
Change account reference date company current shortened
Date: 04 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Geraint Wilkey
Termination date: 2018-07-06
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Kingston
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr Jonathan Edmond David Hill
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom
New address: C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN
Documents
Some Companies
18 PLANE TREE CROFT,LEEDS,LS17 8UQ
Number: | 07619938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL HOUSE,STONEHOUSE,GL10 3SJ
Number: | 11471170 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETON HOUSE, 31 HORSE FAIR,OXON,OX16 0AE
Number: | 06383496 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 SEAFIELD ROAD,HOVE,BN3 2TN
Number: | 11318650 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 09163402 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL AND MANAGEMENT SERVICES LIMITED
CHARNWOOD HOUSE STATION ROAD,HENLEY-ON-THAMES,RG9 3JS
Number: | 00955017 |
Status: | ACTIVE |
Category: | Private Limited Company |