AGILICO HOLDCO LIMITED

C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD, England
StatusACTIVE
Company No.11333771
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONUS POWER SYSTEMS LIMITED

18 PLANE TREE CROFT,LEEDS,LS17 8UQ

Number:07619938
Status:ACTIVE
Category:Private Limited Company

EASTINGTON HAMLETS GROUP LTD

THE OLD CHAPEL HOUSE,STONEHOUSE,GL10 3SJ

Number:11471170
Status:ACTIVE
Category:Private Limited Company

ELLIOTT CONTRACTING LIMITED

KINETON HOUSE, 31 HORSE FAIR,OXON,OX16 0AE

Number:06383496
Status:ACTIVE
Category:Private Limited Company

HOVE EXECUTIVE SERVICES LTD

74 SEAFIELD ROAD,HOVE,BN3 2TN

Number:11318650
Status:ACTIVE
Category:Private Limited Company

MADISON QS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source