UKBizDB.co.uk

AGBEDOLA HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agbedola Holdings Ltd. The company was founded 3 years ago and was given the registration number 12682211. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:AGBEDOLA HOLDINGS LTD
Company Number:12682211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radwinter Avenue, Wickford, England, SS12 9FU

Director11 September 2020Active
20, Grifon Road, Chafford Hundred, Grays, England, RM16 6RJ

Director11 September 2020Active
38, Founes Drive, Chafford Hundred, Grays, England, RM16 6DU

Director11 September 2020Active
24, Lovering Road, West Cheshunt, England, EN7 6WU

Director11 September 2020Active
2, Lower Riverhill Cottage, Sevenoaks, England, TN15 0RS

Director11 September 2020Active
20, Lake View, Edgware, England, HA8 7RU

Director11 September 2020Active
3, Stanley Road, Stevenage, England, SG2 0EF

Director11 September 2020Active
14, School Crescent, Crayford, Dartford, England, DA1 4SJ

Director19 June 2020Active
173, Woolacombe Road, Blackheath, London, England, SE3 8QZ

Director11 September 2020Active
5, Walton Heath Close, Stanford Park, Stanford-Le-Hope, England, SS17 0FY

Director11 September 2020Active
9, Portland Place, Greenhithe, England, DA9 9FE

Director11 September 2020Active
61, Godstow Road, Abbeywood, London, England, SE2 9AU

Director11 September 2020Active
1, Oldwyk, Basildon, England, SS16 4NU

Director11 September 2020Active
87, Albatross Avenue, Strood, Rochester, England, ME2 2XP

Director11 September 2020Active
165, Brennan Road, Tilbury, England, RM18 8BA

Director11 September 2020Active
62, Cawfields Close, Wallsend, United Kingdom, NE28 0BJ

Director11 September 2020Active
The Cottage, Harmer Green House, Pennyfathers Lane, Welwyn, England, AL6 0EN

Director11 September 2020Active
22, Union Avenue, Pinelands, Cape Town, South Africa,

Director11 September 2020Active
26, Eyhurst Avenue, Hornchurch, England, RM12 4RA

Director11 September 2020Active
460, Wingletye Lane, Emerson Park, Hornchurch, England, RM11 3DA

Director11 September 2020Active
11, Heybridge Crescent, Caldecotte, Milton Keynes, England, MK7 8HL

Director11 September 2020Active
47, Stanley Road, Stevenage, England, SG2 0EE

Director11 September 2020Active
The Chimes, New Road, Rainham, England, RM13 9PN

Director11 September 2020Active

People with Significant Control

Ademola Olushola Fatinikun
Notified on:11 September 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:61, Godstow Road, London, England, SE2 9AU
Nature of control:
  • Significant influence or control
Onosoji Onodotun Ononuga
Notified on:11 September 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:11, Heybridge Crescent, Milton Keynes, England, MK7 8HL
Nature of control:
  • Significant influence or control
Mr Jimi Oluwafemi Bolusire
Notified on:11 September 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:5, Walton Heath Close, Stanford-Le-Hope, England, SS17 0FY
Nature of control:
  • Significant influence or control
Antony Olusegun Amusan
Notified on:11 September 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:14, School Crescent, Dartford, England, DA1 4SJ
Nature of control:
  • Significant influence or control
Mr Omobolaji Olanrewaju Odu
Notified on:11 September 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:The Cottage, Harmer Green House, Welwyn, England, AL6 0EN
Nature of control:
  • Significant influence or control
Mr Antony Amusan
Notified on:19 June 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-07-08Confirmation statement

Confirmation statement.

Download
2021-07-07Miscellaneous

Legacy.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.