This company is commonly known as Agbedola Holdings Ltd. The company was founded 5 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.
| 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 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| 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 |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1, Radwinter Avenue, Wickford, England, SS12 9FU | Director | 11 September 2020 | Active |
| 20, Grifon Road, Chafford Hundred, Grays, England, RM16 6RJ | Director | 11 September 2020 | Active |
| 38, Founes Drive, Chafford Hundred, Grays, England, RM16 6DU | Director | 11 September 2020 | Active |
| 24, Lovering Road, West Cheshunt, England, EN7 6WU | Director | 11 September 2020 | Active |
| 2, Lower Riverhill Cottage, Sevenoaks, England, TN15 0RS | Director | 11 September 2020 | Active |
| 20, Lake View, Edgware, England, HA8 7RU | Director | 11 September 2020 | Active |
| 3, Stanley Road, Stevenage, England, SG2 0EF | Director | 11 September 2020 | Active |
| 14, School Crescent, Crayford, Dartford, England, DA1 4SJ | Director | 19 June 2020 | Active |
| 173, Woolacombe Road, Blackheath, London, England, SE3 8QZ | Director | 11 September 2020 | Active |
| 5, Walton Heath Close, Stanford Park, Stanford-Le-Hope, England, SS17 0FY | Director | 11 September 2020 | Active |
| 9, Portland Place, Greenhithe, England, DA9 9FE | Director | 11 September 2020 | Active |
| 61, Godstow Road, Abbeywood, London, England, SE2 9AU | Director | 11 September 2020 | Active |
| 1, Oldwyk, Basildon, England, SS16 4NU | Director | 11 September 2020 | Active |
| 87, Albatross Avenue, Strood, Rochester, England, ME2 2XP | Director | 11 September 2020 | Active |
| 165, Brennan Road, Tilbury, England, RM18 8BA | Director | 11 September 2020 | Active |
| 62, Cawfields Close, Wallsend, United Kingdom, NE28 0BJ | Director | 11 September 2020 | Active |
| The Cottage, Harmer Green House, Pennyfathers Lane, Welwyn, England, AL6 0EN | Director | 11 September 2020 | Active |
| 22, Union Avenue, Pinelands, Cape Town, South Africa, | Director | 11 September 2020 | Active |
| 26, Eyhurst Avenue, Hornchurch, England, RM12 4RA | Director | 11 September 2020 | Active |
| 460, Wingletye Lane, Emerson Park, Hornchurch, England, RM11 3DA | Director | 11 September 2020 | Active |
| 11, Heybridge Crescent, Caldecotte, Milton Keynes, England, MK7 8HL | Director | 11 September 2020 | Active |
| 47, Stanley Road, Stevenage, England, SG2 0EE | Director | 11 September 2020 | Active |
| The Chimes, New Road, Rainham, England, RM13 9PN | Director | 11 September 2020 | Active |
| Mr Demola Olufolajimi Adesina | ||
| Notified on | : | 28 July 2024 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1966 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 2 Lower Riverhill Cottage, Riverhill, Sevenoaks, England, TN15 0RS |
| Nature of 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.