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.
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 | : |
|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-07-08 | Confirmation statement | Confirmation statement. | Download |
2021-07-07 | Miscellaneous | Legacy. | Download |
2021-05-29 | Incorporation | Memorandum articles. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-24 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.