UKBizDB.co.uk

AGHOCO 1566 (BIDCO) LIMITED

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

This company is commonly known as Aghoco 1566 (bidco) Limited. The company was founded 6 years ago and was given the registration number 10887491. The firm's registered office is in NOTTINGHAM. You can find them at The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:AGHOCO 1566 (BIDCO) LIMITED
Company Number:10887491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, United Kingdom, NG1 1GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director29 September 2017Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director01 November 2021Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director25 August 2021Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director25 August 2021Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director01 January 2021Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director29 September 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary27 July 2017Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director29 September 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director27 July 2017Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director18 September 2017Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director18 September 2017Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director29 September 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director27 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director27 July 2017Active

People with Significant Control

Aghoco 1578 (Midco) Limited
Notified on:20 September 2017
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:27 July 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.