UKBizDB.co.uk

AGHOCO 1972 LIMITED

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

This company is commonly known as Aghoco 1972 Limited. The company was founded 3 years ago and was given the registration number 13015392. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AGHOCO 1972 LIMITED
Company Number:13015392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, United Kingdom, M3 3EB

Director08 January 2021Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director08 January 2021Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director08 January 2021Active
13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, United Kingdom, M3 3EB

Director07 December 2020Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director08 January 2021Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director08 January 2021Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director08 January 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary13 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director13 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director13 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director13 November 2020Active

People with Significant Control

Project Ocean Topco Limited
Notified on:11 December 2020
Status:Active
Country of residence:United Kingdom
Address:The Biohub, Alderley Park, Macclesfield, United Kingdom, SK10 4TG
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:13 November 2020
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Address

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

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-04-12Accounts

Change account reference date company previous extended.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Incorporation

Memorandum articles.

Download
2021-01-15Resolution

Resolution.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.