UKBizDB.co.uk

AGHOCO 1992 LIMITED

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

This company is commonly known as Aghoco 1992 Limited. The company was founded 3 years ago and was given the registration number 13037364. 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 1992 LIMITED
Company Number:13037364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 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
One New Ludgate, 60 Ludgate Hill, London, United Kingdom, EC4M 7AW

Director09 December 2020Active
Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA

Director04 February 2021Active
Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA

Director04 February 2021Active
55, King Street, Manchester, United Kingdom, M2 4LQ

Director09 December 2020Active
Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA

Director04 February 2021Active
Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA

Director04 February 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary23 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director23 November 2020Active
Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA

Director01 April 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director23 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director23 November 2020Active

People with Significant Control

Project Como Midco Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Nicholas Rostron Jones
Notified on:30 September 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Ligentia House, 6 Butler Way, Leeds, United Kingdom, LS28 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dinder Investments Limited
Notified on:04 February 2021
Status:Active
Country of residence:United Kingdom
Address:St. Catherine's Court Saffery Champness Llp, Berkeley Place, Bristol, United Kingdom, BS8 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equistone Partners Europe Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:One New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:23 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
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2022-01-28Capital

Capital allotment shares.

Download
2022-01-28Capital

Capital allotment shares.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Capital

Capital name of class of shares.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Capital

Capital allotment shares.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-22Address

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

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-17Capital

Capital name of class of shares.

Download
2021-02-11Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.