UKBizDB.co.uk

AGMAN HOLDINGS LIMITED

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

This company is commonly known as Agman Holdings Limited. The company was founded 24 years ago and was given the registration number 03901524. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AGMAN HOLDINGS LIMITED
Company Number:03901524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:3 London Bridge Street, London, United Kingdom, SE1 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, London Bridge Street, London, United Kingdom, SE1 9SG

Secretary21 October 2022Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director16 December 2021Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director16 December 2021Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Secretary28 September 2007Active
Brook Cottage, Sychem Lane, Capel, TN12 6TT

Secretary23 December 1999Active
36 Springfield Road, London, NW8 0QN

Secretary24 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 1999Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director08 March 2021Active
Brook Cottage, Sychem Lane, Capel, TN12 6TT

Director23 December 1999Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director18 February 2015Active
13 The Broadwalk, Northwood, HA6 2XF

Director23 December 1999Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director27 January 2011Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director24 March 2000Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director24 March 2000Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director21 May 2001Active
30 Manorgate Road, Kingston, KT2 7AL

Director23 July 2007Active
27 Melbury Road, London, W14 8AB

Director23 December 1999Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director10 January 2001Active
29 Abbey Gardens, London, NW8 9AS

Director16 February 2000Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director09 December 2020Active
3, London Bridge Street, London, United Kingdom, SE1 9SG

Director08 March 2021Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director21 May 2001Active
The Homestead, Coombe Hill Road, Kingston, KT2 7DY

Director23 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 December 1999Active

People with Significant Control

E D & F Man Intermediary Limited
Notified on:14 June 2021
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E D & F Man Holdings Limited
Notified on:14 January 2021
Status:Active
Country of residence:England
Address:3 London Bridge Street, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E D & F Man Intermediary Limited
Notified on:14 January 2021
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E D & F Man Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Address

Move registers to sail company with new address.

Download
2024-01-26Address

Change sail address company with new address.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-31Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-30Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.