UKBizDB.co.uk

AGRIA PET INSURANCE LIMITED

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

This company is commonly known as Agria Pet Insurance Limited. The company was founded 22 years ago and was given the registration number 04258783. The firm's registered office is in AYLESBURY. You can find them at First Floor, Blue Leanie, Walton Street, Aylesbury, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AGRIA PET INSURANCE LIMITED
Company Number:04258783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:First Floor, Blue Leanie, Walton Street, Aylesbury, Buckinghamshire, England, HP21 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, St James' House, St. James' Square, Cheltenham, England, GL50 3PR

Corporate Secretary02 September 2016Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director07 June 2023Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director17 January 2017Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director22 March 2018Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director13 June 2017Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director01 October 2021Active
Flat 4, 82 Lupus Street, London, SW1V 3EL

Secretary07 February 2006Active
12 Mistral Court, Cavendish Road Eccles, Manchester, M30 9JB

Secretary02 May 2007Active
Svarmarevagen 59, Upplands-Vasby, Sweden,

Secretary30 March 2007Active
Marlborough House, 5 Thorn Grove, Bishops Stortford, CM23 5LB

Secretary06 August 2001Active
2b, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, HP19 8XU

Secretary24 September 2014Active
Ivy Cottage, 4 Horton Close, Maidenhead, SL6 8TP

Secretary15 July 2009Active
5th Floor International House, 1 St Katharine's Way, London, United Kingdom, E1W 1AY

Corporate Secretary29 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2001Active
2b, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, HP19 8XU

Director17 January 2017Active
2b, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, England, HP19 8XU

Director11 June 2010Active
19 Holst Mansions, 96 Wyatt Drive, Barnes, London, United Kingdom, SW13 8AJ

Director15 January 2009Active
Stjarnvagen 11, 18134 Lidingo, Sweden, FOREIGN

Director30 March 2007Active
Flat 8, Cedar Court, Sheen Lane, London, United Kingdom, SW14 8LY

Director26 June 2008Active
Westfield Farm, Westfield Road, Cholsey, OX10 9LS

Director19 November 2003Active
20 Rue Simon Barbier, 13520 Maussane, Les Alpilles, France,

Director06 August 2001Active
11-13, Tegeluddsvägen, 107 23 Stockholm, Sweden,

Director22 March 2018Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director12 May 2020Active
2b, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, HP19 8XU

Director24 September 2014Active
Svarmarevagen 59, Upplands-Vasby, Sweden,

Director30 March 2007Active
Skobsklockevagen 68, Lidingo, Sweden,

Director30 March 2007Active
95 New Street Hill, Bromley, BR1 5BA

Director08 August 2001Active
Flat 22, 34 Bryanston Square, London, W1H 2DY

Director06 August 2001Active
2b, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, HP19 8XU

Director24 September 2014Active
First Floor, Blue Leanie, Walton Street, Aylesbury, England, HP21 7QW

Director17 May 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 July 2001Active

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 (6 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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-08Resolution

Resolution.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-24Change of constitution

Statement of companys objects.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.