UKBizDB.co.uk

AGRICO HOLDINGS LIMITED

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

This company is commonly known as Agrico Holdings Limited. The company was founded 8 years ago and was given the registration number 09838234. The firm's registered office is in LONDON. You can find them at 3rd Floor, 201 Haverstock Hill, London, Greater London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AGRICO HOLDINGS LIMITED
Company Number:09838234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 201 Haverstock Hill, London, Greater London, United Kingdom, NW3 4QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director22 October 2015Active
3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director13 October 2016Active
3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director22 October 2015Active
3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director22 October 2015Active

People with Significant Control

Aleman, Cordero, Galindo & Lee (Bvi) Limited
Notified on:02 December 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Yamraj Building, 3rd Floor, Road Town, Virgin Islands, British,
Nature of control:
  • Significant influence or control as trust
Ronly Agriculture Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:201, Haverstock Hill, London, England, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tetiana Martynova
Notified on:14 October 2016
Status:Active
Date of birth:February 1983
Nationality:Ukrainian
Country of residence:United Kingdom
Address:3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Galyna Martynova
Notified on:14 October 2016
Status:Active
Date of birth:January 1942
Nationality:Ukrainian
Country of residence:United Kingdom
Address:3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nataliia Trukhina
Notified on:14 October 2016
Status:Active
Date of birth:August 1964
Nationality:Ukrainian
Country of residence:United Kingdom
Address:3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mykola Trukhin
Notified on:14 October 2016
Status:Active
Date of birth:March 1964
Nationality:Ukrainian
Country of residence:United Kingdom
Address:3rd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Voting rights 25 to 50 percent
Credit Suisse Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Paradeplatz 8, 8001, Zurich, Switzerland,
Nature of control:
  • Significant influence or control as trust

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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.