UKBizDB.co.uk

AGRICULTURE AND FINANCE HOLDING LIMITED

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

This company is commonly known as Agriculture And Finance Holding Limited. The company was founded 28 years ago and was given the registration number 03087299. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AGRICULTURE AND FINANCE HOLDING LIMITED
Company Number:03087299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 August 1995
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:80-83 Long Lane, London, EC1A 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Lucchini 8, Lugano, Switzerland,

Secretary01 March 2006Active
Via Lucchini 8, Lugano, Switzerland,

Director01 March 2006Active
42 Copperfield Street, London, SE1 0DY

Secretary01 September 2001Active
42 Copperfield Street, London, SE1 0DY

Corporate Secretary02 March 2006Active
42 Copperfield Street, London, SE1 0DY

Corporate Secretary31 May 2001Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary03 August 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 August 1995Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director03 August 1995Active
Via Arbostra 21a, Pregassona, Switzerland,

Director01 September 2001Active
Fontis, La Rue Des Sillons, St Peter, Channel Islands, JE3 7DP

Director03 August 1995Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director03 August 1995Active
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR

Director28 October 1998Active
Via Fausto Cecconi No 43 Frascati, Frascati, Rome, Italy, 00048

Director03 August 1995Active
23 Bullescroft Road, Edgware, HA8 8RN

Director28 October 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director28 October 1998Active
13 Campion Way, Abbeyfields, Douglas, IM2 7DT

Director23 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 August 1995Active
42, Copperfield Street, London, SE1 0DY

Corporate Director01 March 2006Active
42, Copperfield Street, London, SE1 0DY

Corporate Director31 May 2001Active

People with Significant Control

Mr Domenico Scarfo
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Swiss
Address:80-83, Long Lane, London, EC1A 9ET
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-14Gazette

Gazette notice voluntary.

Download
2020-07-01Dissolution

Dissolution application strike off company.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Accounts

Change account reference date company current extended.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Address

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

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-05Accounts

Accounts with accounts type total exemption small.

Download
2012-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-02Accounts

Accounts with accounts type small.

Download
2011-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.