Warning: file_put_contents(c/908fa7921e4304209f0f67953a686eae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Agrium Industries Ltd, EC2M 1QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGRIUM INDUSTRIES LTD

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

This company is commonly known as Agrium Industries Ltd. The company was founded 21 years ago and was given the registration number 04761451. The firm's registered office is in LONDON. You can find them at Level 17 Dashwood House, 69 Old Broad Street, London, . This company's SIC code is 08910 - Mining of chemical and fertilizer minerals.

Company Information

Name:AGRIUM INDUSTRIES LTD
Company Number:04761451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 08910 - Mining of chemical and fertilizer minerals
  • 10910 - Manufacture of prepared feeds for farm animals
  • 28120 - Manufacture of fluid power equipment
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Level 17 Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 December 2015Active
85 Great Portland Street, London, England, W1W 7LT

Secretary05 July 2017Active
29 Harley Street, London, England, W1G 9QR

Secretary20 April 2016Active
37, Rana Drive, Church Crookham, Fleet, England, GU52 8AJ

Secretary01 March 2016Active
29 Harley Street, London, England, W1G 9QR

Secretary18 February 2016Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 January 2016Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 March 2017Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary09 June 2016Active
29 Harley St, London, England,

Corporate Secretary29 November 2017Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary12 May 2003Active
29 Harley Street, London, England, W1G 9QR

Director09 April 2017Active
29 Harley Street, London, England, W1G 9QR

Director08 March 2016Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director10 April 2019Active
24 Sunning Ave, Sunning Avenue, Ascot, England, SL5 9PW

Director01 February 2018Active
29 Harley Street, London, England, W1G 9QR

Director01 October 2016Active
29 Harley Street, London, England, W1G 9QR

Director06 January 2017Active
29, Harley Street, London, England, W1G 9QR

Director14 October 2010Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director03 December 2018Active
85 Great Portland Street, London, England, W1W 7LT

Director18 July 2017Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director01 November 2016Active
29 Harley Street, London, England, W1G 9QR

Director18 April 2016Active
29 Harley Street, London, England, W1G 9QR

Director15 February 2016Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director02 January 2019Active
29, Harley Street, London, England, W1G 9QR

Director04 July 2013Active
85 Great Portland Street, London, England, W1W 7LT

Director07 July 2016Active
29 Harley Street, London, England, W1G 9QR

Director17 February 2016Active
24, Sunning Avenue, Ascot, England, SL5 9PW

Director01 December 2016Active
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director20 November 2015Active
85 Great Portland Street, London, England, W1W 7LT

Director15 November 2017Active
29 Harley St, London, England, W1G 9QR

Corporate Director29 November 2012Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director12 May 2003Active

People with Significant Control

Mr Amet Selman
Notified on:15 September 2021
Status:Active
Date of birth:March 1981
Nationality:Dominican
Country of residence:England
Address:Selman House, 12 Sunning Avenue, Ascot, England, SL5 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ahmed Ebdairat
Notified on:02 December 2018
Status:Active
Date of birth:March 1981
Nationality:Dominican
Country of residence:England
Address:Level 17, Dashwood House, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amet Selman
Notified on:01 January 2018
Status:Active
Date of birth:March 1981
Nationality:Dominican
Country of residence:England
Address:Level 17, Dashwood House, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Ahmed Ebdairat
Notified on:15 March 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:29 Harley Street, London, England, W1G 9QR
Nature of control:
  • Right to appoint and remove directors
Mr Amet Selman
Notified on:07 April 2016
Status:Active
Date of birth:March 1981
Nationality:Dominican
Country of residence:England
Address:24, Sunning Avenue, Ascot, England, SL5 9PW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-02-28Address

Default companies house registered office address applied.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-04Officers

Termination secretary company with name termination date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Accounts

Change account reference date company previous extended.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Officers

Termination secretary company with name termination date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.