AG UK ACQUIRECO LTD.

Register to unlock more data on OkredoRegister

AG UK ACQUIRECO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10259099

Incorporation date

01/07/2016

Size

Full

Contacts

Registered address

Registered address

Albion Mills Albion Road, Greengates, Bradford BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2016)
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon29/08/2025
Director's details changed for Mr Olivier Yves Marie Duval Du Chesnay on 2025-08-28
dot icon29/08/2025
Director's details changed for Florence Yvette Marie Mas Pastor on 2025-08-28
dot icon28/08/2025
Secretary's details changed for Florence Yvette Marie Mas Spouse Pastor on 2025-08-28
dot icon28/08/2025
Director's details changed for Mr Olivier Yves Marie Duvul Du Chesnay on 2025-08-28
dot icon28/08/2025
Director's details changed for Florence Yvette Marie Mas Spouse Pastor on 2025-08-28
dot icon24/04/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Appointment of Florence Yvette Marie Mas Spouse Pastor as a director on 2025-01-03
dot icon06/01/2025
Appointment of Florence Yvette Marie Mas Spouse Pastor as a secretary on 2025-01-03
dot icon06/01/2025
Termination of appointment of Alison Gaston as a director on 2025-01-03
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon28/03/2024
Full accounts made up to 2022-12-31
dot icon31/01/2024
Termination of appointment of Jerome Claude Sylvain Viala as a director on 2024-01-26
dot icon31/01/2024
Termination of appointment of Karen Lyn Gibbs as a director on 2024-01-26
dot icon20/11/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon13/09/2023
Director's details changed for Karen Gibbs on 2023-09-11
dot icon07/09/2023
Registered office address changed from First Floor, Templeback, 10 Temple Back, Bristol 10 Temple Back Bristol BS1 6FL England to Albion Mills Albion Road Greengates Bradford BD10 9TQ on 2023-09-07
dot icon05/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/08/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon14/07/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon03/03/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon17/11/2021
Notification of Lectra as a person with significant control on 2021-06-01
dot icon17/11/2021
Cessation of Kim Marvin as a person with significant control on 2021-06-01
dot icon17/11/2021
Cessation of Dino Cusumano as a person with significant control on 2021-06-01
dot icon17/11/2021
Cessation of John Becker as a person with significant control on 2021-06-01
dot icon05/08/2021
Full accounts made up to 2020-04-30
dot icon02/08/2021
Director's details changed for Mr Olivier Yves Marie Duvul Du Chesnay on 2021-07-29
dot icon02/08/2021
Director's details changed for Mr Jerome Claude Sylvain Viala on 2021-07-29
dot icon30/07/2021
Appointment of Mr Olivier Yves Marie Duvul Du Chesnay as a director on 2021-07-29
dot icon30/07/2021
Appointment of Mr Jerome Claude Sylvain Viala as a director on 2021-07-29
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Appointment of Karen Gibbs as a director on 2021-06-01
dot icon04/06/2021
Satisfaction of charge 102590990002 in full
dot icon04/06/2021
Satisfaction of charge 102590990001 in full
dot icon01/06/2021
Termination of appointment of Justin Michael Richard Fish as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Mohit Uberoi as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Eric Baroyan as a director on 2021-06-01
dot icon01/06/2021
Appointment of Alison Gaston as a director on 2021-06-01
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon22/01/2020
Appointment of Justin Michael Richard Fish as a director on 2020-01-10
dot icon22/01/2020
Appointment of Eric Baroyan as a director on 2020-01-10
dot icon22/01/2020
Appointment of Mohit Uberoi as a director on 2020-01-10
dot icon17/01/2020
Termination of appointment of Stanley Edme as a director on 2020-01-10
dot icon16/01/2020
Termination of appointment of Louis Tedesco as a director on 2020-01-10
dot icon19/11/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon19/11/2019
Registered office address changed from 11-12 Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to First Floor, Templeback, 10 Temple Back, Bristol 10 Temple Back Bristol BS1 6FL on 2019-11-19
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon18/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon01/06/2018
Full accounts made up to 2017-04-30
dot icon28/02/2018
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon28/09/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 11-12 Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 2017-09-28
dot icon24/08/2017
Appointment of Mr Louis Tedesco as a director on 2017-08-22
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon04/10/2016
Registration of charge 102590990002, created on 2016-09-30
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon16/09/2016
Resolutions
dot icon01/09/2016
Registration of charge 102590990001, created on 2016-08-31
dot icon01/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edme, Stanley
Director
01/07/2016 - 10/01/2020
10
Viala, Jerome Claude Sylvain
Director
29/07/2021 - 26/01/2024
4
Gibbs, Karen Lyn
Director
01/06/2021 - 26/01/2024
3
Uberoi, Mohit
Director
10/01/2020 - 01/06/2021
5
Baroyan, Eric
Director
10/01/2020 - 01/06/2021
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG UK ACQUIRECO LTD.

AG UK ACQUIRECO LTD. is an(a) Active company incorporated on 01/07/2016 with the registered office located at Albion Mills Albion Road, Greengates, Bradford BD10 9TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG UK ACQUIRECO LTD.?

toggle

AG UK ACQUIRECO LTD. is currently Active. It was registered on 01/07/2016 .

Where is AG UK ACQUIRECO LTD. located?

toggle

AG UK ACQUIRECO LTD. is registered at Albion Mills Albion Road, Greengates, Bradford BD10 9TQ.

What does AG UK ACQUIRECO LTD. do?

toggle

AG UK ACQUIRECO LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AG UK ACQUIRECO LTD.?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-31.