AGDEVCO LIMITED

Register to unlock more data on OkredoRegister

AGDEVCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07026479

Incorporation date

22/09/2009

Size

Group

Contacts

Registered address

Registered address

Chancery House 53-64 Chancery Lane, Holborn, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon26/02/2026
Appointment of Admassu Yilma Tadesse as a director on 2025-12-05
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon23/09/2025
Director's details changed for Mr Daniel Robert Hulls on 2025-09-01
dot icon09/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-08-15
dot icon07/05/2025
Memorandum and Articles of Association
dot icon07/05/2025
Resolutions
dot icon16/01/2025
Resolutions
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon23/09/2024
Director's details changed for Ms Busisiwe Abigail Mabuza on 2023-10-05
dot icon23/09/2024
Director's details changed for Mr Michael Alan Turner on 2023-10-05
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon23/09/2024
Director's details changed for Ms Anna Gennadyevna Rebollini on 2023-10-05
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/10/2023
Change of details for Agdevco Holdings Limited as a person with significant control on 2023-10-02
dot icon05/10/2023
Registered office address changed from Peer House 8 - 14 Verulam Street London WC1X 8LZ United Kingdom to Chancery House 53-64 Chancery Lane Holborn London WC2A 1QS on 2023-10-05
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon04/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/02/2023
Appointment of Neville Vincent Davies as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Keith Francis Palmer as a director on 2023-02-24
dot icon20/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Appointment of Ms Busisiwe Abigail Mabuza as a director on 2022-10-07
dot icon19/10/2022
Director's details changed for Mr Michael Alan Turner on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Michael Alan Turner on 2022-10-19
dot icon18/10/2022
Appointment of Ellen Cathrine Rasmussen as a director on 2022-10-07
dot icon18/10/2022
Termination of appointment of Christopher Evan Isaac as a director on 2022-10-07
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon17/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of Frances Svensson Reid as a director on 2022-05-13
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/08/2021
Satisfaction of charge 1 in full
dot icon19/07/2021
Appointment of Mr Michael Alan Turner as a director on 2021-06-25
dot icon05/01/2021
Termination of appointment of Peter Mcsporran as a director on 2020-12-31
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon11/05/2020
Memorandum and Articles of Association
dot icon11/05/2020
Resolutions
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon04/06/2019
Resolutions
dot icon03/06/2019
Consolidation of shares on 2019-05-07
dot icon14/05/2019
Cessation of Keith Francis Palmer as a person with significant control on 2019-05-07
dot icon14/05/2019
Notification of Agdevco Holdings Limited as a person with significant control on 2019-05-07
dot icon13/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/04/2019
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2019-04-10
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/09/2017
Auditor's resignation
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon24/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/08/2016
Director's details changed for Frances Svensson Reid on 2016-08-26
dot icon26/08/2016
Director's details changed for Mr Daniel Robert Hulls on 2016-08-26
dot icon25/08/2016
Director's details changed for Mr Valentine Chitalu on 2016-08-25
dot icon25/08/2016
Director's details changed for Peter Mcsporran on 2016-08-25
dot icon18/08/2016
Registered office address changed from 4th Floor Peer House 8-14 Verulam Street London WC1X 8LZ to Peer House 8 - 14 Verulam Street London WC1X 8LZ on 2016-08-18
dot icon25/07/2016
Appointment of Ms Anna Gennadyevna Rebollini as a director on 2016-07-12
dot icon23/05/2016
Termination of appointment of Michiel Pieter Timmerman as a director on 2016-04-15
dot icon16/05/2016
Resolutions
dot icon18/04/2016
Director's details changed for Dr Keith Francis Palmer on 2016-03-23
dot icon18/04/2016
Appointment of Christopher Evan Isaac as a director on 2016-04-12
dot icon13/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/11/2015
Resolutions
dot icon09/10/2015
Certificate of change of name
dot icon08/10/2015
Appointment of Frances Svensson Reid as a director on 2015-09-23
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon20/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon13/08/2014
Director's details changed for Dr Keith Francis Palmer on 2014-08-01
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL on 2014-01-27
dot icon13/12/2013
Auditor's resignation
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/05/2013
Appointment of Michiel Pieter Timmerman as a director
dot icon17/05/2013
Appointment of Peter Mcsporran as a director
dot icon15/03/2013
Director's details changed for Mr Valentine Chitalu on 2010-09-23
dot icon12/02/2013
Appointment of Mr Daniel Robert Hulls as a director
dot icon05/02/2013
Termination of appointment of Timothy Brosnan as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Appointment of Timothy Joseph Brosnan as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon05/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/01/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon30/09/2009
Memorandum and Articles of Association
dot icon30/09/2009
Resolutions
dot icon22/09/2009
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
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
22/09/2009 - 10/04/2019
1229
Palmer, Keith Francis, Dr
Director
22/09/2009 - 24/02/2023
15
Timmerman, Michiel Pieter
Director
07/05/2013 - 15/04/2016
8
Davies, Neville Vincent
Director
24/02/2023 - Present
3
Rebollini, Anna Gennadyevna
Director
12/07/2016 - Present
5

Persons with Significant Control

2
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 AGDEVCO LIMITED

AGDEVCO LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at Chancery House 53-64 Chancery Lane, Holborn, London WC2A 1QS. There are currently 8 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 AGDEVCO LIMITED?

toggle

AGDEVCO LIMITED is currently Active. It was registered on 22/09/2009 .

Where is AGDEVCO LIMITED located?

toggle

AGDEVCO LIMITED is registered at Chancery House 53-64 Chancery Lane, Holborn, London WC2A 1QS.

What does AGDEVCO LIMITED do?

toggle

AGDEVCO LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for AGDEVCO LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Admassu Yilma Tadesse as a director on 2025-12-05.