AGENA GROUP BIDCO LTD

Register to unlock more data on OkredoRegister

AGENA GROUP BIDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11982439

Incorporation date

07/05/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

49 Station Road, Polegate BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2019)
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/10/2025
Termination of appointment of Paul Robert Henson as a director on 2025-10-08
dot icon08/10/2025
Appointment of Mr Sukhjeevan Singh Samra as a director on 2025-10-08
dot icon29/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon24/06/2025
Termination of appointment of Andrew George Parker as a director on 2025-06-05
dot icon18/02/2025
Registration of charge 119824390003, created on 2025-02-14
dot icon03/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/07/2024
Second filing of Confirmation Statement dated 2020-04-24
dot icon01/07/2024
Registration of charge 119824390002, created on 2024-06-27
dot icon25/06/2024
25/06/24 Statement of Capital gbp 138001
dot icon02/05/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/03/2024
Termination of appointment of Steven John Garratt as a director on 2023-07-17
dot icon09/10/2023
Full accounts made up to 2023-03-31
dot icon29/08/2023
Termination of appointment of Steven John Pettit as a director on 2023-07-17
dot icon30/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon11/11/2022
Registered office address changed from 48 Queensgate House Queen Street Exeter Devon EX4 3SR England to 49 Station Road Polegate BN26 6EA on 2022-11-11
dot icon03/10/2022
Full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon20/09/2021
Full accounts made up to 2021-03-31
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon03/10/2020
Resolutions
dot icon15/06/2020
Termination of appointment of Lukhbir Singh Gohler as a director on 2020-05-22
dot icon15/06/2020
Termination of appointment of James Bryan Randall as a director on 2020-05-22
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon07/02/2020
Resolutions
dot icon04/02/2020
Registration of charge 119824390001, created on 2020-01-30
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon28/11/2019
Appointment of Mr James Bryan Randall as a director on 2019-11-12
dot icon28/11/2019
Appointment of Mr Lukhbir Singh Gohler as a director on 2019-11-12
dot icon27/11/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon05/08/2019
Appointment of Mr Paul Robert Henson as a director on 2019-08-02
dot icon16/07/2019
Appointment of Mr Paul Dawson as a director on 2019-07-16
dot icon13/06/2019
Appointment of Mr Andrew George Parker as a director on 2019-05-23
dot icon12/06/2019
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to 48 Queensgate House Queen Street Exeter Devon EX4 3SR on 2019-06-12
dot icon11/06/2019
Appointment of Mr Steven John Pettit as a director on 2019-05-23
dot icon11/06/2019
Termination of appointment of Jonathan Paul Thorne as a director on 2019-05-23
dot icon11/06/2019
Appointment of Mr Steven John Garratt as a director on 2019-05-23
dot icon11/06/2019
Termination of appointment of Jeremy Alexander Morgan as a director on 2019-05-23
dot icon11/06/2019
Current accounting period shortened from 2020-05-31 to 2020-04-30
dot icon07/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Andrew George
Director
23/05/2019 - 05/06/2025
47
Henson, Paul Robert
Director
02/08/2019 - 08/10/2025
24
Samra, Sukhjeevan Singh
Director
08/10/2025 - Present
37
Pettit, Steven John
Director
23/05/2019 - 17/07/2023
25
Mr Steven Garratt
Director
23/05/2019 - 17/07/2023
20

Persons with Significant Control

0

No PSC data available.

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 AGENA GROUP BIDCO LTD

AGENA GROUP BIDCO LTD is an(a) Active company incorporated on 07/05/2019 with the registered office located at 49 Station Road, Polegate BN26 6EA. There are currently 2 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 AGENA GROUP BIDCO LTD?

toggle

AGENA GROUP BIDCO LTD is currently Active. It was registered on 07/05/2019 .

Where is AGENA GROUP BIDCO LTD located?

toggle

AGENA GROUP BIDCO LTD is registered at 49 Station Road, Polegate BN26 6EA.

What does AGENA GROUP BIDCO LTD do?

toggle

AGENA GROUP BIDCO LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGENA GROUP BIDCO LTD?

toggle

The latest filing was on 28/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.