AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED

Register to unlock more data on OkredoRegister

AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12272877

Incorporation date

21/10/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2019)
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon05/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/12/2023
Appointment of Richard Guy Roberts as a director on 2023-12-15
dot icon20/12/2023
Termination of appointment of Andrew Richard Grimditch as a director on 2023-12-15
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon23/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon23/11/2021
Statement of capital following an allotment of shares on 2020-09-24
dot icon12/11/2021
Change of details for Arrow Global Group Plc as a person with significant control on 2021-10-19
dot icon04/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon04/11/2021
Termination of appointment of Matthew James Hotson as a director on 2021-10-30
dot icon04/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon01/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon24/12/2020
Statement of capital on 2020-12-24
dot icon24/12/2020
Statement by Directors
dot icon24/12/2020
Solvency Statement dated 18/12/20
dot icon24/12/2020
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon15/06/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/11/2019
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon21/10/2019
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
21/10/2019 - Present
2431
Grimditch, Andrew Richard
Director
21/10/2019 - 15/12/2023
14
Rochford, Lee Michael
Director
21/10/2019 - 12/10/2021
36
Hamilton, Stewart David
Secretary
21/10/2019 - 31/07/2020
-
Roberts, Richard Guy
Director
15/12/2023 - Present
37

Persons with Significant Control

1
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 AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED

AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED is an(a) Active company incorporated on 21/10/2019 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. 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 AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED?

toggle

AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED is currently Active. It was registered on 21/10/2019 .

Where is AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED located?

toggle

AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED do?

toggle

AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED 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 AGG CAPITAL MANAGEMENT (HOLDCO) LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-20 with no updates.