AGHOCO 1063 LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1063 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07745982

Incorporation date

19/08/2011

Size

Full

Contacts

Registered address

Registered address

3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2011)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon09/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon23/08/2024
Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 2016-04-06
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon05/04/2023
Termination of appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Stewart William Small as a director on 2023-03-31
dot icon10/03/2023
Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 2016-04-06
dot icon10/03/2023
Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 2023-03-09
dot icon09/03/2023
Notification of Equitix Ltd as a person with significant control on 2016-04-06
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon10/03/2020
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-10
dot icon04/11/2019
Termination of appointment of Gavin William Mackinlay as a director on 2019-05-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon23/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Appointment of Ms Charlotte Sophie Ellen Douglass as a director on 2018-05-09
dot icon09/05/2018
Appointment of Mr Robert Alistair Martin Gillespie as a director on 2018-05-09
dot icon08/05/2018
Termination of appointment of Nicholas Giles Burley Parker as a director on 2018-05-08
dot icon08/05/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-05-08
dot icon21/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon05/09/2017
Termination of appointment of Sabrina Sidhu as a director on 2017-06-30
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon05/10/2015
Auditor's resignation
dot icon26/08/2015
Director's details changed for Mr Peter John Sheldrake on 2015-08-26
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Mr Nicholas Giles Burley Parker on 2015-05-01
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon21/08/2014
Director's details changed for Sabrina Sidhu on 2013-11-08
dot icon21/08/2014
Director's details changed for Mr Peter John Sheldrake on 2013-11-08
dot icon21/08/2014
Director's details changed for Mr Nicholas Giles Burley Parker on 2013-11-08
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 2013-12-05
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon08/08/2013
Appointment of Mr Gavin William Mackinlay as a director
dot icon06/08/2013
Termination of appointment of Rory Christie as a director
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/12/2011
Memorandum and Articles of Association
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon03/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon03/11/2011
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2011-11-03
dot icon03/11/2011
Appointment of Peter John Sheldrake as a director
dot icon03/11/2011
Appointment of Sabrina Sidhu as a director
dot icon03/11/2011
Appointment of Mr Nicholas Parker as a director
dot icon03/11/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon03/11/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon03/11/2011
Appointment of Mr Rory William Christie as a director
dot icon03/11/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon03/11/2011
Termination of appointment of Roger Hart as a director
dot icon03/11/2011
Resolutions
dot icon19/08/2011
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
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
05/10/2023 - Present
222
Sheldrake, Peter John
Director
07/10/2011 - 08/05/2018
218
Douglass, Charlotte Sophie Ellen
Director
09/05/2018 - Present
162
Gillespie, Robert Alistair Martin
Director
09/05/2018 - 31/03/2023
155
Small, Stewart William
Director
31/03/2023 - Present
111

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 AGHOCO 1063 LIMITED

AGHOCO 1063 LIMITED is an(a) Active company incorporated on 19/08/2011 with the registered office located at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. 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 AGHOCO 1063 LIMITED?

toggle

AGHOCO 1063 LIMITED is currently Active. It was registered on 19/08/2011 .

Where is AGHOCO 1063 LIMITED located?

toggle

AGHOCO 1063 LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does AGHOCO 1063 LIMITED do?

toggle

AGHOCO 1063 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGHOCO 1063 LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.