AGHOCO 1578 (MIDCO) LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1578 (MIDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10900578

Incorporation date

04/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire NG1 1GRCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2017)
dot icon16/04/2026
Termination of appointment of Michael Daniel Kelly as a director on 2026-04-15
dot icon16/04/2026
Termination of appointment of Jonathan Gareth Williams as a director on 2026-03-28
dot icon16/04/2026
Appointment of Mr James Fenwick Edgar as a director on 2026-04-13
dot icon16/04/2026
Appointment of Mr Kieron Ashley Hall as a director on 2026-04-13
dot icon16/04/2026
Appointment of Mr Abhinav Trehan as a director on 2026-04-16
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon20/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon10/07/2024
Termination of appointment of Paul Douglas Overton as a director on 2024-05-20
dot icon12/04/2024
Director's details changed for Mrs Louisa Elizabeth Jordison on 2023-07-31
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon27/07/2023
Registration of charge 109005780005, created on 2023-07-26
dot icon15/12/2022
Registration of charge 109005780004, created on 2022-12-15
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon10/06/2022
Director's details changed for Mr Jonathan Gareth Williams on 2022-05-01
dot icon22/12/2021
Registration of charge 109005780003, created on 2021-12-22
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon18/11/2021
Appointment of Mrs Louisa Elizabeth Jordison as a director on 2021-11-01
dot icon18/11/2021
Termination of appointment of Victoria Jane Tabiner as a director on 2021-10-31
dot icon17/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Resolutions
dot icon15/09/2021
Satisfaction of charge 109005780001 in full
dot icon15/09/2021
Satisfaction of charge 109005780002 in full
dot icon13/09/2021
Termination of appointment of Barry John Robinson as a director on 2021-08-25
dot icon13/09/2021
Termination of appointment of Kevin Jennings Keck as a director on 2021-08-25
dot icon13/09/2021
Appointment of Mr Michael Daniel Kelly as a director on 2021-08-25
dot icon13/09/2021
Appointment of Mr Sacha Oshry as a director on 2021-08-25
dot icon13/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/05/2021
Termination of appointment of Paul Jonathan Clewlow as a director on 2021-01-01
dot icon29/01/2021
Appointment of Paul Overton as a director on 2021-01-01
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon14/08/2018
Director's details changed for Simon Christopher Hirst on 2018-08-01
dot icon14/08/2018
Director's details changed for Dr Paul Jonathan Clewlow on 2018-08-01
dot icon09/07/2018
Registration of charge 109005780002, created on 2018-07-04
dot icon26/10/2017
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to The Discovery Building Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GR on 2017-10-26
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon09/10/2017
Appointment of Dr Paul Jonathan Clewlow as a director on 2017-09-29
dot icon09/10/2017
Appointment of Dr Jonathan Gareth Williams as a director on 2017-09-29
dot icon09/10/2017
Appointment of Mrs Victoria Jane Tabiner as a director on 2017-09-29
dot icon09/10/2017
Appointment of Simon Christopher Hirst as a director on 2017-09-29
dot icon03/10/2017
Registration of charge 109005780001, created on 2017-09-29
dot icon25/09/2017
Appointment of Mr Kevin Jennings Keck as a director on 2017-09-18
dot icon22/09/2017
Notification of Aghoco 1579 (Topco) Limited as a person with significant control on 2017-09-21
dot icon22/09/2017
Cessation of Inhoco Formations Limited as a person with significant control on 2017-09-21
dot icon22/09/2017
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon22/09/2017
Appointment of Barry Robinson as a director on 2017-09-18
dot icon22/09/2017
Termination of appointment of Inhoco Formations Limited as a director on 2017-09-18
dot icon22/09/2017
Termination of appointment of Roger Hart as a director on 2017-09-18
dot icon22/09/2017
Termination of appointment of a G Secretarial Limited as a director on 2017-09-18
dot icon22/09/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-09-18
dot icon18/09/2017
Resolutions
dot icon04/08/2017
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
03/08/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Michael Daniel
Director
25/08/2021 - 15/04/2026
11
Clewlow, Paul Jonathan, Dr
Director
29/09/2017 - 01/01/2021
14
Hirst, Simon Christopher
Director
29/09/2017 - Present
30
Edgar, James Fenwick
Director
13/04/2026 - Present
13
Robinson, Barry John
Director
18/09/2017 - 25/08/2021
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 AGHOCO 1578 (MIDCO) LIMITED

AGHOCO 1578 (MIDCO) LIMITED is an(a) Active company incorporated on 04/08/2017 with the registered office located at The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire NG1 1GR. There are currently 6 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 1578 (MIDCO) LIMITED?

toggle

AGHOCO 1578 (MIDCO) LIMITED is currently Active. It was registered on 04/08/2017 .

Where is AGHOCO 1578 (MIDCO) LIMITED located?

toggle

AGHOCO 1578 (MIDCO) LIMITED is registered at The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire NG1 1GR.

What does AGHOCO 1578 (MIDCO) LIMITED do?

toggle

AGHOCO 1578 (MIDCO) LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AGHOCO 1578 (MIDCO) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Michael Daniel Kelly as a director on 2026-04-15.