AGILICO GROUP LIMITED

Register to unlock more data on OkredoRegister

AGILICO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11331835

Incorporation date

26/04/2018

Size

Group

Contacts

Registered address

Registered address

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon17/11/2025
Termination of appointment of Luke Anthony Kingston as a director on 2025-11-11
dot icon17/11/2025
Termination of appointment of Martin Squier as a director on 2025-11-11
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon12/12/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon09/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/10/2024
Second filing of Confirmation Statement dated 2024-04-25
dot icon29/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2024
Resolutions
dot icon02/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon08/02/2024
Director's details changed for Mr Philip Jan on 2023-02-28
dot icon26/01/2024
Termination of appointment of Emily Hickley as a director on 2024-01-24
dot icon26/01/2024
Appointment of Mr Martin Squier as a director on 2024-01-24
dot icon27/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon11/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2023
Resolutions
dot icon02/08/2023
Resolutions
dot icon25/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/05/2023
Resolutions
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2023
Cessation of Horizon Capital Llp as a person with significant control on 2021-03-05
dot icon09/05/2023
Notification of Lyceum Capital Dmc Gp Llp as a person with significant control on 2021-03-05
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon19/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon08/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/11/2021
Statement of capital on 2021-09-23
dot icon08/11/2021
Change of share class name or designation
dot icon28/10/2021
Appointment of Miss Emily Hickley as a director on 2021-10-27
dot icon24/06/2021
Resolutions
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon12/04/2021
Resolutions
dot icon12/03/2021
Termination of appointment of Thomas William Morgan Maizels as a director on 2021-03-11
dot icon18/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Statement of capital on 2020-11-04
dot icon02/10/2020
Registered office address changed from C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 2020-10-02
dot icon02/10/2020
Registered office address changed from 59 Imperial Way Croydon CR0 4RR England to C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on 2020-10-02
dot icon16/07/2020
Appointment of Mr Philip Jan as a director on 2020-07-01
dot icon16/07/2020
Termination of appointment of Nicholas Alexander Deman as a director on 2020-07-01
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Change of share class name or designation
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon11/02/2020
Statement of capital on 2020-01-31
dot icon11/02/2020
Resolutions
dot icon11/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon11/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-29
dot icon11/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-04
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon08/01/2020
Resolutions
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Resolutions
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon02/10/2019
Resolutions
dot icon10/07/2019
Resolutions
dot icon09/07/2019
Change of share class name or designation
dot icon24/06/2019
Resolutions
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon10/04/2019
Termination of appointment of Jonathan Edmond David Hill as a director on 2019-04-05
dot icon10/04/2019
Appointment of Mr Nicholas Alexander Deman as a director on 2019-04-05
dot icon04/01/2019
Registered office address changed from C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to 59 Imperial Way Croydon CR0 4RR on 2019-01-04
dot icon04/01/2019
Change of details for Lyceum Capital Partners Llp as a person with significant control on 2018-10-22
dot icon04/01/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-07-06
dot icon03/08/2018
Change of share class name or designation
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon31/07/2018
Resolutions
dot icon27/07/2018
Appointment of Mr Stewart Smythe as a director on 2018-07-06
dot icon24/07/2018
Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2018-07-06
dot icon24/07/2018
Notification of Lyceum Capital Partners Llp as a person with significant control on 2018-07-06
dot icon24/07/2018
Termination of appointment of Richard Geraint Wilkey as a director on 2018-07-06
dot icon24/07/2018
Appointment of Mr Thomas William Morgan Maizels as a director on 2018-07-06
dot icon24/07/2018
Appointment of Mr Simon Alan Davey as a director on 2018-07-06
dot icon24/07/2018
Appointment of Mr Luke Kingston as a director on 2018-07-06
dot icon24/07/2018
Appointment of Mr Jonathan Edmond David Hill as a director on 2018-07-06
dot icon16/05/2018
Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 2018-05-16
dot icon26/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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
Jan, Philip
Director
01/07/2020 - Present
35
Squier, Martin
Director
24/01/2024 - 11/11/2025
22
Kingston, Luke Anthony
Director
06/07/2018 - 11/11/2025
30
Davey, Simon Alan
Director
06/07/2018 - Present
32
Smythe, Stewart
Director
06/07/2018 - Present
22

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 AGILICO GROUP LIMITED

AGILICO GROUP LIMITED is an(a) Active company incorporated on 26/04/2018 with the registered office located at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD. 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 AGILICO GROUP LIMITED?

toggle

AGILICO GROUP LIMITED is currently Active. It was registered on 26/04/2018 .

Where is AGILICO GROUP LIMITED located?

toggle

AGILICO GROUP LIMITED is registered at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does AGILICO GROUP LIMITED do?

toggle

AGILICO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGILICO GROUP LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Luke Anthony Kingston as a director on 2025-11-11.