AGMAN CHILE LIMITED

Register to unlock more data on OkredoRegister

AGMAN CHILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889195

Incorporation date

19/01/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1994)
dot icon13/03/2026
Certificate of change of name
dot icon20/01/2026
Register inspection address has been changed from Chadwick Court, Floor 1 15 Hatfields London SE1 8DJ United Kingdom to Level 8, 123 Buckingham Palace Road London SW1W 9SH
dot icon20/01/2026
Appointment of Mr Andrew Peter Sternberg as a director on 2026-01-19
dot icon20/01/2026
Register inspection address has been changed from Level 8, 123 Buckingham Palace Road London SW1W 9SH England to Level 8, 123 Buckingham Palace Road London SW1W 9SH
dot icon19/01/2026
Registered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2026-01-19
dot icon19/01/2026
Register(s) moved to registered inspection location Chadwick Court, Floor 1 15 Hatfields London SE1 8DJ
dot icon19/01/2026
Change of details for E D & F Man Sugar Overseas Holdings Limited as a person with significant control on 2026-01-19
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon16/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon16/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon16/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/05/2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
dot icon30/01/2025
Change of details for E D & F Man Sugar Overseas Holdings Limited as a person with significant control on 2024-11-04
dot icon04/11/2024
Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04
dot icon09/08/2024
Appointment of Mr Dennis Harry Trzeciak as a director on 2024-08-07
dot icon08/08/2024
Termination of appointment of Jade Louise Moore as a director on 2024-08-01
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/01/2024
Register inspection address has been changed to Chadwick Court, Floor 1 15 Hatfields London SE1 8DJ
dot icon29/01/2024
Register(s) moved to registered inspection location Chadwick Court, Floor 1 15 Hatfields London SE1 8DJ
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon16/12/2022
Registration of charge 028891950001, created on 2022-12-13
dot icon01/12/2015
Registered office address changed from , Cottons Centre,, Hay's Lane, London, SE1 2QE to 3 London Bridge Street London SE1 9SG on 2015-12-01
dot icon07/05/2002
Registered office changed on 07/05/02 from:\sugar quay, lower thames street, london, EC3R 6LA
dot icon19/04/2000
Registered office changed on 19/04/00 from:\sugar quay, lower thames street, london, EC3R 6DU
dot icon16/02/1994
Registered office changed on 16/02/94 from:\1 mitchell lane, bristol, BS1 6BU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parness, Paul
Director
12/07/2018 - 31/07/2022
17
Sternberg, Andrew Peter
Director
19/01/2026 - Present
4
Fordham, Lynn Rosanne
Director
16/07/1999 - 09/08/2000
41
Hugh, Jonathan Laurence
Director
27/09/2013 - 23/12/2019
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1994 - 01/02/1994
99600

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 AGMAN CHILE LIMITED

AGMAN CHILE LIMITED is an(a) Active company incorporated on 19/01/1994 with the registered office located at 3rd Floor, 86-90 Paul Street, London EC2A 4NE. There are currently 4 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 AGMAN CHILE LIMITED?

toggle

AGMAN CHILE LIMITED is currently Active. It was registered on 19/01/1994 .

Where is AGMAN CHILE LIMITED located?

toggle

AGMAN CHILE LIMITED is registered at 3rd Floor, 86-90 Paul Street, London EC2A 4NE.

What does AGMAN CHILE LIMITED do?

toggle

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

What is the latest filing for AGMAN CHILE LIMITED?

toggle

The latest filing was on 13/03/2026: Certificate of change of name.