AGMAN GROUP LIMITED

Register to unlock more data on OkredoRegister

AGMAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909548

Incorporation date

14/01/2000

Size

Group

Contacts

Registered address

Registered address

3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon26/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon20/01/2026
Register inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Level 8, 123 Buckingham Palace Road London SW1W 9SH
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 Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon14/08/2025
Termination of appointment of Caroline Denise Pattison as a secretary on 2025-08-12
dot icon08/07/2025
Certificate of change of name
dot icon15/05/2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
dot icon28/04/2025
Cessation of Südzucker Ag as a person with significant control on 2025-04-23
dot icon28/04/2025
Notification of a person with significant control statement
dot icon14/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon31/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon06/11/2024
Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-06
dot icon31/10/2024
Termination of appointment of Christopher John Mahoney as a director on 2024-10-30
dot icon07/08/2024
Termination of appointment of Jade Louise Moore as a director on 2024-08-01
dot icon19/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/02/2024
Confirmation statement made on 2024-01-14 with updates
dot icon29/01/2024
Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon29/01/2024
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon02/10/2023
Termination of appointment of Emma Kate Griffin as a director on 2023-09-29
dot icon08/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon31/03/2023
Termination of appointment of Mark Adrian Nelson-Smith as a director on 2023-03-29
dot icon31/03/2023
Appointment of Mr Richard Llewelyn Milnes-James as a director on 2023-03-29
dot icon30/01/2023
Confirmation statement made on 2023-01-14 with updates

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
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavooij Francois Jan
Director
15/02/2000 - 10/12/2015
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/2000 - 14/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/01/2000 - 14/01/2000
43699
Stone, Michael John Christopher
Director
14/01/2000 - 31/12/2003
22
Sir Harvey Andrew Mcgrath
Director
24/03/2000 - 31/07/2003
32

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 AGMAN GROUP LIMITED

AGMAN GROUP LIMITED is an(a) Active company incorporated on 14/01/2000 with the registered office located at 3rd Floor, 86-90 Paul Street, London EC2A 4NE. There are currently 2 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 GROUP LIMITED?

toggle

AGMAN GROUP LIMITED is currently Active. It was registered on 14/01/2000 .

Where is AGMAN GROUP LIMITED located?

toggle

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

What does AGMAN GROUP LIMITED do?

toggle

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

What is the latest filing for AGMAN GROUP LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-14 with updates.