AGMAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGMAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901524

Incorporation date

23/12/1999

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 23/12/1999)
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
Change of details for E D & F Man Intermediary Limited as a person with significant control on 2026-01-19
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 icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon14/08/2025
Termination of appointment of Caroline Denise Pattison as a secretary on 2025-08-12
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 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
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 icon06/02/2025
Change of details for E D & F Man Intermediary Limited as a person with significant control on 2024-11-04
dot icon06/02/2025
Change of details for E D & F Man Intermediary Limited as a person with significant control on 2024-11-04
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon06/11/2024
Registered office address changed from 3 London Bridge Street London SE1 9SG United Kingdom to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-06
dot icon01/10/2024
Termination of appointment of Jade Louise Moore as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Richard Llewelyn Milnes-James as a director on 2024-09-30
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 icon26/01/2024
Register inspection address has been changed to Chadwick Court Floor 1 15 Hatfields London SE1 8DJ
dot icon26/01/2024
Register(s) moved to registered inspection location Chadwick Court Floor 1 15 Hatfields London SE1 8DJ
dot icon27/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon30/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon29/11/2022
Registration of charge 039015240004, created on 2022-11-17
dot icon24/10/2022
Termination of appointment of Richard John Aldis Askew as a secretary on 2022-10-21
dot icon24/10/2022
Appointment of Ms Caroline Denise Pattison as a secretary on 2022-10-21
dot icon02/08/2022
Director's details changed for Mr Phillip Anthony Murnane on 2022-07-31
dot icon31/07/2022
Termination of appointment of Paul Parness as a director on 2022-07-31
dot icon30/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon04/04/2022
Registration of charge 039015240003, created on 2022-03-31
dot icon03/01/2022
Termination of appointment of John Bernard Gordon Laing as a director on 2021-12-31
dot icon03/01/2022
Termination of appointment of Michael Gerard Broom as a director on 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon16/12/2021
Appointment of Ms Jade Louise Moore as a director on 2021-12-16
dot icon16/12/2021
Appointment of Mr Phillip Anthony Murnane as a director on 2021-12-16
dot icon09/07/2021
Registration of charge 039015240002, created on 2021-07-07
dot icon30/06/2021
Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-06-14
dot icon30/06/2021
Cessation of E D & F Man Holdings Limited as a person with significant control on 2021-06-14
dot icon29/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon18/06/2021
Notification of E D & F Man Holdings Limited as a person with significant control on 2021-01-14
dot icon18/06/2021
Cessation of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14
dot icon08/03/2021
Appointment of Mr Michael Gerard Broom as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Paul Parness as a director on 2021-03-08
dot icon24/02/2021
Termination of appointment of Lukas Jean-Baptiste Paravicini as a director on 2021-02-23
dot icon21/01/2021
Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14
dot icon21/01/2021
Cessation of E D & F Man Holdings Limited as a person with significant control on 2021-01-14
dot icon12/01/2021
Termination of appointment of John Alan Coughtrie as a director on 2020-12-17
dot icon11/01/2021
Appointment of Mr Lukas Jean-Baptiste Paravicini as a director on 2020-12-09
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon18/09/2020
Registration of charge 039015240001, created on 2020-09-11
dot icon02/07/2020
Termination of appointment of Laurie Peter Adrian Foulds as a director on 2020-06-29
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon14/11/2019
Statement by Directors
dot icon14/11/2019
Statement of capital on 2019-11-14
dot icon14/11/2019
Solvency Statement dated 13/11/19
dot icon14/11/2019
Resolutions
dot icon11/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon11/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon28/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon27/03/2018
Full accounts made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon07/12/2017
Termination of appointment of Philip Adrian Howell as a director on 2017-11-22
dot icon08/05/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
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 icon13/04/2015
Full accounts made up to 2014-09-30
dot icon10/03/2015
Appointment of Mr John Alan Coughtrie as a director on 2015-02-18
dot icon10/03/2015
Termination of appointment of Rafael Fernando Muguiro Sartorius as a director on 2015-02-18
dot icon18/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mr Philip Adrian Howell on 2014-12-23
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon07/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Thomas Slack as a director
dot icon09/04/2013
Full accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon27/01/2011
Appointment of Mr Laurie Peter Adrian Foulds as a director
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon14/05/2010
Termination of appointment of Mary Harvey as a director
dot icon25/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for Rafael Fernando Muguiro Sartorius on 2010-01-20
dot icon22/01/2010
Director's details changed for Thomas William Slack on 2010-01-20
dot icon22/01/2010
Director's details changed for John Bernard Gordon Laing on 2010-01-20
dot icon22/01/2010
Director's details changed for Mary Wilhelmina Harvey on 2010-01-20
dot icon22/01/2010
Secretary's details changed for Richard John Aldis Askew on 2010-01-20
dot icon01/07/2009
Full accounts made up to 2008-10-31
dot icon26/06/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon22/01/2009
Return made up to 23/12/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from, cottons centre, hay's lane, london, SE1 2QE
dot icon22/01/2009
Location of register of members
dot icon13/01/2009
Appointment terminated director myles marmion
dot icon13/05/2008
Full accounts made up to 2007-10-31
dot icon27/12/2007
Return made up to 23/12/07; full list of members
dot icon19/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon30/07/2007
New director appointed
dot icon06/07/2007
Full accounts made up to 2006-10-31
dot icon04/01/2007
Return made up to 23/12/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-10-31
dot icon05/01/2006
Return made up to 23/12/05; full list of members
dot icon05/01/2006
Location of register of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: cottons centre, hays lane, london, SE1 2QE
dot icon07/12/2005
Full accounts made up to 2004-10-31
dot icon18/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon29/03/2005
Full accounts made up to 2003-10-31
dot icon11/01/2005
Return made up to 23/12/04; full list of members
dot icon27/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon23/02/2004
Director's particulars changed
dot icon25/01/2004
Director's particulars changed
dot icon06/01/2004
Return made up to 23/12/03; full list of members
dot icon28/11/2003
Full accounts made up to 2002-10-31
dot icon19/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon13/05/2003
Director resigned
dot icon14/01/2003
Return made up to 23/12/02; full list of members
dot icon09/01/2003
Secretary's particulars changed;director's particulars changed
dot icon02/12/2002
Full accounts made up to 2001-10-31
dot icon08/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon02/04/2002
Registered office changed on 02/04/02 from: sugar quay, lower thames street, london, EC3R 6LA
dot icon02/01/2002
Return made up to 23/12/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-10-31
dot icon30/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon26/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon18/01/2001
Return made up to 23/12/00; full list of members
dot icon16/01/2001
New director appointed
dot icon14/11/2000
Auditor's resignation
dot icon05/10/2000
Secretary's particulars changed;director's particulars changed
dot icon21/06/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon25/05/2000
Secretary's particulars changed;director's particulars changed
dot icon25/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/04/2000
Registered office changed on 19/04/00 from: sugar quay, lower thames street, london, EC3R 6DU
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon06/03/2000
Ad 16/02/00--------- us$ si 76347591@1=76347591 us$ ic 20000000/96347591
dot icon06/03/2000
New director appointed
dot icon14/02/2000
Ad 04/02/00--------- us$ si 19999999@1=19999999 us$ ic 1/20000000
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned;director resigned
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon23/12/1999
Incorporation

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
23/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milnes-James, Richard Llewelyn
Director
30/09/2024 - Present
20
Moore, Jade Louise
Director
16/12/2021 - 30/09/2024
39
Broom, Michael Gerard
Director
08/03/2021 - 31/12/2021
64
Murnane, Phillip Anthony
Director
16/12/2021 - Present
19
Pattison, Caroline Denise
Secretary
21/10/2022 - 12/08/2025
-

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 HOLDINGS LIMITED

AGMAN HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/1999 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 HOLDINGS LIMITED?

toggle

AGMAN HOLDINGS LIMITED is currently Active. It was registered on 23/12/1999 .

Where is AGMAN HOLDINGS LIMITED located?

toggle

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

What does AGMAN HOLDINGS LIMITED do?

toggle

AGMAN HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: 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.