AGMAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AGMAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091063

Incorporation date

11/10/2000

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 11/10/2000)
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 icon19/01/2026
Change of details for Agman Holdings Limited as a person with significant control on 2026-01-19
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon03/07/2025
Appointment of Mr Dennis Harry Trzeciak as a director on 2025-07-03
dot icon03/07/2025
Termination of appointment of Phillip Anthony Murnane as a director on 2025-07-03
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 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 icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
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 icon25/01/2024
Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon25/01/2024
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
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 icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon09/09/2022
Registration of acquisition 040910630003, acquired on 2022-04-08
dot icon09/09/2022
Registration of acquisition 040910630004, acquired on 2022-04-08
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-16
dot icon03/08/2022
Director's details changed for Mr Phillip Anthony Murnane on 2022-07-31
dot icon02/08/2022
Termination of appointment of Paul Parness as a director on 2022-07-31
dot icon20/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company 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 040910630002, 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 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 icon22/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
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 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 icon12/10/2020
Confirmation statement made on 2020-10-11 with 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 icon21/09/2020
Registration of charge 040910630001, 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 icon20/11/2019
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 icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
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 icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon27/03/2018
Full accounts made up to 2017-09-30
dot icon20/12/2017
Appointment of Mr John Bernard Gordon Laing as a director on 2017-12-20
dot icon07/12/2017
Termination of appointment of Philip Adrian Howell as a director on 2017-11-22
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon05/05/2017
Full accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon22/02/2016
Second filing of AP01 previously delivered to Companies House
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 icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
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 2015-02-19
dot icon22/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon07/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Charlotte Morgan as a director
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Annual return made up to 2012-10-11 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 2011-10-11 with full list of shareholders
dot icon09/01/2012
Secretary's details changed for Gaynor Antigha Bassey on 2011-10-11
dot icon21/09/2011
Appointment of Mr Laurie Peter Adrian Foulds as a director
dot icon06/06/2011
Full accounts made up to 2010-09-30
dot icon01/12/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon07/06/2010
Previous accounting period shortened from 2009-10-31 to 2009-09-30
dot icon14/05/2010
Termination of appointment of Mary Harvey as a director
dot icon17/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mary Wilhelmina Harvey on 2009-11-02
dot icon03/11/2009
Director's details changed for Philip Adrian Howell on 2009-11-02
dot icon03/11/2009
Director's details changed for Charlotte Elisabeth Diana Morgan on 2009-11-02
dot icon01/07/2009
Full accounts made up to 2008-10-31
dot icon13/01/2009
Appointment terminated director myles marmion
dot icon12/11/2008
Return made up to 11/10/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Registered office changed on 12/11/2008 from cottons centre hay's lane london SE1 2QE
dot icon11/11/2008
Registered office changed on 11/11/2008 from cottons centre hay's lane london SE1 2QE
dot icon11/11/2008
Location of register of members
dot icon13/05/2008
Full accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 11/10/07; full list of members
dot icon06/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon19/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon23/07/2007
Full accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 11/10/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 11/10/05; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: cottons centre hays lane london SE1 2QE
dot icon20/10/2005
Location of register of members
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon16/08/2005
Director's particulars changed
dot icon20/10/2004
Return made up to 11/10/04; full list of members
dot icon27/08/2004
Full accounts made up to 2003-10-31
dot icon06/07/2004
Secretary's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon20/10/2003
Return made up to 11/10/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-10-31
dot icon13/05/2003
Director resigned
dot icon09/01/2003
Director's particulars changed
dot icon17/10/2002
Return made up to 11/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/08/2002
New director appointed
dot icon02/04/2002
Registered office changed on 02/04/02 from: e d & f man holdings LTD sugar quay, lower thames street london EC3R 6LA
dot icon15/01/2002
Return made up to 11/10/01; full list of members
dot icon17/12/2001
Director's particulars changed
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon26/07/2001
Director's particulars changed
dot icon12/10/2000
Secretary resigned
dot icon11/10/2000
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
11/10/2026
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
Moore, Jade Louise
Director
16/12/2021 - Present
39
Broom, Michael Gerard
Director
08/03/2021 - 31/12/2021
64
Murnane, Phillip Anthony
Director
16/12/2021 - 03/07/2025
19
Bassey, Gaynor Antigha
Secretary
28/09/2007 - Present
23
Trzeciak, Dennis Harry
Director
03/07/2025 - Present
4

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 INVESTMENTS LIMITED

AGMAN INVESTMENTS LIMITED is an(a) Active company incorporated on 11/10/2000 with the registered office located at 3rd Floor, 86-90 Paul Street, London EC2A 4NE. 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 AGMAN INVESTMENTS LIMITED?

toggle

AGMAN INVESTMENTS LIMITED is currently Active. It was registered on 11/10/2000 .

Where is AGMAN INVESTMENTS LIMITED located?

toggle

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

What does AGMAN INVESTMENTS LIMITED do?

toggle

AGMAN INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AGMAN INVESTMENTS LIMITED?

toggle

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