AGRICULTURE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08781405

Incorporation date

19/11/2013

Size

Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon06/02/2026
Appointment of Mr Scott Francis as a director on 2026-01-31
dot icon05/02/2026
Termination of appointment of Karen Sands as a director on 2026-01-31
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon24/09/2025
Appointment of Mr Daryush Farshchi-Heidari as a director on 2025-09-24
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon27/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon18/10/2024
Termination of appointment of David Edward Reginald Price as a director on 2024-09-16
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon24/04/2024
Appointment of Miss Karen Sands as a director on 2024-04-22
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon21/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon06/12/2022
Second filing of Confirmation Statement dated 2018-11-19
dot icon29/06/2022
Accounts for a small company made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon06/08/2021
Director's details changed for Mr David James Moore on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr David Edward Reginald Price on 2021-08-02
dot icon06/08/2021
Change of details for Terradace Holdings Limited as a person with significant control on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr Paul Beaumont on 2021-08-02
dot icon06/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon02/12/2020
Director's details changed for Mr Paul Beaumont on 2020-11-21
dot icon29/05/2020
Accounts for a small company made up to 2019-09-30
dot icon18/05/2020
Appointment of Mr David James Moore as a director on 2020-05-06
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon20/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/11/2018
Change of details for Terradace Holdings Limited as a person with significant control on 2016-04-06
dot icon25/06/2018
Accounts for a small company made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon27/07/2017
Director's details changed
dot icon23/06/2017
Accounts for a small company made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon16/09/2016
Registration of charge 087814050001, created on 2016-09-13
dot icon16/09/2016
Registration of charge 087814050002, created on 2016-09-13
dot icon26/04/2016
Appointment of Mr Paul Beaumont as a director on 2016-04-06
dot icon21/04/2016
Accounts for a small company made up to 2015-09-30
dot icon06/04/2016
Appointment of Mr David Edward Reginald Price as a director on 2016-04-06
dot icon06/04/2016
Termination of appointment of Paul Beaumont as a director on 2016-04-06
dot icon26/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon30/06/2015
Previous accounting period shortened from 2014-11-30 to 2014-09-30
dot icon22/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon30/09/2014
Certificate of change of name
dot icon19/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
50.52K
-
0.00
47.44K
-
2022
25
209.01K
-
0.00
489.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Paul
Director
06/04/2016 - Present
45
Beaumont, Paul
Director
19/11/2013 - 06/04/2016
45
Price, David Edward Reginald
Director
06/04/2016 - 16/09/2024
26
Francis, Scott
Director
31/01/2026 - Present
39
Sands, Karen
Director
22/04/2024 - 31/01/2026
33

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 AGRICULTURE INVESTMENTS LIMITED

AGRICULTURE INVESTMENTS LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. 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 AGRICULTURE INVESTMENTS LIMITED?

toggle

AGRICULTURE INVESTMENTS LIMITED is currently Active. It was registered on 19/11/2013 .

Where is AGRICULTURE INVESTMENTS LIMITED located?

toggle

AGRICULTURE INVESTMENTS LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does AGRICULTURE INVESTMENTS LIMITED do?

toggle

AGRICULTURE INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGRICULTURE INVESTMENTS LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Scott Francis as a director on 2026-01-31.