AGRIVER (UK) LIMITED

Register to unlock more data on OkredoRegister

AGRIVER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407287

Incorporation date

23/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CH. HAUSMANN & CO., 5 De Walden Court, 85 New Cavendish Street, London W1W 6XDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon30/10/2025
Director's details changed for Mr Saul Isaacs on 2025-06-09
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Appointment of Mr Saul Isaacs as a director on 2024-05-30
dot icon24/11/2023
Satisfaction of charge 064072870007 in full
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Director's details changed for Mr Hay Hadad on 2022-11-04
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/08/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Accounts for a small company made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon04/11/2019
Appointment of Mr Alexander Trager-Lewis as a secretary on 2019-11-04
dot icon04/11/2019
Termination of appointment of Saar Ben Moshe as a secretary on 2019-11-04
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon06/11/2018
Director's details changed for Mr Haim Hadad on 2018-11-06
dot icon31/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon30/06/2017
Accounts for a small company made up to 2016-12-31
dot icon23/02/2017
Appointment of Mr Saar Ben Moshe as a secretary on 2017-02-21
dot icon23/02/2017
Appointment of Mr Haim Hadad as a director on 2017-02-21
dot icon23/02/2017
Termination of appointment of Pinhas Halevy as a director on 2017-02-21
dot icon23/02/2017
Termination of appointment of Samuel Shpak as a director on 2017-02-21
dot icon23/02/2017
Termination of appointment of Alexander Trager-Lewis as a secretary on 2017-02-21
dot icon10/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Satisfaction of charge 064072870003 in full
dot icon22/01/2015
Satisfaction of charge 2 in full
dot icon22/01/2015
Satisfaction of charge 1 in full
dot icon19/12/2014
Registration of charge 064072870007, created on 2014-12-19
dot icon17/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/11/2014
Registration of charge 064072870005, created on 2014-11-07
dot icon07/11/2014
Registration of charge 064072870006, created on 2014-11-07
dot icon27/10/2014
Registration of charge 064072870004, created on 2014-10-24
dot icon07/10/2014
Appointment of Mr Samuel Shpak as a director on 2014-10-07
dot icon07/10/2014
Termination of appointment of Shmuel Shpak as a director on 2014-10-07
dot icon02/10/2014
Director's details changed for Mr Halevy Pinhas on 2014-10-02
dot icon02/10/2014
Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 2014-10-02
dot icon02/10/2014
Appointment of Mr Halevy Pinhas as a director on 2014-10-02
dot icon02/10/2014
Appointment of Mr Alexander Trager-Lewis as a secretary on 2014-10-02
dot icon02/10/2014
Termination of appointment of Shmuel Shpak as a secretary on 2014-10-02
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Auditor's resignation
dot icon21/01/2014
Full accounts made up to 2012-12-31
dot icon05/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon27/07/2013
Registration of charge 064072870003
dot icon03/06/2013
Miscellaneous
dot icon13/05/2013
Auditor's resignation
dot icon13/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 2012-09-05
dot icon08/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon17/09/2010
Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 2010-09-17
dot icon17/09/2010
Registered office address changed from 13 - 17 High Beech Road Loughton Essex IG10 4BN on 2010-09-17
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Amos Betzer as a director
dot icon27/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/10/2009
Director's details changed for Shmuel Shpak on 2009-10-01
dot icon27/10/2009
Director's details changed for Amos Betzer on 2009-10-01
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon10/07/2009
Accounts for a small company made up to 2008-10-31
dot icon14/11/2008
Return made up to 23/10/08; full list of members
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon23/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.84K
-
0.00
68.66K
-
2022
0
584.75K
-
0.00
257.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halevy, Pinhas
Director
02/10/2014 - 21/02/2017
2
Hadad, Hay
Director
21/02/2017 - Present
1
APEX NOMINEES LIMITED
Corporate Director
23/10/2007 - 23/10/2007
179
APEX CORPORATE LIMITED
Corporate Secretary
23/10/2007 - 23/10/2007
147
Trager-Lewis, Alexander
Secretary
04/11/2019 - Present
-

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 AGRIVER (UK) LIMITED

AGRIVER (UK) LIMITED is an(a) Active company incorporated on 23/10/2007 with the registered office located at C/O CH. HAUSMANN & CO., 5 De Walden Court, 85 New Cavendish Street, London W1W 6XD. 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 AGRIVER (UK) LIMITED?

toggle

AGRIVER (UK) LIMITED is currently Active. It was registered on 23/10/2007 .

Where is AGRIVER (UK) LIMITED located?

toggle

AGRIVER (UK) LIMITED is registered at C/O CH. HAUSMANN & CO., 5 De Walden Court, 85 New Cavendish Street, London W1W 6XD.

What does AGRIVER (UK) LIMITED do?

toggle

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

What is the latest filing for AGRIVER (UK) LIMITED?

toggle

The latest filing was on 30/10/2025: Director's details changed for Mr Saul Isaacs on 2025-06-09.