AGDEVCO LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

23/09/2423 September 2024 Director's details changed for Ms Anna Gennadyevna Rebollini on 2023-10-05

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Michael Alan Turner on 2023-10-05

View Document

23/09/2423 September 2024 Director's details changed for Ms Busisiwe Abigail Mabuza on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Agdevco Holdings Limited as a person with significant control on 2023-10-02

View Document

05/10/235 October 2023 Registered office address changed from Peer House 8 - 14 Verulam Street London WC1X 8LZ United Kingdom to Chancery House 53-64 Chancery Lane Holborn London WC2A 1QS on 2023-10-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Appointment of Neville Vincent Davies as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Keith Francis Palmer as a director on 2023-02-24

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Director's details changed for Mr Michael Alan Turner on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Michael Alan Turner on 2022-10-19

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Appointment of Ms Busisiwe Abigail Mabuza as a director on 2022-10-07

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Evan Isaac as a director on 2022-10-07

View Document

18/10/2218 October 2022 Appointment of Ellen Cathrine Rasmussen as a director on 2022-10-07

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Frances Svensson Reid as a director on 2022-05-13

View Document

19/07/2119 July 2021 Appointment of Mr Michael Alan Turner as a director on 2021-06-25

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

04/06/194 June 2019 REDUCE ISSUED CAPITAL 07/05/2019

View Document

03/06/193 June 2019 CONSOLIDATION 07/05/19

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGDEVCO HOLDINGS LIMITED

View Document

14/05/1914 May 2019 CESSATION OF KEITH FRANCIS PALMER AS A PSC

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 AUDITOR'S RESIGNATION

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SVENSSON REID / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT HULLS / 26/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCSPORRAN / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE CHITALU / 25/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 4TH FLOOR PEER HOUSE 8-14 VERULAM STREET LONDON WC1X 8LZ

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MS ANNA GENNADYEVNA REBOLLINI

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHIEL TIMMERMAN

View Document

16/05/1616 May 2016 ALTER ARTICLES 03/05/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH FRANCIS PALMER / 23/03/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED CHRISTOPHER EVAN ISAAC

View Document

13/04/1613 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 APPOINTING NEW OFFICER 28/09/2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED AFRICA AGRICULTURAL DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED FRANCES SVENSSON REID

View Document

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH FRANCIS PALMER / 01/08/2014

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM ST NICHOLAS HOUSE ST NICHOLAS ROAD SUTTON SURREY SM1 1EL

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MICHIEL PIETER TIMMERMAN

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED PETER MCSPORRAN

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE CHITALU / 23/09/2010

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR DANIEL ROBERT HULLS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROSNAN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 DIRECTOR APPOINTED TIMOTHY JOSEPH BROSNAN

View Document

05/01/125 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 279835

View Document

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 179835

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

30/09/0930 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 ALTER MEM AND ARTS 25/09/2009

View Document

22/09/0922 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company