AGRICO HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 09838234
Status Active
Incorporation Date 22 October 2015
Company Type Private Limited Company
Address 3RD FLOOR, 201 HAVERSTOCK HILL, LONDON, GREATER LONDON, UNITED KINGDOM, NW3 4QG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Resolutions RES 17 ‐ Resolution to redenominate shares ; Redenomination of shares. Statement of capital 7 February 2017 USD 12,500.00 ; Memorandum and Articles of Association. The most likely internet sites of AGRICO HOLDINGS LIMITED are www.agricoholdings.co.uk, and www.agrico-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Agrico Holdings Limited is a Private Limited Company. The company registration number is 09838234. Agrico Holdings Limited has been working since 22 October 2015. The present status of the company is Active. The registered address of Agrico Holdings Limited is 3rd Floor 201 Haverstock Hill London Greater London United Kingdom Nw3 4qg. . ARMASHOVA, Olena is a Director of the company. BEALE, Ashley Ross is a Director of the company. Director BALI, Nuri has been resigned. Director TELVI, Erol has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ARMASHOVA, Olena
Appointed Date: 13 October 2016
33 years old

Director
BEALE, Ashley Ross
Appointed Date: 22 October 2015
44 years old

Resigned Directors

Director
BALI, Nuri
Resigned: 13 October 2016
Appointed Date: 22 October 2015
67 years old

Director
TELVI, Erol
Resigned: 13 October 2016
Appointed Date: 22 October 2015
71 years old

Persons With Significant Control

Credit Suisse Group Ag
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

AGRICO HOLDINGS LIMITED Events

07 Mar 2017
Resolutions
  • RES 17 ‐ Resolution to redenominate shares

07 Mar 2017
Redenomination of shares. Statement of capital 7 February 2017
  • USD 12,500.00

03 Nov 2016
Memorandum and Articles of Association
27 Oct 2016
Appointment of Olena Armashova as a director on 13 October 2016
27 Oct 2016
Termination of appointment of Nuri Bali as a director on 13 October 2016
...
... and 1 more events
27 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
27 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

27 May 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 10,000

22 Oct 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-22
  • GBP 100