AGRICA UK LIMITED
LONDON INFENERGY UK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7RF

Company number 05725084
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address 3 POPLAR GROVE, LONDON, W6 7RF
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of AGRICA UK LIMITED are www.agricauk.co.uk, and www.agrica-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agrica Uk Limited is a Private Limited Company. The company registration number is 05725084. Agrica Uk Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Agrica Uk Limited is 3 Poplar Grove London W6 7rf. . BROWNE, Nicholas Ainger is a Director of the company. COLEMAN, Finley Carter is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary CRANSHAW, Joel Anthony has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director WHYATT, John Paul has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BROWNE, Nicholas Ainger
Appointed Date: 28 February 2006
62 years old

Director
COLEMAN, Finley Carter
Appointed Date: 28 February 2006
64 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 04 December 2008
Appointed Date: 28 February 2006

Secretary
CRANSHAW, Joel Anthony
Resigned: 13 January 2011
Appointed Date: 16 March 2009

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Director
WHYATT, John Paul
Resigned: 05 January 2015
Appointed Date: 28 February 2006
59 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Persons With Significant Control

Mr Jeffrey Stuart Skoll
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Norwegian Investment Fund For Developing Countries
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AGRICA UK LIMITED Events

23 Mar 2017
Full accounts made up to 31 October 2016
06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Aug 2016
Full accounts made up to 31 October 2015
16 May 2016
Amended full accounts made up to 31 October 2014
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

...
... and 41 more events
19 Apr 2006
New director appointed
19 Apr 2006
New secretary appointed
19 Apr 2006
Secretary resigned
19 Apr 2006
Director resigned
28 Feb 2006
Incorporation

AGRICA UK LIMITED Charges

11 May 2011
Deposit deed
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: 145 Kensington Management Limited
Description: £5,000 deposited see image for full details.