Advanced company searchLink opens in new window

AGCO INTERNATIONAL LIMITED

Company number 02388894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2018 SH10 Particulars of variation of rights attached to shares
26 Jul 2018 SH08 Change of share class name or designation
24 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
22 Feb 2018 AA Full accounts made up to 31 December 2016
07 Nov 2017 PSC02 Notification of Agco Corporation as a person with significant control on 6 April 2016
02 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 2 November 2017
04 May 2017 CS01 Confirmation statement made on 3 March 2017 with updates
29 Apr 2017 SH02 Sub-division of shares on 18 February 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 24/03/2017
27 Feb 2017 SH15 Reduction of capital following redenomination. Statement of capital on 27 February 2017
  • GBP 133,361,356
27 Feb 2017 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
03 Feb 2017 SH14 Redenomination of shares. Statement of capital 23 August 2016
  • GBP 133,361,356.499456
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/08/2016
18 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
01 Jul 2016 TM01 Termination of appointment of Claire Margaret Mcgeever-Cattell as a director on 29 June 2016
04 May 2016 MA Memorandum and Articles of Association
04 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 19/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2016 AP01 Appointment of Mrs Claire Margaret Mcgeever-Cattell as a director on 19 April 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 133,361,262
  • USD 124.096463
20 Jan 2016 MA Memorandum and Articles of Association
19 Jan 2016 SH02 Consolidation of shares on 7 January 2016
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name