Advanced company searchLink opens in new window

AGILICO GROUP LIMITED

Company number 11331835

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)
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 11/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 18,419,638.5
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 18,419,588.5
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020.
02 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2019 SH08 Change of share class name or designation
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 18,419,429.5
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
10 Apr 2019 TM01 Termination of appointment of Jonathan Edmond David Hill as a director on 5 April 2019
10 Apr 2019 AP01 Appointment of Mr Nicholas Alexander Deman as a director on 5 April 2019
04 Jan 2019 AD01 Registered office address changed from C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to 59 Imperial Way Croydon CR0 4RR on 4 January 2019
04 Jan 2019 PSC05 Change of details for Lyceum Capital Partners Llp as a person with significant control on 22 October 2018
04 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 15,048,480
03 Aug 2018 SH08 Change of share class name or designation
03 Aug 2018 SH10 Particulars of variation of rights attached to shares
31 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 06/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 AP01 Appointment of Mr Stewart Smythe as a director on 6 July 2018
24 Jul 2018 PSC07 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 6 July 2018
24 Jul 2018 PSC02 Notification of Lyceum Capital Partners Llp as a person with significant control on 6 July 2018
24 Jul 2018 TM01 Termination of appointment of Richard Geraint Wilkey as a director on 6 July 2018
24 Jul 2018 AP01 Appointment of Mr Thomas William Morgan Maizels as a director on 6 July 2018