AGRISK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAGRISK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02615156
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AGRISK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AGRISK LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AGRISK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASIA RISK CENTRE (UK) LIMITEDSep 18, 2015Sep 18, 2015
    DMG INDIA HOLDINGS LIMITEDAug 11, 2006Aug 11, 2006
    ESC PUBLICATIONS LIMITEDMay 04, 1993May 04, 1993
    THE EXTREMELY STUPID COMPANY LIMITEDMay 29, 1991May 29, 1991

    What are the latest accounts for AGRISK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for AGRISK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 15 Canada Square London E14 5GL on Jan 29, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2018

    LRESSP

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on May 29, 2017 with updates

    6 pagesCS01

    Appointment of Mr Peter Eidelman as a director on Mar 10, 2017

    2 pagesAP01

    Appointment of Mr Andrew Hill as a director on Mar 10, 2017

    2 pagesAP01

    Termination of appointment of Adam Bjorn Webster as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Adrian Perry as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of William Richard Flint as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Stephen John Stout as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of David Martin Maxfield Dutton as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of Jason William Futers as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of Claire Ann Souch as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of Charles David Clarke as a director on Mar 03, 2017

    1 pagesTM01

    Appointment of Mr William Richard Flint as a director on Mar 03, 2017

    2 pagesAP01

    Appointment of Adam Bjorn Webster as a director on Mar 03, 2017

    2 pagesAP01

    Appointment of Mr Adrian Perry as a director on Mar 03, 2017

    2 pagesAP01

    Termination of appointment of Paul Sykes as a director on Jan 11, 2017

    1 pagesTM01

    Termination of appointment of William Richard Flint as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to May 29, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 6,383
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2016

    RES15

    Who are the officers of AGRISK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    201085950001
    EIDELMAN, Peter
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United StatesAmerican226797400001
    HILL, Andrew Douglass
    La Cuesta Drive
    94028 Portola Valley
    246
    California
    United States
    Director
    La Cuesta Drive
    94028 Portola Valley
    246
    California
    United States
    United StatesAmerican226796930001
    CUTHBERTSON, Ian James
    7 Ticehurst Close
    Worth
    RH10 7GN Crawley
    West Sussex
    Secretary
    7 Ticehurst Close
    Worth
    RH10 7GN Crawley
    West Sussex
    British35152190002
    MUDDIMAN, Sally Anne
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British63653540001
    RATCLIFFE, Nicholas Paul
    Shelvers Way
    KT20 5QJ Tadworth
    9
    Surrey
    United Kingdom
    Secretary
    Shelvers Way
    KT20 5QJ Tadworth
    9
    Surrey
    United Kingdom
    154450610001
    SPIKE, Clare
    13 Aldington Close
    Lodge Park
    B98 7NE Redditch
    Worcestershire
    Secretary
    13 Aldington Close
    Lodge Park
    B98 7NE Redditch
    Worcestershire
    British37349950001
    STEWART, Nuala Regina
    1 St Elizabeths Way
    South Street
    TA13 5AD South Petherton
    Somerset
    Secretary
    1 St Elizabeths Way
    South Street
    TA13 5AD South Petherton
    Somerset
    British53497020001
    SYMES, Nuala Regina
    Chapel Cottage
    No1 St Elizabeth Way
    South Petherton
    Somerset
    Secretary
    Chapel Cottage
    No1 St Elizabeth Way
    South Petherton
    Somerset
    British34270140001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ALCOCK, Mark Julius
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    Director
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    British45093660004
    CARR, Mark Robert
    Whitfield Place
    W1T 5JX London
    21
    United Kingdom
    Director
    Whitfield Place
    W1T 5JX London
    21
    United Kingdom
    United KingdomBritish64477150003
    CLARKE, Charles David
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish208209010001
    CLARKE, John Edwin
    9 Beacon Court
    Greenways
    BN2 7AY Brighton
    Sussex
    Director
    9 Beacon Court
    Greenways
    BN2 7AY Brighton
    Sussex
    EnglandBritish19587320001
    COOKE, Michael Lance
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    Director
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    British56731980002
    CUTHBERTSON, Ian James
    7 Ticehurst Close
    Worth
    RH10 7GN Crawley
    West Sussex
    Director
    7 Ticehurst Close
    Worth
    RH10 7GN Crawley
    West Sussex
    British35152190002
    DICKINSON, Geoffrey
    The Palladium Cluster C
    Jumeriah Lakes Towers
    Dubai
    5th Floor
    United Arab Emirates
    Director
    The Palladium Cluster C
    Jumeriah Lakes Towers
    Dubai
    5th Floor
    United Arab Emirates
    United Arab EmiratesBritish199353780001
    DUTTON, David Martin Maxfield
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish35923440001
    FEREDAY, Steven Mark
    78 Hewell Road
    Barnt Green
    B45 8NF Birmingham
    West Midlands
    Director
    78 Hewell Road
    Barnt Green
    B45 8NF Birmingham
    West Midlands
    British66889350001
    FLINT, William Richard
    Kemsing Road
    TN15 7BP Wrotham
    Greenacre
    Kent
    United Kingdom
    Director
    Kemsing Road
    TN15 7BP Wrotham
    Greenacre
    Kent
    United Kingdom
    United KingdomBritish66987350002
    FLINT, William Richard
    Kemsing Road
    TN15 7BP Wrotham
    Greenacre
    Kent
    United Kingdom
    Director
    Kemsing Road
    TN15 7BP Wrotham
    Greenacre
    Kent
    United Kingdom
    United KingdomBritish66987350002
    FUTERS, Jason William
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish124467660003
    HENDRY, David
    12 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    12 Carlton Road
    RH1 2BX Redhill
    Surrey
    United KingdomBritish92364430002
    HOHL, Roman
    Ford Avenue
    268703 Singapore
    22a
    Singapore
    Director
    Ford Avenue
    268703 Singapore
    22a
    Singapore
    SingaporeSwiss203053830001
    MOULT, John
    8 Barclay Road
    Poynton
    SK12 1YY Stockport
    Cheshire
    Director
    8 Barclay Road
    Poynton
    SK12 1YY Stockport
    Cheshire
    British35286640001
    PERRY, Adrian
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish22614160003
    RATCLIFFE, Nicholas Paul
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    Director
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    United KingdomBritish78972290003
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Director
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    SOUCH, Claire Ann, Dr
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish208257270001
    STEWART, Neil Howard
    4 Manor Cottages
    Compton Durville
    TA13 5ET South Petherton
    Somerset
    Director
    4 Manor Cottages
    Compton Durville
    TA13 5ET South Petherton
    Somerset
    British54008880002
    STEWART, Nuala
    Chapel Cottage
    St Elizabeths Way
    TA13 5AD South Petherton
    Somerset
    Director
    Chapel Cottage
    St Elizabeths Way
    TA13 5AD South Petherton
    Somerset
    British53497020002
    STOKES, Ian
    Deema 2, The Lakes
    PO BOX 33817
    Dubai
    Villa 98
    United Arab Emirates
    Director
    Deema 2, The Lakes
    PO BOX 33817
    Dubai
    Villa 98
    United Arab Emirates
    United Arab EmiratesBritish78972240004
    STOUT, Stephen John
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish154424780001
    SYKES, Paul
    Stamford Landing, Suite 400
    46 Southfield Avenue
    CT 06902 Stamford
    3
    Conecticut
    Usa
    Director
    Stamford Landing, Suite 400
    46 Southfield Avenue
    CT 06902 Stamford
    3
    Conecticut
    Usa
    United StatesAmerican208257830001
    WEBSTER, Adam Bjorn
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish100123020006

    Who are the persons with significant control of AGRISK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3101814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AGRISK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2019Dissolved on
    Jan 10, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0