AGRISK LIMITED
Overview
| Company Name | AGRISK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02615156 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AGRISK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASIA RISK CENTRE (UK) LIMITED | Sep 18, 2015 | Sep 18, 2015 |
| DMG INDIA HOLDINGS LIMITED | Aug 11, 2006 | Aug 11, 2006 |
| ESC PUBLICATIONS LIMITED | May 04, 1993 | May 04, 1993 |
| THE EXTREMELY STUPID COMPANY LIMITED | May 29, 1991 | May 29, 1991 |
What are the latest accounts for AGRISK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for AGRISK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Peter Eidelman as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Hill as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Bjorn Webster as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Perry as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Richard Flint as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Stout as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Martin Maxfield Dutton as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason William Futers as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Ann Souch as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles David Clarke as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Richard Flint as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Adam Bjorn Webster as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Perry as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Sykes as a director on Jan 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Richard Flint as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of AGRISK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | Canada Square E14 5GL London 15 | 201085950001 | |||||||
| EIDELMAN, Peter | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United States | American | 226797400001 | |||||
| HILL, Andrew Douglass | Director | La Cuesta Drive 94028 Portola Valley 246 California United States | United States | American | 226796930001 | |||||
| CUTHBERTSON, Ian James | Secretary | 7 Ticehurst Close Worth RH10 7GN Crawley West Sussex | British | 35152190002 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 63653540001 | ||||||
| RATCLIFFE, Nicholas Paul | Secretary | Shelvers Way KT20 5QJ Tadworth 9 Surrey United Kingdom | 154450610001 | |||||||
| SPIKE, Clare | Secretary | 13 Aldington Close Lodge Park B98 7NE Redditch Worcestershire | British | 37349950001 | ||||||
| STEWART, Nuala Regina | Secretary | 1 St Elizabeths Way South Street TA13 5AD South Petherton Somerset | British | 53497020001 | ||||||
| SYMES, Nuala Regina | Secretary | Chapel Cottage No1 St Elizabeth Way South Petherton Somerset | British | 34270140001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| ALCOCK, Mark Julius | Director | 10 Place Moulin Tiburn Ca 94920 California Usa | British | 45093660004 | ||||||
| CARR, Mark Robert | Director | Whitfield Place W1T 5JX London 21 United Kingdom | United Kingdom | British | 64477150003 | |||||
| CLARKE, Charles David | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 208209010001 | |||||
| CLARKE, John Edwin | Director | 9 Beacon Court Greenways BN2 7AY Brighton Sussex | England | British | 19587320001 | |||||
| COOKE, Michael Lance | Director | 49 Manor Road Kentfield Ca. 94904 Usa | British | 56731980002 | ||||||
| CUTHBERTSON, Ian James | Director | 7 Ticehurst Close Worth RH10 7GN Crawley West Sussex | British | 35152190002 | ||||||
| DICKINSON, Geoffrey | Director | The Palladium Cluster C Jumeriah Lakes Towers Dubai 5th Floor United Arab Emirates | United Arab Emirates | British | 199353780001 | |||||
| DUTTON, David Martin Maxfield | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 35923440001 | |||||
| FEREDAY, Steven Mark | Director | 78 Hewell Road Barnt Green B45 8NF Birmingham West Midlands | British | 66889350001 | ||||||
| FLINT, William Richard | Director | Kemsing Road TN15 7BP Wrotham Greenacre Kent United Kingdom | United Kingdom | British | 66987350002 | |||||
| FLINT, William Richard | Director | Kemsing Road TN15 7BP Wrotham Greenacre Kent United Kingdom | United Kingdom | British | 66987350002 | |||||
| FUTERS, Jason William | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 124467660003 | |||||
| HENDRY, David | Director | 12 Carlton Road RH1 2BX Redhill Surrey | United Kingdom | British | 92364430002 | |||||
| HOHL, Roman | Director | Ford Avenue 268703 Singapore 22a Singapore | Singapore | Swiss | 203053830001 | |||||
| MOULT, John | Director | 8 Barclay Road Poynton SK12 1YY Stockport Cheshire | British | 35286640001 | ||||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 22614160003 | |||||
| RATCLIFFE, Nicholas Paul | Director | Shelvers Way KT20 5QJ Tadworth 9, Surrey | United Kingdom | British | 78972290003 | |||||
| SICELY, Michael John | Director | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| SOUCH, Claire Ann, Dr | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | 208257270001 | |||||
| STEWART, Neil Howard | Director | 4 Manor Cottages Compton Durville TA13 5ET South Petherton Somerset | British | 54008880002 | ||||||
| STEWART, Nuala | Director | Chapel Cottage St Elizabeths Way TA13 5AD South Petherton Somerset | British | 53497020002 | ||||||
| STOKES, Ian | Director | Deema 2, The Lakes PO BOX 33817 Dubai Villa 98 United Arab Emirates | United Arab Emirates | British | 78972240004 | |||||
| STOUT, Stephen John | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 154424780001 | |||||
| SYKES, Paul | Director | Stamford Landing, Suite 400 46 Southfield Avenue CT 06902 Stamford 3 Conecticut Usa | United States | American | 208257830001 | |||||
| WEBSTER, Adam Bjorn | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 100123020006 |
Who are the persons with significant control of AGRISK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rms Technologies Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AGRISK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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