AGECO LIMITED
Overview
| Company Name | AGECO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03156159 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGECO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AGECO LIMITED located?
| Registered Office Address | One America Square, 17 Crosswall EC3N 2LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGECO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGE UK ENTERPRISES LIMITED | Nov 22, 2010 | Nov 22, 2010 |
| AGE CONCERN ENTERPRISES LIMITED | Jun 03, 1996 | Jun 03, 1996 |
| HERBWALL LIMITED | Feb 07, 1996 | Feb 07, 1996 |
What are the latest accounts for AGECO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AGECO LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for AGECO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
Director's details changed for Ms Jill Robinson on Oct 24, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony Peter Jones as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Director's details changed for Mrs Alison Victoria Crossley-Mintern on Aug 16, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Toby Emil Strauss as a director on Feb 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Radford as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to One America Square, 17 Crosswall London EC3N 2LB on Jan 31, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on Jan 30, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed age uk enterprises LIMITED\certificate issued on 28/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Anthony Peter Jones as a director on Nov 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Steven Greenhill as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Edward Purdy as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alison Victoria Crossley-Mintern as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Age Uk Trading Cic as a person with significant control on Mar 31, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 33 pages | AA | ||||||||||
Termination of appointment of Agnes Lynch as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of AGECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLEY, Alison Victoria | Director | 17 Crosswall EC3N 2LB London One America Square, England | United Kingdom | British | 260738410002 | |||||
| HOWARD, Jill | Director | 17 Crosswall EC3N 2LB London One America Square, England | England | British | 124906270002 | |||||
| STRAUSS, Toby Emil | Director | 17 Crosswall EC3N 2LB London One America Square, England | United Kingdom | British | 66614150027 | |||||
| HARVEY, Mark Ian | Secretary | Astral House 1268 London Road SW16 4ER London | British | 146657920001 | ||||||
| LYNCH, Agnes | Secretary | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | 208357250001 | |||||||
| NOLAN, Maureen Patricia | Secretary | 30a Aynhoe Road W14 0QD London | British | 100783050002 | ||||||
| PASHLEY, Roger Leonard | Secretary | 111 Brox Road Ottershaw KT16 0LG Chertsey Surrey | British | 29544720001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ABLETT, Timothy Andrew | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 65924000002 | |||||
| AKINPELU, Abi Anthony | Director | 18 Madison Avenue EX1 3AH Exeter Devon | England | British | 122179390001 | |||||
| ARYA, Rajeev | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 188533080001 | |||||
| BERVILLE, Graham Michael | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 159076720001 | |||||
| BIDDLE, Norman Michael, Dr | Director | The Chantry 25 Church Road, Abbots Leigh BS8 3QP Bristol | United Kingdom | British | 35032440001 | |||||
| BOTSFORD, David | Director | Westmead Cottage Sheldon EX14 4QU Honiton Devon | United Kingdom | British | 119447490001 | |||||
| BRINSLEY, Paul Christopher | Director | Trevean Carpalla, Foxhole PL26 7TY St. Austell Cornwall | United Kingdom | British | 150329440001 | |||||
| CHIVERS, Linda Grace | Director | 5 Millwood Glade PR7 1RU Chorley Lancashire | England | British | 64496950002 | |||||
| CLARKE, Ruth Elizabeth | Director | 36 Kingscote Road Chiswick W4 5LJ London | British | 87054600001 | ||||||
| COLGAN, James Martin | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 223629930001 | |||||
| COWPE, Christopher Rimmington | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 102658220001 | |||||
| EDWARDS, Myles Jonathan | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 129289410001 | |||||
| EVANS, Gareth | Director | 3 Highlands Drive Offerton SK2 5HX Stockport Cheshire | British | 38418090001 | ||||||
| FORMAN, Roy | Director | The Beacon Cottage Cripps Corner Road Staplecross TN32 5QR Robertsbridge East Sussex | British | 42137390001 | ||||||
| FOY, Ian Russell | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 187449140001 | |||||
| GREENGROSS, Sally, Lady | Director | 9 Dawson Place W2 4TD London | United Kingdom | British | 109122820001 | |||||
| GREENHILL, Colin Steven | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 224892360001 | |||||
| HANDOVER, Richard Gordon | Director | Sixpenny West Street Aldbourne SN8 Marlborough Wiltshire | British | 32630480001 | ||||||
| HOW, Alan | Director | 3 Lynsted Close BR1 3UE Bromley | England | British | 61611950001 | |||||
| JACOB, Ipe | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | France | British | 148216340001 | |||||
| JEFFREY, Dianne Michelle | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 56969380001 | |||||
| JONES, Anthony Peter | Director | 17 Crosswall EC3N 2LB London One America Square, England | England | British | 289246840001 | |||||
| KERSLAKE, John Anthony | Director | Knowl Cottage Knowl Hill GU22 7HL Woking Surrey | England | British | 39959220003 | |||||
| LE GRYS, Desmond John | Director | Earlscroft Stratton Road SO23 0JQ Winchester Hampshire | British | 39607330001 | ||||||
| LEE, Anthony Mervyn | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British | 56655880002 | |||||
| LISHMAN, Arthur Gordon | Director | 42 Halifax Road Briercliffe BB10 3QN Burnley Lancashire | United Kingdom | British | 14505350001 | |||||
| MERRY, Barbara Jane | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 212869060001 |
Who are the persons with significant control of AGECO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Age Uk | Jun 30, 2016 | 1-6 Tavistock Square WC1H 9NA London Tavis House, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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