AGECO LIMITED

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

    Company NameAGECO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03156159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AGECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGE UK ENTERPRISES LIMITEDNov 22, 2010Nov 22, 2010
    AGE CONCERN ENTERPRISES LIMITEDJun 03, 1996Jun 03, 1996
    HERBWALL LIMITEDFeb 07, 1996Feb 07, 1996

    What are the latest accounts for AGECO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AGECO LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for AGECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Director's details changed for Ms Jill Robinson on Oct 24, 2025

    2 pagesCH01

    Termination of appointment of Anthony Peter Jones as a director on Oct 15, 2025

    1 pagesTM01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Director's details changed for Mrs Alison Victoria Crossley-Mintern on Aug 16, 2023

    2 pagesCH01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Toby Emil Strauss as a director on Feb 11, 2022

    2 pagesAP01

    Termination of appointment of Christopher Michael Radford as a director on Jan 28, 2022

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Certificate of change of name

    Company name changed age uk enterprises LIMITED\certificate issued on 28/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2022

    RES15

    Appointment of Mr Anthony Peter Jones as a director on Nov 08, 2021

    2 pagesAP01

    Termination of appointment of Colin Steven Greenhill as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Stuart Edward Purdy as a director on Mar 22, 2021

    1 pagesTM01

    Appointment of Mrs Alison Victoria Crossley-Mintern as a director on Mar 25, 2021

    2 pagesAP01

    Confirmation statement made on Feb 07, 2021 with updates

    4 pagesCS01

    Change of details for Age Uk Trading Cic as a person with significant control on Mar 31, 2020

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    33 pagesAA

    Termination of appointment of Agnes Lynch as a secretary on Sep 30, 2020

    1 pagesTM02

    Who are the officers of AGECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLEY, Alison Victoria
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    Director
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    United KingdomBritish260738410002
    HOWARD, Jill
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    Director
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    EnglandBritish124906270002
    STRAUSS, Toby Emil
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    Director
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    United KingdomBritish66614150027
    HARVEY, Mark Ian
    Astral House
    1268 London Road
    SW16 4ER London
    Secretary
    Astral House
    1268 London Road
    SW16 4ER London
    British146657920001
    LYNCH, Agnes
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Secretary
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    208357250001
    NOLAN, Maureen Patricia
    30a Aynhoe Road
    W14 0QD London
    Secretary
    30a Aynhoe Road
    W14 0QD London
    British100783050002
    PASHLEY, Roger Leonard
    111 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Secretary
    111 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    British29544720001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ABLETT, Timothy Andrew
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish65924000002
    AKINPELU, Abi Anthony
    18 Madison Avenue
    EX1 3AH Exeter
    Devon
    Director
    18 Madison Avenue
    EX1 3AH Exeter
    Devon
    EnglandBritish122179390001
    ARYA, Rajeev
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish188533080001
    BERVILLE, Graham Michael
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish159076720001
    BIDDLE, Norman Michael, Dr
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    Director
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    United KingdomBritish35032440001
    BOTSFORD, David
    Westmead Cottage
    Sheldon
    EX14 4QU Honiton
    Devon
    Director
    Westmead Cottage
    Sheldon
    EX14 4QU Honiton
    Devon
    United KingdomBritish119447490001
    BRINSLEY, Paul Christopher
    Trevean
    Carpalla, Foxhole
    PL26 7TY St. Austell
    Cornwall
    Director
    Trevean
    Carpalla, Foxhole
    PL26 7TY St. Austell
    Cornwall
    United KingdomBritish150329440001
    CHIVERS, Linda Grace
    5 Millwood Glade
    PR7 1RU Chorley
    Lancashire
    Director
    5 Millwood Glade
    PR7 1RU Chorley
    Lancashire
    EnglandBritish64496950002
    CLARKE, Ruth Elizabeth
    36 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    36 Kingscote Road
    Chiswick
    W4 5LJ London
    British87054600001
    COLGAN, James Martin
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish223629930001
    COWPE, Christopher Rimmington
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish102658220001
    EDWARDS, Myles Jonathan
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish129289410001
    EVANS, Gareth
    3 Highlands Drive
    Offerton
    SK2 5HX Stockport
    Cheshire
    Director
    3 Highlands Drive
    Offerton
    SK2 5HX Stockport
    Cheshire
    British38418090001
    FORMAN, Roy
    The Beacon Cottage
    Cripps Corner Road Staplecross
    TN32 5QR Robertsbridge
    East Sussex
    Director
    The Beacon Cottage
    Cripps Corner Road Staplecross
    TN32 5QR Robertsbridge
    East Sussex
    British42137390001
    FOY, Ian Russell
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish187449140001
    GREENGROSS, Sally, Lady
    9 Dawson Place
    W2 4TD London
    Director
    9 Dawson Place
    W2 4TD London
    United KingdomBritish109122820001
    GREENHILL, Colin Steven
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish224892360001
    HANDOVER, Richard Gordon
    Sixpenny West Street
    Aldbourne
    SN8 Marlborough
    Wiltshire
    Director
    Sixpenny West Street
    Aldbourne
    SN8 Marlborough
    Wiltshire
    British32630480001
    HOW, Alan
    3 Lynsted Close
    BR1 3UE Bromley
    Director
    3 Lynsted Close
    BR1 3UE Bromley
    EnglandBritish61611950001
    JACOB, Ipe
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    FranceBritish148216340001
    JEFFREY, Dianne Michelle
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish56969380001
    JONES, Anthony Peter
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    Director
    17 Crosswall
    EC3N 2LB London
    One America Square,
    England
    EnglandBritish289246840001
    KERSLAKE, John Anthony
    Knowl Cottage
    Knowl Hill
    GU22 7HL Woking
    Surrey
    Director
    Knowl Cottage
    Knowl Hill
    GU22 7HL Woking
    Surrey
    EnglandBritish39959220003
    LE GRYS, Desmond John
    Earlscroft Stratton Road
    SO23 0JQ Winchester
    Hampshire
    Director
    Earlscroft Stratton Road
    SO23 0JQ Winchester
    Hampshire
    British39607330001
    LEE, Anthony Mervyn
    The Post House
    The Street
    GU4 7ST West Clandon
    Surrey
    Director
    The Post House
    The Street
    GU4 7ST West Clandon
    Surrey
    EnglandBritish56655880002
    LISHMAN, Arthur Gordon
    42 Halifax Road
    Briercliffe
    BB10 3QN Burnley
    Lancashire
    Director
    42 Halifax Road
    Briercliffe
    BB10 3QN Burnley
    Lancashire
    United KingdomBritish14505350001
    MERRY, Barbara Jane
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish212869060001

    Who are the persons with significant control of AGECO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Age Uk
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House,
    England
    Jun 30, 2016
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House,
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number6825798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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