GLOBAL AGRICULTURAL HOLDINGS LIMITED

GLOBAL AGRICULTURAL HOLDINGS LIMITED

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

    Company NameGLOBAL AGRICULTURAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10312004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    • Activities of agricultural holding companies (64201) / Financial and insurance activities

    Where is GLOBAL AGRICULTURAL HOLDINGS LIMITED located?

    Registered Office Address
    The White House
    2 Meadrow
    GU7 3HN Godalming
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNAPS DIGITAL HOLDINGS LIMITEDAug 04, 2016Aug 04, 2016

    What are the latest accounts for GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2024

    What are the latest filings for GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Termination of appointment of Ian William Reeves as a director on Nov 22, 2021

    1 pagesTM01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 29, 2019 with updates

    6 pagesCS01

    Notification of Elaine Howson as a person with significant control on Mar 27, 2019

    2 pagesPSC01

    Cessation of Synaps Partners Llp as a person with significant control on Mar 27, 2019

    1 pagesPSC07

    Director's details changed for Mr Madoc Robert Batcup on Mar 27, 2019

    2 pagesCH01

    Appointment of Mr Ian William Reeves Cbe as a director on Mar 27, 2019

    2 pagesAP01

    Appointment of Mr David Jeffery Mindel as a director on Mar 27, 2019

    2 pagesAP01

    Appointment of Mr Nicolas Westermann as a director on Mar 27, 2019

    2 pagesAP01

    Appointment of Mr Roger Howson as a director on Mar 27, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2019

    RES15

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2019

    RES15

    Who are the officers of GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATCUP, Madoc Robert
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish4995130003
    HOWSON, Roger
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    United KingdomBritish258174730001
    MINDEL, David Jeffery
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    United KingdomBritish258175320001
    WESTERMANN, Nicolas
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    United KingdomGerman258175190001
    REEVES, Ian William
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    JerseyBritish71881990009

    Who are the persons with significant control of GLOBAL AGRICULTURAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elaine Howson
    Kimpton Road
    AL6 9NL Wellwyn
    2 Linces Farm Cottages
    Hertfordshire
    United Kingdom
    Mar 27, 2019
    Kimpton Road
    AL6 9NL Wellwyn
    2 Linces Farm Cottages
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Synaps Partners Llp
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Aug 04, 2016
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited Liability Partnerships Act 2000
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnership
    Place RegisteredUk Companies House
    Registration NumberOc366068
    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.

    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