ARCADIA AGRI LIMITED

4th Floor 10 Eastcheap, London, EC3M 1AJ, England
StatusACTIVE
Company No.10608454
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

ARCADIA AGRI LIMITED is an active private limited company with number 10608454. It was incorporated 7 years, 5 months ago, on 08 February 2017. The company address is 4th Floor 10 Eastcheap, London, EC3M 1AJ, England.



Company Fillings

Cessation of a person with significant control

Date: 17 Jun 2024

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Nicholas Scott Warren

Cessation date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean-Luc Patrick Piazza

Cessation date: 2024-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eirini Santhi Theocharous

Cessation date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spyros Demou Episkopou

Cessation date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-21

Old address: 6th Floor, Heron House 15 Adam Street London WC2N 6AH England

New address: 4th Floor 10 Eastcheap London EC3M 1AJ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorolf Peder Aurstad

Termination date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin William Mills

Appointment date: 2023-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106084540001

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'connor

Termination date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David O'connor

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham James Baker

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Mills-Webb

Appointment date: 2021-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thorolf Peder Aurstad

Appointment date: 2021-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: 6th Floor 100 Brompton Road London SW3 1ER

New address: 6th Floor, Heron House 15 Adam Street London WC2N 6AH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianna Byshkova

Termination date: 2020-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Henry Adams

Termination date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106084540001

Charge creation date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Fredriksen

Notification date: 2017-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Nicholas Scott Warren

Notification date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eirini Santhi Theocharous

Notification date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean-Luc Patrick Piazza

Notification date: 2017-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Spyros Demou Episkopou

Notification date: 2017-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mrs Marianna Byshkova

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Baker

Appointment date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lawther Francisco

Termination date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 5th Floor 15 Sloane Square London SW1W 8ER United Kingdom

New address: 6th Floor 100 Brompton Road London SW3 1ER

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09612832
Status:ACTIVE
Category:Community Interest Company

COMMUNITY SPONSORSHIP PARTNERS (UK) LTD

SUITE 8 AND 9 FRODSHAM BUSINESS CENTRE,FRODSHAM,WA6 7FZ

Number:07405562
Status:ACTIVE
Category:Private Limited Company

DELUXE HOME CARE LTD

56A STATION ROAD,PORT TALBOT,SA13 1LZ

Number:08266567
Status:ACTIVE
Category:Private Limited Company

ETIGNY CONSULTING LIMITED

1 REA WAY,WORCESTER,WR2 5HA

Number:09472922
Status:ACTIVE
Category:Private Limited Company

GORY LTD

120 CLARENCE AVENUE,NEW MALDEN,KT3 3DZ

Number:08474575
Status:ACTIVE
Category:Private Limited Company

SEASPRAY SHIRLEY LIMITED

395 STRATFORD ROAD,SOLIHULL,B90 3BW

Number:11281309
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source