Background WavePink WaveYellow Wave

AGMAN CHILE LIMITED (02889195)

AGMAN CHILE LIMITED (02889195) is an active UK company. incorporated on 19 January 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGMAN CHILE LIMITED has been registered for 32 years. Current directors include MURNANE, Phillip Anthony, STERNBERG, Andrew Peter, TRZECIAK, Dennis Harry.

Company Number
02889195
Status
active
Type
ltd
Incorporated
19 January 1994
Age
32 years
Address
3rd Floor, 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURNANE, Phillip Anthony, STERNBERG, Andrew Peter, TRZECIAK, Dennis Harry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGMAN CHILE LIMITED

AGMAN CHILE LIMITED is an active company incorporated on 19 January 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGMAN CHILE LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02889195

LTD Company

Age

32 Years

Incorporated 19 January 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

E D & F MAN CHILE LIMITED
From: 3 March 1994To: 13 March 2026
ESCORTBOX LIMITED
From: 19 January 1994To: 3 March 1994
Contact
Address

3rd Floor, 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Chadwick Court 15 Hatfields London SE1 8DJ England
From: 4 November 2024To: 19 January 2026
3 London Bridge Street London SE1 9SG England
From: 1 December 2015To: 4 November 2024
, Cottons Centre,, Hay's Lane, London, SE1 2QE
From: 19 January 1994To: 1 December 2015
Timeline

19 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Sept 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BASSEY, Gaynor Antigha

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 28 Sept 2007

MURNANE, Phillip Anthony

Active
Paul Street, LondonEC2A 4NE
Born March 1979
Director
Appointed 06 Jul 2022

STERNBERG, Andrew Peter

Active
Paul Street, LondonEC2A 4NE
Born July 1968
Director
Appointed 19 Jan 2026

TRZECIAK, Dennis Harry

Active
Paul Street, LondonEC2A 4NE
Born November 1972
Director
Appointed 07 Aug 2024

CUTTILL, Anne Linda

Resigned
24 Daffodil Avenue, BrentwoodCM15 9QH
Secretary
Appointed 01 Feb 1994
Resigned 10 May 1995

HUTCHINSON, Katherine Anna

Resigned
52 Pentney Road, LondonSW12 0NY
Secretary
Appointed 16 Aug 1996
Resigned 25 Jul 1997

MACFARLANE, David

Resigned
Churchfields House, HitchinSG4 8TH
Secretary
Appointed 25 Jul 1997
Resigned 18 Nov 1997

MARCUS, Anthony Herbert Mervyn

Resigned
43 Elm Park Mansions, LondonSW10 0AW
Secretary
Appointed 18 Nov 1997
Resigned 24 Mar 2000

MOORE, Jane Alison

Resigned
5 Flag House, LondonSE1 3LH
Secretary
Appointed 07 Apr 2000
Resigned 28 Sept 2007

SHARP, Andrew James

Resigned
16 Ashburnham Gardens, UpminsterRM14 1XA
Secretary
Appointed 10 May 1995
Resigned 16 Aug 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1994
Resigned 01 Feb 1994

ALBA, Eduardo Francisco Carmona

Resigned
Cherry Croft, CobhamKT11 2RP
Born January 1964
Director
Appointed 26 Jul 2001
Resigned 01 Jan 2002

BOYLE, Jonathan Richard

Resigned
Lickfold House, PetworthGU28 9EY
Born November 1945
Director
Appointed 28 May 1999
Resigned 31 Jul 2006

CARMONA, Eduardo Francisco

Resigned
Cottons Centre,, LondonSE1 2QE
Born January 1964
Director
Appointed 21 Jun 2010
Resigned 02 May 2014

FORDHAM, Lynn Rosanne

Resigned
Glendyne, WokingGU22 0QE
Born April 1963
Director
Appointed 16 Jul 1999
Resigned 09 Aug 2000

GOFF, Joan Amanda

Resigned
Kitts View, ChelmsfordCM3 6LZ
Born October 1956
Director
Appointed 01 Mar 1994
Resigned 30 Apr 1999

HELLER, Jahn Eric

Resigned
Cottons Centre,, LondonSE1 2QE
Born November 1971
Director
Appointed 08 May 2007
Resigned 05 May 2011

HOWELL, Philip Adrian

Resigned
1959 North Howe Street, UsaIL60614
Born September 1958
Director
Appointed 27 Sept 2000
Resigned 26 Jul 2001

HUGH, Jonathan Laurence

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1970
Director
Appointed 27 Sept 2013
Resigned 23 Dec 2019

KINDER, John Martineau

Resigned
55 Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 04 Dec 1998
Resigned 31 Aug 1999

LAING, John Bernard Gordon

Resigned
Cottons Centre,, LondonSE1 2QE
Born February 1962
Director
Appointed 05 May 2011
Resigned 27 Sept 2013

MITCHELL, Simon John

Resigned
Kingstons, FelstedCM6 3HQ
Born June 1956
Director
Appointed 08 Oct 2007
Resigned 21 Jun 2010

MOORE, Jade Louise

Resigned
London Bridge Street, LondonSE1 9SG
Born July 1974
Director
Appointed 06 Jul 2022
Resigned 01 Aug 2024

MUGUIRO SARTORIUS, Rafael

Resigned
14 Alexander Square, LondonSW3 2AX
Born September 1957
Director
Appointed 16 Jul 1999
Resigned 08 May 2007

O'HANLON, Paul Anthony

Resigned
27 Theberton Street, LondonN1 0QY
Born June 1949
Director
Appointed 01 Mar 1994
Resigned 04 Dec 1998

PARNESS, Paul

Resigned
London Bridge Street, LondonSE1 9SG
Born May 1965
Director
Appointed 12 Jul 2018
Resigned 31 Jul 2022

PHILLIPS, Richard John

Resigned
3 Kings Avenue, BromleyBR1 4HN
Born December 1951
Director
Appointed 01 Feb 1994
Resigned 16 Jan 1995

RAADTGEVER, Jascha Bob

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1976
Director
Appointed 02 May 2014
Resigned 12 Jul 2018

SLACK, Thomas William

Resigned
9 Mount Pleasant Road, ChigwellIG7 5EP
Born January 1965
Director
Appointed 26 Jul 2001
Resigned 15 Oct 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 1994
Resigned 01 Feb 1994

Persons with significant control

1

Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Certificate Change Of Name Company
13 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
20 January 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
19 January 2026
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
15 May 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
29 June 2004
363aAnnual Return
Legacy
25 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363aAnnual Return
Legacy
7 May 2002
287Change of Registered Office
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288cChange of Particulars
Legacy
29 June 2001
363aAnnual Return
Auditors Resignation Company
14 November 2000
AUDAUD
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
9 November 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363aAnnual Return
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
19 April 2000
287Change of Registered Office
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
244244
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
25 June 1998
363aAnnual Return
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
2 July 1996
363aAnnual Return
Auditors Resignation Company
17 February 1996
AUDAUD
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
25 May 1995
288288
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
363sAnnual Return (shuttle)
Resolution
18 March 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
288288
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
123Notice of Increase in Nominal Capital
Legacy
10 March 1994
288288
Legacy
10 March 1994
224224
Certificate Change Of Name Company
3 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Incorporation Company
19 January 1994
NEWINCIncorporation