Background WavePink WaveYellow Wave

AGRICOLA ROYALTIES LIMITED (03263145)

AGRICOLA ROYALTIES LIMITED (03263145) is an active UK company. incorporated on 14 October 1996. with registered office in 253 Grays Inn Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AGRICOLA ROYALTIES LIMITED has been registered for 29 years. Current directors include POCKNEY, James Charles.

Company Number
03263145
Status
active
Type
ltd
Incorporated
14 October 1996
Age
29 years
Address
253 Grays Inn Road, WC1X 8QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
POCKNEY, James Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICOLA ROYALTIES LIMITED

AGRICOLA ROYALTIES LIMITED is an active company incorporated on 14 October 1996 with the registered office located in 253 Grays Inn Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AGRICOLA ROYALTIES LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03263145

LTD Company

Age

29 Years

Incorporated 14 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

GENERAL & ORIENTAL INVESTMENTS LIMITED
From: 30 June 2022To: 13 March 2025
WESTCOURT SECURITIES LIMITED
From: 8 March 2022To: 30 June 2022
GENERAL & ORIENTAL INVESTMENTS LIMITED
From: 26 August 2010To: 8 March 2022
J. C. POCKNEY & CO. LIMITED
From: 3 October 2005To: 26 August 2010
GENERAL & ORIENTAL (UK) LIMITED
From: 15 July 2004To: 3 October 2005
J. C. POCKNEY & CO. LIMITED
From: 26 May 2004To: 15 July 2004
GENERAL & ORIENTAL (UK) LIMITED
From: 19 January 1999To: 26 May 2004
PACIFIC AND GENERAL INVESTMENTS LIMITED
From: 14 October 1996To: 19 January 1999
Contact
Address

253 Grays Inn Road London , WC1X 8QT,

Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Mar 12
Loan Cleared
Jun 19
Director Joined
Jan 20
Share Issue
Feb 20
Funding Round
Dec 20
Director Left
Jan 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

POCKNEY, James Charles

Active
253 Grays Inn RoadWC1X 8QT
Born September 1969
Director
Appointed 14 Oct 1996

FLORIDES, Petros

Resigned
7 Wimborne Close, Buckhurst HillIG9 5DN
Secretary
Appointed 22 Jul 1999
Resigned 05 Nov 2001

GILCHRIST, James Mark Colin

Resigned
Flat 8 62 Holland Park, LondonW11 3SJT
Secretary
Appointed 14 Oct 1996
Resigned 22 Jul 1999

PRATT, Baillie Alexander Gammack

Resigned
253 Grays Inn RoadWC1X 8QT
Secretary
Appointed 11 May 2010
Resigned 30 Sept 2013

SOTERIOU, Robert Yango

Resigned
33 Woodbourne Avenue, LondonSW16 1UP
Secretary
Appointed 24 Oct 2003
Resigned 11 May 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Nov 2001
Resigned 20 Oct 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Oct 1996
Resigned 14 Oct 1996

ELLIOTT, Hugo David Lewis

Resigned
MonmouthNP25 5UW
Born February 1973
Director
Appointed 28 Jan 2020
Resigned 15 Dec 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Oct 1996
Resigned 14 Oct 1996

Persons with significant control

1

Mr James Charles Pockney

Active
253 Grays Inn RoadWC1X 8QT
Born September 1969

Nature of Control

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

Filing History

108

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Legacy
12 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Legacy
28 October 2004
244244
Certificate Change Of Name Company
15 July 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2003
363aAnnual Return
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
5 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288cChange of Particulars
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
22 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Incorporation Company
14 October 1996
NEWINCIncorporation