Background WavePink WaveYellow Wave

AGRICULTURAL ASSET MANAGEMENT LIMITED (08953424)

AGRICULTURAL ASSET MANAGEMENT LIMITED (08953424) is an active UK company. incorporated on 21 March 2014. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. AGRICULTURAL ASSET MANAGEMENT LIMITED has been registered for 12 years. Current directors include OLIVER, Adam David, WHITAKER, Charles Alan.

Company Number
08953424
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
The Atrium, Norwich, NR3 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
OLIVER, Adam David, WHITAKER, Charles Alan
SIC Codes
66300, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICULTURAL ASSET MANAGEMENT LIMITED

AGRICULTURAL ASSET MANAGEMENT LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. AGRICULTURAL ASSET MANAGEMENT LIMITED was registered 12 years ago.(SIC: 66300, 68320)

Status

active

Active since 12 years ago

Company No

08953424

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

The Atrium St. Georges Street Norwich, NR3 1AB,

Previous Addresses

1 Tudor Street London EC4Y 0AH
From: 21 March 2014To: 5 April 2018
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Sept 15
Director Left
Dec 15
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Aug 23
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OLIVER, Adam David

Active
St. Georges Street, NorwichNR3 1AB
Born June 1973
Director
Appointed 01 Apr 2018

WHITAKER, Charles Alan

Active
St George's Street, NorwichNR3 1AV
Born March 1962
Director
Appointed 13 Jun 2014

HALES, Catherine Maree

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1972
Director
Appointed 16 Dec 2016
Resigned 31 Mar 2018

HAURIE, Ana

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1966
Director
Appointed 21 Mar 2014
Resigned 16 Dec 2015

PETERS, Phillip William

Resigned
Tudor Street, LondonEC4Y 0AH
Born January 1971
Director
Appointed 16 Feb 2016
Resigned 16 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
St. Georges Street, NorwichNR3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2023
Lords Court, BasildonSS13 1SS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Incorporation Company
21 March 2014
NEWINCIncorporation