Background WavePink WaveYellow Wave

AGHOCO 1566 (BIDCO) LIMITED (10887491)

AGHOCO 1566 (BIDCO) LIMITED (10887491) is an active UK company. incorporated on 27 July 2017. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AGHOCO 1566 (BIDCO) LIMITED has been registered for 8 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, KELLY, Michael Daniel and 2 others.

Company Number
10887491
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, KELLY, Michael Daniel, OSHRY, Sacha, WILLIAMS, Jonathan Gareth
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1566 (BIDCO) LIMITED

AGHOCO 1566 (BIDCO) LIMITED is an active company incorporated on 27 July 2017 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AGHOCO 1566 (BIDCO) LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10887491

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

AGHOCO 1566 LIMITED
From: 27 July 2017To: 18 September 2017
Contact
Address

The Discovery Building Biocity Pennyfoot Street Nottingham, NG1 1GR,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 July 2017To: 26 October 2017
Timeline

29 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 18
Director Joined
Jan 21
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Jul 23
Funding Round
Aug 23
Director Left
Jul 24
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HIRST, Simon Christopher

Active
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964
Director
Appointed 29 Sept 2017

JORDISON, Louisa Elizabeth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born October 1978
Director
Appointed 01 Nov 2021

KELLY, Michael Daniel

Active
Pennyfoot Street, NottinghamNG1 1GR
Born February 1990
Director
Appointed 25 Aug 2021

OSHRY, Sacha

Active
Pennyfoot Street, NottinghamNG1 1GR
Born March 1982
Director
Appointed 25 Aug 2021

WILLIAMS, Jonathan Gareth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born February 1963
Director
Appointed 29 Sept 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Jul 2017
Resigned 18 Sept 2017

CLEWLOW, Paul Jonathan, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1959
Director
Appointed 29 Sept 2017
Resigned 01 Jan 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Jul 2017
Resigned 18 Sept 2017

KECK, Kevin Jennings

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1974
Director
Appointed 18 Sept 2017
Resigned 25 Aug 2021

OVERTON, Paul Douglas

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born October 1965
Director
Appointed 01 Jan 2021
Resigned 20 May 2024

ROBINSON, Barry John

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1979
Director
Appointed 18 Sept 2017
Resigned 25 Aug 2021

TABINER, Victoria Jane

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1971
Director
Appointed 29 Sept 2017
Resigned 31 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Jul 2017
Resigned 18 Sept 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 27 Jul 2017
Resigned 18 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Memorandum Articles
26 July 2018
MAMA
Resolution
16 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Resolution
18 September 2017
RESOLUTIONSResolutions
Incorporation Company
27 July 2017
NEWINCIncorporation