Background WavePink WaveYellow Wave

AGHOCO 1579 (TOPCO) LIMITED (10900083)

AGHOCO 1579 (TOPCO) LIMITED (10900083) is an active UK company. incorporated on 4 August 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 1579 (TOPCO) LIMITED has been registered for 8 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, KELLY, Michael Daniel and 2 others.

Company Number
10900083
Status
active
Type
ltd
Incorporated
4 August 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 1579 (TOPCO) LIMITED

AGHOCO 1579 (TOPCO) LIMITED is an active company incorporated on 4 August 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 1579 (TOPCO) LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10900083

LTD Company

Age

8 Years

Incorporated 4 August 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 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

AGHOCO 1579 LIMITED
From: 4 August 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: 4 August 2017To: 26 October 2017
Timeline

54 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 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
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Mar 20
Capital Update
Apr 20
Share Buyback
Sept 20
Funding Round
Oct 20
Director Joined
Jan 21
Funding Round
Jan 21
Capital Reduction
Feb 21
Share Buyback
Mar 21
Share Buyback
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Share Buyback
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
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
24
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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 04 Aug 2017
Resigned 18 Sept 2017

BLACK, Andrew James Merrington

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born January 1967
Director
Appointed 02 Aug 2018
Resigned 25 Aug 2021

CLEWLOW, Paul Jonathan, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1959
Director
Appointed 29 Sept 2017
Resigned 25 Aug 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 04 Aug 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 04 Aug 2017
Resigned 18 Sept 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 04 Aug 2017
Resigned 18 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021

Phoenix Equity Partners 2016 Limited Partnership

Ceased
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 29 Sept 2017
Ceased 25 Aug 2021

Mr Simon Christopher Hirst

Ceased
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 25 Aug 2021
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 04 Aug 2017
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

108

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
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 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
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Resolution
10 August 2023
RESOLUTIONSResolutions
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
7 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
16 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 Group
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
Memorandum Articles
20 September 2021
MAMA
Memorandum Articles
17 September 2021
MAMA
Resolution
17 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
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
Legacy
13 September 2021
ANNOTATIONANNOTATION
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
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Resolution
4 August 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
9 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2021
RP04CS01RP04CS01
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 April 2021
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 April 2021
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2021
SH03Return of Purchase of Own Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
3 February 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Resolution
2 July 2020
RESOLUTIONSResolutions
Legacy
1 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2020
SH19Statement of Capital
Legacy
1 May 2020
CAP-SSCAP-SS
Resolution
1 May 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
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
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
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
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Resolution
18 September 2017
RESOLUTIONSResolutions
Incorporation Company
4 August 2017
NEWINCIncorporation