Background WavePink WaveYellow Wave

AGILICO BIDCO LIMITED (11331832)

AGILICO BIDCO LIMITED (11331832) is an active UK company. incorporated on 26 April 2018. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGILICO BIDCO LIMITED has been registered for 7 years. Current directors include DAVEY, Simon Alan, JAN, Philip.

Company Number
11331832
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVEY, Simon Alan, JAN, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILICO BIDCO LIMITED

AGILICO BIDCO LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGILICO BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11331832

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TOKYO BIDCO LIMITED
From: 26 April 2018To: 9 April 2021
Contact
Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Previous Addresses

59 Imperial Way Croydon CR0 4RR England
From: 16 January 2019To: 2 October 2020
C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England
From: 16 May 2018To: 16 January 2019
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 26 April 2018To: 16 May 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 21
Loan Secured
Nov 22
Director Left
Jan 24
Director Left
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 05 Apr 2019

JAN, Philip

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 01 Jul 2020

DEMAN, Nicholas Alexander

Resigned
Imperial Way, CroydonCR0 4RR
Born October 1973
Director
Appointed 05 Apr 2019
Resigned 01 Jul 2020

HICKLEY, Emily

Resigned
The Shard, LondonSE1 9SG
Born June 1992
Director
Appointed 27 Oct 2021
Resigned 24 Jan 2024

HILL, Jonathan Edmond David

Resigned
Imperial Way, CroydonCR0 4RR
Born December 1960
Director
Appointed 04 Jul 2018
Resigned 05 Apr 2019

KINGSTON, Luke Anthony

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born July 1978
Director
Appointed 04 Jul 2018
Resigned 11 Nov 2025

WILKEY, Richard Geraint

Resigned
2-19 Lancaster Place, LondonWC2E 7EN
Born October 1974
Director
Appointed 26 Apr 2018
Resigned 06 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Ellenborough House, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2018
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2018
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 January 2019
AA01Change of Accounting Reference Date
Resolution
31 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Incorporation Company
26 April 2018
NEWINCIncorporation